About

Registered Number: 05142327
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Old School House Bank Street, Bishops Waltham, Southampton, SO32 1NS,

 

Established in 2004, The Old School House Management Company (Bishops Waltham) Ltd has its registered office in Southampton, it has a status of "Active". Goff, Rebecca Joy, Hoar, Phillippa Jane, Moore, Mary Katrina, Tennent, Matthew Richard, Bastian, Edward Ivan, Bastian, Richard Wayne are listed as the directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOFF, Rebecca Joy 03 March 2020 - 1
HOAR, Phillippa Jane 03 March 2020 - 1
MOORE, Mary Katrina 03 March 2020 - 1
TENNENT, Matthew Richard 03 March 2020 - 1
BASTIAN, Edward Ivan 01 June 2004 03 March 2020 1
BASTIAN, Richard Wayne 01 June 2004 03 March 2020 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
SH01 - Return of Allotment of shares 27 August 2020
PSC01 - N/A 16 July 2020
PSC01 - N/A 16 July 2020
PSC01 - N/A 16 July 2020
PSC01 - N/A 16 July 2020
AA - Annual Accounts 20 March 2020
AD01 - Change of registered office address 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
PSC07 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
RESOLUTIONS - N/A 30 July 2019
MA - Memorandum and Articles 30 July 2019
RESOLUTIONS - N/A 12 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 08 June 2017
CH03 - Change of particulars for secretary 08 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 15 July 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 30 June 2005
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.