THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED

THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05414025
    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 THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED located?

    Registered Office Address
    16 Church Street
    PE30 5EB King's Lynn
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLOUGHBY (516) LIMITEDApr 05, 2005Apr 05, 2005

    What are the latest accounts for THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2025

    5 pagesAA

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Termination of appointment of Margaret Allen as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Apr 05, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Appointment of Mr Stephen Groves as a director on Mar 01, 2019

    2 pagesAP01

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Appointment of Mr James Simon Robert Weight as a secretary on Feb 15, 2019

    2 pagesAP03

    Termination of appointment of Barbara Wood as a director on Feb 15, 2019

    1 pagesTM01

    Termination of appointment of Barbara Wood as a secretary on Feb 15, 2019

    1 pagesTM02

    Registered office address changed from Rounce & Evans Property Management Ltd Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on Feb 18, 2019

    1 pagesAD01

    Appointment of Dr Barbara Wood as a secretary on Aug 01, 2018

    2 pagesAP03

    Appointment of Mr James Simon Robert Weight as a director on Aug 01, 2018

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Appointment of Dr Barbara Wood as a director on Jul 03, 2018

    2 pagesAP01

    Termination of appointment of Katie Alexandra Powell as a director on Feb 01, 2018

    1 pagesTM01

    Who are the officers of THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEIGHT, James Simon Robert
    Church Street
    PE30 5EB King's Lynn
    16
    England
    Secretary
    Church Street
    PE30 5EB King's Lynn
    16
    England
    255428500001
    ABLEWHITE, John Stuart Noel
    The Mews 15 Jannochs Court
    PE31 6DX Desingham
    Norfolk
    Director
    The Mews 15 Jannochs Court
    PE31 6DX Desingham
    Norfolk
    EnglandBritish113186730002
    GROVES, Stephen
    Church Street
    PE30 5EB King's Lynn
    16
    England
    Director
    Church Street
    PE30 5EB King's Lynn
    16
    England
    EnglandBritish263915050001
    WEIGHT, James Simon Robert
    Church Street
    PE30 5EB King's Lynn
    16
    England
    Director
    Church Street
    PE30 5EB King's Lynn
    16
    England
    EnglandEnglish240600410001
    MORLEY, Christopher John
    Royston Road
    Wendens Ambo
    CB11 4JX Saffron Walden
    Old Post Office
    Essex
    Secretary
    Royston Road
    Wendens Ambo
    CB11 4JX Saffron Walden
    Old Post Office
    Essex
    British131263250002
    WOOD, Barbara, Dr
    Church Street
    PE30 5EB King's Lynn
    16
    England
    Secretary
    Church Street
    PE30 5EB King's Lynn
    16
    England
    249139000001
    CUMBERLAND SECRETARIAL LIMITED
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    Nottinghamshire
    Secretary
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    Nottinghamshire
    99860710001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    Secretary
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    68522760005
    ALLEN, Margaret
    Grimston Road
    PE30 3PB King's Lynn
    Thorneyburn
    Norfolk
    Director
    Grimston Road
    PE30 3PB King's Lynn
    Thorneyburn
    Norfolk
    EnglandBritish131263370002
    DEACON, Gordon
    Jannochs Court
    PE31 6DX Dersingham
    16
    Norfolk
    Director
    Jannochs Court
    PE31 6DX Dersingham
    16
    Norfolk
    British131263750001
    MORLEY, Christopher John
    Royston Road
    Wendens Ambo
    CB11 4JX Saffron Walden
    Old Post Office
    Essex
    Director
    Royston Road
    Wendens Ambo
    CB11 4JX Saffron Walden
    Old Post Office
    Essex
    EnglandBritish131263250002
    POWELL, Katie Alexandra
    Jannochs Court
    Dersingham
    PE31 6DX King's Lynn
    10
    Norfolk
    United Kingdom
    Director
    Jannochs Court
    Dersingham
    PE31 6DX King's Lynn
    10
    Norfolk
    United Kingdom
    United KingdomBritish149185730001
    WOOD, Barbara, Dr
    Church Street
    PE30 5EB King's Lynn
    16
    England
    Director
    Church Street
    PE30 5EB King's Lynn
    16
    England
    EnglandBritish248129660001
    CUMBERLAND COMPANY MANAGEMENT LIMITED
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    Nottinghamshire
    Director
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    Nottinghamshire
    99860590001
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    80 Mount Street
    NG1 6HH Nottingham
    Director
    80 Mount Street
    NG1 6HH Nottingham
    95689040001

    What are the latest statements on persons with significant control for THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 2017The 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