About

Registered Number: 06763063
Date of Incorporation: 02/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: C/O, 1 Rubys Avenue, Fernwood, Newark, Nottinghamshire, NG24 3RS

 

Founded in 2008, The Old Hop Kiln Property Management Company Ltd has its registered office in Nottinghamshire, it's status is listed as "Active". The companies directors are listed as Pease, Wendy Elizabeth, Carter, Jeanette, Carter, Thomas Richard Andrew, Court, David Andrew, Forshaw, James Harvey, Girling, Keith Frank, Wiggins, William Matthew in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEASE, Wendy Elizabeth 01 February 2013 - 1
CARTER, Thomas Richard Andrew 02 December 2008 09 July 2012 1
COURT, David Andrew 27 May 2010 01 February 2013 1
FORSHAW, James Harvey 01 October 2009 11 August 2014 1
GIRLING, Keith Frank 04 September 2009 06 May 2016 1
WIGGINS, William Matthew 04 September 2009 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Jeanette 02 December 2008 09 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 10 December 2019
CH01 - Change of particulars for director 10 December 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 16 September 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 05 September 2013
AD01 - Change of registered office address 12 August 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
CH01 - Change of particulars for director 12 November 2010
AP01 - Appointment of director 27 August 2010
AA - Annual Accounts 13 May 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AP01 - Appointment of director 09 November 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
287 - Change in situation or address of Registered Office 19 December 2008
NEWINC - New incorporation documents 02 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.