OLD HALL COURT (WHITWELL) LIMITED
Overview
Company Name | OLD HALL COURT (WHITWELL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03997554 |
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 HALL COURT (WHITWELL) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OLD HALL COURT (WHITWELL) LIMITED located?
Registered Office Address | Unit 4 Oxen Industrial Estate Oxen Road LU2 0DX Luton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OLD HALL COURT (WHITWELL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OLD HALL COURT (WHITWELL) LIMITED?
Last Confirmation Statement Made Up To | Jul 12, 2026 |
---|---|
Next Confirmation Statement Due | Jul 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 12, 2025 |
Overdue | No |
What are the latest filings for OLD HALL COURT (WHITWELL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 12, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Barbara Gregg as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Termination of appointment of Dawn Jenkins as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Registered office address changed from Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on Aug 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Rupert James Nixon on Nov 11, 2022 | 1 pages | CH03 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Registered office address changed from 70-78 Collingdon Street Luton Bedfordshire LU1 1RX to Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on Oct 06, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Mills as a director on Apr 08, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 19, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter Gregory Liddell as a director on May 22, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Appointment of Mr Andrew Gordon Johnstone as a director on Oct 25, 2016 | 2 pages | AP01 | ||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Who are the officers of OLD HALL COURT (WHITWELL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NIXON, Rupert James | Secretary | Oxen Road Industrial Estate Oxen Road LU2 0DX Luton Unit 4 Bedfordshire England | British | 166433800001 | ||||||||||
BROWN, Lynda Maureen | Director | Horn Hill Whitwell SG4 8AS Hitchin 7 Old Hall Court Hertfordshire United Kingdom | United Kingdom | English | None | 160759920001 | ||||||||
GREGG, Barbara | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | Semi Retired | 329736890001 | ||||||||
JOHNSTONE, Andrew Gordon | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | Retired | 247337180001 | ||||||||
PHEASANT, Barrie | Director | 16 Codicote Road Whitwell SG4 8AB Hitchin Hertfordshire | United Kingdom | British | Retired | 126449370001 | ||||||||
PICTON, Karen Elizabeth | Director | Collingdon Street LU1 1RX Luton 70-78 Bedfordshire England | United Kingdom | British | None | 116650720002 | ||||||||
SPARKS, Caroline | Director | 2 Old Hall Court SG4 8AS Whitwell Hertfordshire | United Kingdom | British | Research Scientist | 116937530001 | ||||||||
HOSKINS, Andrew David | Secretary | 6 Old Hall Court Horn Hill, Whitwell SG4 8AL Hitchin Hertfordshire | British | Airline Pilot | 70509180001 | |||||||||
SCHWIESO, Alexandra Louise De Fontaine | Secretary | 3 Old Hall Court Horn Hill Whitwell SG4 8AS Hitchin Hertfordshire | British | It Buyer | 61280240001 | |||||||||
GEM ESTATE MANAGEMENT (1995) LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 67079440005 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BANKS, Anne Elizabeth | Director | 9 Old Hall Court Horn Hill, Whitwell SG4 8AS Hitchin Hertfordshire | British | Sales Manager | 69191120001 | |||||||||
BUDGE, Johanna | Director | 11 Old Hall Court Horn Hill SG4 8AS Whitwell Hertfordshire | British | Office Manager | 78950410001 | |||||||||
HOSKINS, Andrew David | Director | 6 Old Hall Court Horn Hill, Whitwell SG4 8AL Hitchin Hertfordshire | British | Airline Pilot | 70509180001 | |||||||||
JENKINS, Dawn | Director | Old Hall Court Horn Hill SG4 8AS Whitwell 1 Hertfordshire | England | British | Nurse | 155945150001 | ||||||||
LIDDELL, Peter Gregory, Reverend | Director | Collingdon Street LU1 1RX Luton 70-78 Bedfordshire | England | British | None | 159670550001 | ||||||||
MILLS, Peter | Director | Old Hall Court SG4 8AS Whitwell 10 Herts | United Kingdom | British | Rtd | 128323370002 | ||||||||
PAYNE, Cherry Elizabeth | Director | 87 High Street SG4 8AH Whitwell Hertfordshire | British | Charity Worker | 126449390001 | |||||||||
ROSS EDGINGTON, John | Director | 5 Oldhall Court SG4 8AL Whitwell Hertfordshire | British | Retired | 77064750001 | |||||||||
SCHWIESO, Carl | Director | 3 Old Hall Court Hornhill SG4 8AS Whitwell Hertfordshire | British | Aerospace Engineer | 83607520001 | |||||||||
STRACK, Margaret Jean | Director | 7 Old Hall Court Horn Hill, Whitwell SG4 8AL Hitchin Hertfordshire | British | Administrator | 70509100001 | |||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for OLD HALL COURT (WHITWELL) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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