OLD BUILDINGS NOMINEES LIMITED
Overview
| Company Name | OLD BUILDINGS NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01067419 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OLD BUILDINGS NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OLD BUILDINGS NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for OLD BUILDINGS NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Cameron Abbott as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 1 pages | AA | ||
Change of details for Laytons Llp as a person with significant control on Mar 24, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||
Cessation of Richard John Kennett as a person with significant control on Oct 08, 2020 | 1 pages | PSC07 | ||
Change of details for Laytons Llp as a person with significant control on Oct 08, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 1 pages | AA | ||
Appointment of Mr John Cameron Abbott as a director on Mar 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard John Kennett as a director on Mar 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Vincent Gavan as a director on Mar 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christine Elizabeth Barker as a director on Mar 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 1 pages | AA | ||
Who are the officers of OLD BUILDINGS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURMAN, Ian Anthony | Director | 1st Floor, Yarnwicke 119-121 Cannon Street EC4N 5AT London C/O Laytons Llp England | England | British | 91690060001 | |||||
| SUNTER, Cameron Beresford | Director | 1st Floor, Yarnwicke 119-121 Cannon Street EC4N 5AT London C/O Laytons Llp England | United Kingdom | Australian | 28205360002 | |||||
| KENNETT, Richard John | Secretary | 3 Avenue St Nicholas AL5 2DE Harpenden Hertfordshire | British | 15796890001 | ||||||
| KNOWLES, Douglas | Secretary | More London Riverside SE1 2AP London 2 | British | 27296630001 | ||||||
| ABBOTT, John Cameron | Director | 1st Floor, Yarnwicke 119-121 Cannon Street EC4N 5AT London C/O Laytons Llp England | England | Welsh | 167875450001 | |||||
| BARKER, Christine Elizabeth | Director | More London Riverside SE1 2AP London 2 | England | British | 38827140004 | |||||
| CROWTHER, John Hilton | Director | The Homestead Ballam Road Lytham FY8 4NL Lytham St Annes Lancashire | British | 7058910001 | ||||||
| GAVAN, John Vincent | Director | More London Riverside SE1 2AP London 2 | England | British | 36153790001 | |||||
| HARRIS, Anthony | Director | The Old Rectory Priston BA2 9EF Bath Avon | England | British | 109007840001 | |||||
| KELLY, Patrick Richard Nicholas | Director | 89 Theberton Street N1 0QY London | English | 45791170001 | ||||||
| KENNETT, Richard John | Director | More London Riverside SE1 2AP London 2 | United Kingdom | British | 15796890001 | |||||
| SEFTON, David Wiebe | Director | More London Riverside SE1 2AP London 2 | United Kingdom | British | 46816490003 | |||||
| SLATER, William Arthur John | Director | More London Riverside SE1 2AP London 2 | United Kingdom | British | 132718340002 | |||||
| STEWART, James Alexander | Director | More London Riverside SE1 2AP London Level 5 | England | British | 166775420001 |
Who are the persons with significant control of OLD BUILDINGS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Richard John Kennett | Apr 06, 2016 | More London Riverside SE1 2AP London 2 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Laytons Llp | Apr 06, 2016 | 105-108 Old Broad Street EC2N 1ER London 3rd Floor, Pinners Hall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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