THE OLD COURTYARD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE OLD COURTYARD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02751142

Incorporation date

25/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DAVID JAMES LETTINGS, 187c Southborough Lane, Bromley, Kent BR2 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1992)
dot icon27/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon12/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2022
Termination of appointment of Bradley Claydon David Hartnett as a director on 2022-05-30
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon19/11/2019
Appointment of Mr Joe Daniel Munday as a director on 2019-11-04
dot icon18/11/2019
Appointment of Mr Antony Colin Perry as a director on 2019-11-04
dot icon12/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon09/11/2018
Appointment of Mr Bradley Claydon David Hartnett as a director on 2018-11-01
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon20/12/2017
Appointment of Miss Alexis Helen Baker as a director on 2017-12-04
dot icon19/12/2017
Appointment of Ms Kristine Gail Abad Baltazar as a director on 2017-12-04
dot icon05/10/2017
Termination of appointment of Richard Charles Anthony Dimond as a director on 2017-09-21
dot icon29/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon19/04/2017
Appointment of Mr Richard Charles Anthony Dimond as a director on 2016-09-27
dot icon18/04/2017
Termination of appointment of Vivien Margaret Knowles as a director on 2016-07-12
dot icon18/04/2017
Termination of appointment of Elizabeth Gunby as a director on 2017-04-04
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon13/05/2015
Appointment of Mrs Dawn Wheatle as a director on 2014-09-11
dot icon12/05/2015
Appointment of Mrs Sara Warwicker as a director on 2014-09-11
dot icon12/05/2015
Appointment of Miss Elizabeth Gunby as a director on 2014-09-11
dot icon12/05/2015
Appointment of Mrs Vivien Margaret Knowles as a director on 2014-09-11
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/05/2013
Registered office address changed from the Old Courtyard Park Road Bromley BR1 3HP United Kingdom on 2013-05-09
dot icon09/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon09/05/2013
Appointment of David James Letting & Property Management Ltd as a secretary
dot icon21/01/2013
Termination of appointment of Urang Property Management Limited as a secretary
dot icon21/01/2013
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 2013-01-21
dot icon15/08/2012
Compulsory strike-off action has been discontinued
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon08/08/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Urang Property Management Ltd as a secretary
dot icon18/01/2012
Appointment of Urang Property Management Ltd as a secretary
dot icon05/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon24/05/2011
Director's details changed for Richard Vaughan on 2011-04-15
dot icon12/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Urang Property Management Limited on 2010-04-15
dot icon12/05/2010
Director's details changed for Richard Vaughan on 2010-04-15
dot icon29/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Return made up to 15/04/09; full list of members
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from c/o urang LTD, 196 new kings road, fulham london SW6 4NF
dot icon12/05/2009
Secretary's change of particulars / urang LIMITED / 01/01/2009
dot icon27/02/2009
Appointment terminated director daniel warwick
dot icon03/11/2008
Return made up to 25/09/08; full list of members
dot icon12/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Return made up to 25/09/07; full list of members
dot icon12/09/2007
Amended accounts made up to 2005-09-30
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/04/2007
New director appointed
dot icon12/01/2007
Total exemption full accounts made up to 2005-09-30
dot icon11/01/2007
Return made up to 25/09/06; full list of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: 196 new kings road fulham london SW6 4NF
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
Registered office changed on 17/10/06 from: 90-94 edgehill road chislehurst kent BR7 6LB
dot icon17/10/2006
New secretary appointed
dot icon23/08/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon30/03/2006
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
New director appointed
dot icon03/10/2005
Return made up to 25/09/05; change of members
dot icon19/09/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon29/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon23/06/2005
New director appointed
dot icon15/12/2004
Total exemption full accounts made up to 2003-09-30
dot icon04/10/2004
Return made up to 25/09/04; full list of members
dot icon27/10/2003
Return made up to 25/09/03; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/08/2003
New director appointed
dot icon17/09/2002
Return made up to 25/09/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon26/10/2001
Return made up to 25/09/01; full list of members
dot icon14/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon13/08/2001
New director appointed
dot icon11/10/2000
Return made up to 25/09/00; change of members
dot icon11/10/2000
Director resigned
dot icon25/07/2000
Registered office changed on 25/07/00 from: greytown house 221-227 high street orpington kent BR6 onz
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
Secretary resigned
dot icon20/06/2000
Full accounts made up to 1999-09-30
dot icon07/01/2000
Return made up to 25/09/99; full list of members
dot icon31/08/1999
Full accounts made up to 1998-09-30
dot icon01/05/1999
Director resigned
dot icon01/05/1999
New secretary appointed
dot icon01/05/1999
New director appointed
dot icon01/05/1999
New director appointed
dot icon01/05/1999
Director resigned
dot icon01/05/1999
Secretary resigned
dot icon18/12/1998
Return made up to 25/09/98; full list of members
dot icon29/04/1998
Secretary resigned;director resigned
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Director resigned
dot icon29/04/1998
New director appointed
dot icon23/04/1998
New secretary appointed
dot icon20/04/1998
Registered office changed on 20/04/98 from: lynwood house crofton road orpington kent BR6 8QG
dot icon08/04/1998
Auditor's resignation
dot icon08/04/1998
Auditor's resignation
dot icon16/02/1998
Full accounts made up to 1997-09-30
dot icon10/11/1997
Return made up to 25/09/97; full list of members
dot icon05/06/1997
Full accounts made up to 1996-09-30
dot icon07/10/1996
Return made up to 25/09/96; full list of members
dot icon12/01/1996
Full accounts made up to 1995-09-30
dot icon12/10/1995
Return made up to 25/09/95; no change of members
dot icon07/03/1995
New secretary appointed;new director appointed
dot icon07/03/1995
Director resigned
dot icon07/03/1995
Secretary resigned;director resigned
dot icon07/03/1995
New director appointed
dot icon25/01/1995
Accounts for a small company made up to 1994-09-30
dot icon25/01/1995
Return made up to 25/09/94; full list of members
dot icon06/06/1994
Accounts for a small company made up to 1993-09-30
dot icon06/05/1994
New secretary appointed;director resigned;new director appointed
dot icon06/05/1994
Secretary resigned;director resigned;new director appointed
dot icon06/05/1994
Return made up to 25/09/93; full list of members
dot icon06/05/1994
Ad 10/06/93--------- £ si 19@1
dot icon19/04/1994
Compulsory strike-off action has been discontinued
dot icon15/04/1994
Registered office changed on 15/04/94 from: 134 london road southborough kent. TN4 0PL
dot icon12/04/1994
First Gazette notice for compulsory strike-off
dot icon09/10/1992
Secretary resigned
dot icon09/10/1992
Director resigned
dot icon09/10/1992
New secretary appointed;new director appointed
dot icon09/10/1992
New director appointed
dot icon25/09/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£21.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
21.00
-
2022
0
-
-
0.00
21.00
-
2023
0
-
-
0.00
21.00
-
2023
0
-
-
0.00
21.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/10/2006 - 21/01/2013
490
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
18/01/2012 - 18/01/2012
490
Vaughan, Richard
Director
19/07/2005 - Present
-
Burns, Elizabeth
Director
24/11/1998 - 25/03/2002
4
Bandtock, Darryll
Director
19/07/2005 - 01/07/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE OLD COURTYARD MANAGEMENT COMPANY LIMITED

THE OLD COURTYARD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/09/1992 with the registered office located at C/O DAVID JAMES LETTINGS, 187c Southborough Lane, Bromley, Kent BR2 8AR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE OLD COURTYARD MANAGEMENT COMPANY LIMITED?

toggle

THE OLD COURTYARD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/09/1992 .

Where is THE OLD COURTYARD MANAGEMENT COMPANY LIMITED located?

toggle

THE OLD COURTYARD MANAGEMENT COMPANY LIMITED is registered at C/O DAVID JAMES LETTINGS, 187c Southborough Lane, Bromley, Kent BR2 8AR.

What does THE OLD COURTYARD MANAGEMENT COMPANY LIMITED do?

toggle

THE OLD COURTYARD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE OLD COURTYARD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-15 with no updates.