Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED
Company Information for

THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED

2 THE OLD SCHOOL HOUSE, HANSON DRIVE, FOWEY, PL23 1ET,
Company Registration Number
03290049
Private Limited Company
Active

Company Overview

About The Old School (fowey) Management Company Ltd
THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED was founded on 1996-12-10 and has its registered office in Fowey. The organisation's status is listed as "Active". The Old School (fowey) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 THE OLD SCHOOL HOUSE
HANSON DRIVE
FOWEY
PL23 1ET
Other companies in KT21
 
Filing Information
Company Number 03290049
Company ID Number 03290049
Date formed 1996-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 08:07:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NIGEL WHITBY
Company Secretary 2017-11-10
RONALD BENNETT
Director 2018-07-29
EMMA JANE KING
Director 2015-04-11
RICHARD KIRKHAM
Director 2018-07-29
JOHN NORMAN PHIPSON
Director 1998-08-20
CHRISTOPHER NIGEL WHITBY
Director 2008-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL RICHARD ADAMS
Director 2015-04-11 2018-07-29
ANNE DUFFEY
Director 2008-08-19 2018-07-29
BRIAN LESLIE GEORGE ADAMS
Company Secretary 2003-07-17 2017-11-10
BRIAN LESLIE GEORGE ADAMS
Director 1999-08-20 2015-04-11
EDWARD GEORGE TWYNAM VIVIAN
Director 2001-08-21 2014-10-14
SUE DOOLEY
Director 2003-06-06 2008-07-01
BRIAN SMITH
Director 1998-08-20 2008-01-05
KENNETH JAMES WITTAMORE
Company Secretary 1998-08-20 2003-07-17
ALISON WITTAMORE
Director 1998-08-20 2003-06-06
PETER SIDDALL
Director 2000-08-15 2001-08-21
PETER KEVIN KIRKHAM
Director 1998-08-20 2000-08-15
EVELYN THURLBY
Director 1998-08-20 1999-08-20
JUDITH MARY MURRAY NASH
Company Secretary 1996-12-10 1998-08-20
JUDITH MARY MURRAY NASH
Director 1996-12-10 1998-08-20
NICHOLAS WILLIAM NASH
Director 1996-12-10 1998-08-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-10 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD BENNETT BICHEM LTD Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2018-04-24
CHRISTOPHER NIGEL WHITBY LIGHTHOUSE PROPERTY LIMITED Director 1995-09-29 CURRENT 1995-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES
2024-09-12APPOINTMENT TERMINATED, DIRECTOR RONALD BENNETT
2024-09-12DIRECTOR APPOINTED MS SUSAN JANE WARREN
2023-10-18CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05Director's details changed for Mr Stephen Gordon Rochester on 2022-10-05
2022-10-05CH01Director's details changed for Mr Stephen Gordon Rochester on 2022-10-05
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-09-25AP01DIRECTOR APPOINTED MR GRAHAM WARDER
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE KING
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Bennhills Crow Lane Sheepy Magna Atherstone CV9 3QX England
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIGEL WHITBY
2020-09-10AP03Appointment of Mr Richard Lamont Kirkham as company secretary on 2020-09-01
2020-09-10TM02Termination of appointment of Christopher Nigel Whitby on 2020-09-01
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-14AP01DIRECTOR APPOINTED MR STEPHEN GORDON ROCHESTER
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-08-08AP01DIRECTOR APPOINTED MR RICHARD KIRKHAM
2018-08-08AP01DIRECTOR APPOINTED DR RONALD BENNETT
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DUFFEY
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ADAMS
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 16 the Hilders Farm Lane Ashtead Surrey KT21 1LS
2017-11-21AP03Appointment of Mr Christopher Nigel Whitby as company secretary on 2017-11-10
2017-11-21TM02Termination of appointment of Brian Leslie George Adams on 2017-11-10
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-02-01AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-17CH01Director's details changed for Ms Emma Jane King on 2016-09-07
2015-10-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-08AR0107/10/15 ANNUAL RETURN FULL LIST
2015-04-13AP01DIRECTOR APPOINTED MS EMMA JANE KING
2015-04-13AP01DIRECTOR APPOINTED MR NEIL RICHARD ADAMS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LESLIE GEORGE ADAMS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE TWYNAM VIVIAN
2015-03-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-21AR0107/10/14 ANNUAL RETURN FULL LIST
2014-07-14CH01Director's details changed for Ms Anne Duffey on 2014-06-11
2014-04-21CH01Director's details changed for Mr Edward George Twynam Vivian on 2014-04-10
2014-03-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-21AR0107/10/13 FULL LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE TWYNAM VIVIAN / 01/04/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE TWYNAM VIVIAN / 01/04/2013
2013-03-27AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-22AR0107/10/12 FULL LIST
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-10-26AR0107/10/11 FULL LIST
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-25AA01CURRSHO FROM 31/12/2011 TO 31/07/2011
2010-10-29AR0107/10/10 FULL LIST
2010-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-23AR0107/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE TWYNAM VIVIAN / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL WHITBY / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN PHIPSON / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE DUFFEY / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE GEORGE ADAMS / 22/10/2009
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-04288aDIRECTOR APPOINTED ANNE DUFFEY
2008-11-04363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR SUE DOOLEY
2008-03-29288aDIRECTOR APPOINTED CHRISTOPHER NIGEL WHITBY
2008-03-29288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SMITH
2007-10-24363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-23363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-17363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-13363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-13288bDIRECTOR RESIGNED
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-29288bSECRETARY RESIGNED
2003-08-05288aNEW SECRETARY APPOINTED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 2 THE OLD SCHOOLHOUSE DAGLANDS ROAD FOWEY CORNWALL PL23 1JL
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-12288bDIRECTOR RESIGNED
2001-01-11363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11363(288)DIRECTOR RESIGNED
2000-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-08363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
2000-02-08288bSECRETARY RESIGNED
2000-02-08363(288)SECRETARY RESIGNED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-04288bDIRECTOR RESIGNED
1999-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 5
Called Up Share Capital 2011-08-01 £ 5
Cash Bank In Hand 2012-08-01 £ 5
Cash Bank In Hand 2011-08-01 £ 5
Current Assets 2012-08-01 £ 5
Current Assets 2011-08-01 £ 5
Shareholder Funds 2012-08-01 £ 5
Shareholder Funds 2011-08-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE OLD SCHOOL (FOWEY) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.