OLD BUILDINGS NOMINEES LIMITED

OLD BUILDINGS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLD BUILDINGS NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01067419
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD BUILDINGS NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OLD BUILDINGS NOMINEES LIMITED located?

    Registered Office Address
    C/O Laytons Llp 1st Floor, Yarnwicke
    119-121 Cannon Street
    EC4N 5AT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLD BUILDINGS NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for OLD BUILDINGS NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for OLD BUILDINGS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Cameron Abbott as a director on Jun 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2024

    1 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT on Jul 04, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2023

    1 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    1 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    1 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    1 pagesAA

    Change of details for Laytons Llp as a person with significant control on Mar 24, 2021

    2 pagesPSC05

    Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on Apr 04, 2021

    1 pagesAD01

    Registered office address changed from 2 More London Riverside London SE1 2AP to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on Mar 24, 2021

    1 pagesAD01

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Cessation of Richard John Kennett as a person with significant control on Oct 08, 2020

    1 pagesPSC07

    Change of details for Laytons Llp as a person with significant control on Oct 08, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Aug 31, 2019

    1 pagesAA

    Appointment of Mr John Cameron Abbott as a director on Mar 24, 2020

    2 pagesAP01

    Termination of appointment of Richard John Kennett as a director on Mar 24, 2020

    1 pagesTM01

    Termination of appointment of John Vincent Gavan as a director on Mar 24, 2020

    1 pagesTM01

    Termination of appointment of Christine Elizabeth Barker as a director on Mar 24, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    1 pagesAA

    Who are the officers of OLD BUILDINGS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURMAN, Ian Anthony
    1st Floor, Yarnwicke
    119-121 Cannon Street
    EC4N 5AT London
    C/O Laytons Llp
    England
    Director
    1st Floor, Yarnwicke
    119-121 Cannon Street
    EC4N 5AT London
    C/O Laytons Llp
    England
    EnglandBritish91690060001
    SUNTER, Cameron Beresford
    1st Floor, Yarnwicke
    119-121 Cannon Street
    EC4N 5AT London
    C/O Laytons Llp
    England
    Director
    1st Floor, Yarnwicke
    119-121 Cannon Street
    EC4N 5AT London
    C/O Laytons Llp
    England
    United KingdomAustralian28205360002
    KENNETT, Richard John
    3 Avenue St Nicholas
    AL5 2DE Harpenden
    Hertfordshire
    Secretary
    3 Avenue St Nicholas
    AL5 2DE Harpenden
    Hertfordshire
    British15796890001
    KNOWLES, Douglas
    More London Riverside
    SE1 2AP London
    2
    Secretary
    More London Riverside
    SE1 2AP London
    2
    British27296630001
    ABBOTT, John Cameron
    1st Floor, Yarnwicke
    119-121 Cannon Street
    EC4N 5AT London
    C/O Laytons Llp
    England
    Director
    1st Floor, Yarnwicke
    119-121 Cannon Street
    EC4N 5AT London
    C/O Laytons Llp
    England
    EnglandWelsh167875450001
    BARKER, Christine Elizabeth
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    EnglandBritish38827140004
    CROWTHER, John Hilton
    The Homestead Ballam Road
    Lytham
    FY8 4NL Lytham St Annes
    Lancashire
    Director
    The Homestead Ballam Road
    Lytham
    FY8 4NL Lytham St Annes
    Lancashire
    British7058910001
    GAVAN, John Vincent
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    EnglandBritish36153790001
    HARRIS, Anthony
    The Old Rectory
    Priston
    BA2 9EF Bath
    Avon
    Director
    The Old Rectory
    Priston
    BA2 9EF Bath
    Avon
    EnglandBritish109007840001
    KELLY, Patrick Richard Nicholas
    89 Theberton Street
    N1 0QY London
    Director
    89 Theberton Street
    N1 0QY London
    English45791170001
    KENNETT, Richard John
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish15796890001
    SEFTON, David Wiebe
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish46816490003
    SLATER, William Arthur John
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish132718340002
    STEWART, James Alexander
    More London Riverside
    SE1 2AP London
    Level 5
    Director
    More London Riverside
    SE1 2AP London
    Level 5
    EnglandBritish166775420001

    Who are the persons with significant control of OLD BUILDINGS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard John Kennett
    More London Riverside
    SE1 2AP London
    2
    Apr 06, 2016
    More London Riverside
    SE1 2AP London
    2
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    105-108 Old Broad Street
    EC2N 1ER London
    3rd Floor, Pinners Hall
    United Kingdom
    Apr 06, 2016
    105-108 Old Broad Street
    EC2N 1ER London
    3rd Floor, Pinners Hall
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc370679
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0