OLD HALL COURT (WHITWELL) LIMITED - LUTON
Company Profile | Company Filings |
Overview
OLD HALL COURT (WHITWELL) LIMITED is a Private Limited Company from LUTON ENGLAND and has the status: Active.
OLD HALL COURT (WHITWELL) LIMITED was incorporated 24 years ago on 19/05/2000 and has the registered number: 03997554. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
OLD HALL COURT (WHITWELL) LIMITED was incorporated 24 years ago on 19/05/2000 and has the registered number: 03997554. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
OLD HALL COURT (WHITWELL) LIMITED - LUTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 4 OXEN INDUSTRIAL ESTATE
LUTON
LU2 0DX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHNSTONE | Jan 1958 | British | Director | 2016-10-25 | CURRENT |
BARRIE PHEASANT | Jul 1943 | British | Director | 2007-12-04 | CURRENT |
KAREN ELIZABETH PICTON | Feb 1953 | British | Director | 2012-01-01 | CURRENT |
CAROLINE SPARKS | Mar 1965 | British | Director | 2007-12-04 | CURRENT |
LYNDA MAUREEN BROWN | Oct 1941 | English | Director | 2011-06-06 | CURRENT |
RUPERT JAMES NIXON | British | Secretary | 2012-01-01 | CURRENT | |
REVEREND PETER GREGORY LIDDELL | Apr 1940 | British | Director | 2011-04-06 UNTIL 2019-05-22 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2000-05-19 UNTIL 2000-05-19 | RESIGNED | ||
ANDREW DAVID HOSKINS | Dec 1968 | Secretary | 2001-06-19 UNTIL 2002-02-06 | RESIGNED | |
ALEXANDRA LOUISE DE FONTAINE SCHWIESO | May 1969 | Secretary | 2000-05-19 UNTIL 2001-06-19 | RESIGNED | |
ANDREW DAVID HOSKINS | Dec 1968 | Director | 2000-05-19 UNTIL 2001-08-01 | RESIGNED | |
MARGARET JEAN STRACK | Dec 1946 | British | Director | 2000-05-19 UNTIL 2002-07-01 | RESIGNED |
CARL SCHWIESO | Jan 1968 | British | Director | 2002-07-10 UNTIL 2004-10-11 | RESIGNED |
JOHN ROSS EDGINGTON | May 1934 | British | Director | 2001-07-04 UNTIL 2007-01-19 | RESIGNED |
CHERRY ELIZABETH PAYNE | Apr 1953 | British | Director | 2007-12-04 UNTIL 2009-10-20 | RESIGNED |
PETER G MILLS | Jan 1943 | British | Director | 2007-12-04 UNTIL 2022-04-08 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-05-19 UNTIL 2000-05-19 | RESIGNED | ||
DAWN JENKINS | Nov 1958 | British | Director | 2010-11-10 UNTIL 2022-09-23 | RESIGNED |
ANNE ELIZABETH BANKS | Aug 1954 | British | Director | 2001-07-04 UNTIL 2003-06-01 | RESIGNED |
JOHANNA BUDGE | Jan 1973 | British | Director | 2001-11-07 UNTIL 2010-03-25 | RESIGNED |
GEM ESTATE MANAGEMENT (1995) LIMITED | Corporate Secretary | 2001-08-01 UNTIL 2011-12-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Old Hall Court (Whitwell) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £120 equity |
Old Hall Court (Whitwell) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-10 | 31-03-2022 | £120 equity |
OLD_HALL_COURT_(WHITWELL) - Accounts | 2021-11-06 | 31-03-2021 | £120 equity |
OLD_HALL_COURT_(WHITWELL) - Accounts | 2020-11-13 | 31-03-2020 | £120 equity |
OLD_HALL_COURT_(WHITWELL) - Accounts | 2019-10-26 | 31-03-2019 | £120 equity |
OLD_HALL_COURT_(WHITWELL) - Accounts | 2018-11-20 | 31-03-2018 | £120 equity |
OLD_HALL_COURT_(WHITWELL) - Accounts | 2017-11-18 | 31-03-2017 | £120 equity |
OLD_HALL_COURT_(WHITWELL) - Accounts | 2016-12-06 | 31-03-2016 | £120 equity |