THE OLD CUSTOM HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

THE OLD CUSTOM HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04984689

Incorporation date

04/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Quay Street, Gloucester GL1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2023)
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon16/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon18/04/2024
Appointment of Ms Melissa Joy Twitt as a director on 2024-04-01
dot icon08/03/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Registered office address changed from Flat 3, the Old Custom House Quay Street Gloucester GL1 2JS England to Flat 4 Quay Street Gloucester GL1 2JS on 2024-03-05
dot icon05/03/2024
Termination of appointment of Matthew Vickers as a secretary on 2024-03-01
dot icon05/03/2024
Cessation of Matthew Thomas Vickers as a person with significant control on 2023-12-31
dot icon05/03/2024
Notification of Steven Yates as a person with significant control on 2023-12-31
dot icon05/03/2024
Termination of appointment of Matthew Thomas Vickers as a director on 2024-03-01
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon04/08/2023
Termination of appointment of Jack William Owen as a director on 2023-08-01
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/04/2023
Director's details changed for Jane Marie Svenson-Yates on 2023-04-17
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon29/03/2023
Termination of appointment of Stephanie Mogford as a director on 2022-10-21
dot icon29/03/2023
Termination of appointment of Sheree Rowlands-Keats as a director on 2022-10-21
dot icon29/03/2023
Appointment of Jane Marie Svenson-Yates as a director on 2023-03-13
dot icon29/03/2023
Appointment of Steven Yates as a director on 2023-03-13
dot icon29/03/2023
Appointment of Mrs Emma Jane Bourne as a director on 2023-03-13
dot icon29/03/2023
Appointment of Mr Ian Kemp Bourne as a director on 2023-03-13
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
5.61K
-
0.00
-
-
2023
0
6.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Yates
Director
13/03/2023 - Present
1
C & M SECRETARIES LIMITED
Nominee Secretary
03/12/2003 - 03/12/2003
1867
C & M REGISTRARS LIMITED
Nominee Director
03/12/2003 - 03/12/2003
2135
Burrows, James Harold
Director
13/09/2005 - 04/08/2020
-
Bourne, Ian Kemp
Director
13/03/2023 - Present
15

Persons with Significant Control

4
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 CUSTOM HOUSE MANAGEMENT LIMITED

THE OLD CUSTOM HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/12/2003 with the registered office located at Flat 4 Quay Street, Gloucester GL1 2JS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE OLD CUSTOM HOUSE MANAGEMENT LIMITED?

toggle

THE OLD CUSTOM HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 04/12/2003 .

Where is THE OLD CUSTOM HOUSE MANAGEMENT LIMITED located?

toggle

THE OLD CUSTOM HOUSE MANAGEMENT LIMITED is registered at Flat 4 Quay Street, Gloucester GL1 2JS.

What does THE OLD CUSTOM HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for THE OLD CUSTOM HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/06/2025: Micro company accounts made up to 2024-12-31.