The Old Gymnasium Management Company Limited DEAL KENT


Founded in 2004, The Old Gymnasium Management Company, classified under reg no. 05263382 is an active company. Currently registered at 11, The Old Gymanasium 11, The Old Gymnasium CT14 7AX, Deal Kent the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Charles T., Susan B. and Dick C.. Of them, Dick C. has been with the company the longest, being appointed on 24 July 2014 and Charles T. has been with the company for the least time - from 4 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Old Gymnasium Management Company Limited Address / Contact

Office Address 11, The Old Gymanasium 11, The Old Gymnasium
Office Address2 Halliday Drive
Town Deal Kent
Post code CT14 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05263382
Date of Incorporation Tue, 19th Oct 2004
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Charles T.

Position: Director

Appointed: 04 December 2023

Susan B.

Position: Director

Appointed: 03 October 2020

Dick C.

Position: Director

Appointed: 24 July 2014

Jan G.

Position: Secretary

Appointed: 01 May 2020

Resigned: 03 October 2020

Brian M.

Position: Director

Appointed: 01 May 2020

Resigned: 13 September 2023

Jan G.

Position: Director

Appointed: 25 September 2019

Resigned: 03 October 2020

Graham P.

Position: Director

Appointed: 10 July 2015

Resigned: 25 September 2019

Robert S.

Position: Director

Appointed: 24 July 2014

Resigned: 10 July 2015

Michael B.

Position: Director

Appointed: 09 June 2012

Resigned: 02 May 2020

Tracie B.

Position: Director

Appointed: 07 July 2008

Resigned: 24 July 2014

Jan P.

Position: Director

Appointed: 14 June 2008

Resigned: 24 July 2014

Jennifer B.

Position: Director

Appointed: 14 June 2008

Resigned: 09 June 2012

Peter S.

Position: Director

Appointed: 22 February 2008

Resigned: 23 July 2008

Michael B.

Position: Secretary

Appointed: 22 February 2008

Resigned: 02 May 2020

Robert Y.

Position: Director

Appointed: 19 October 2004

Resigned: 22 February 2008

Jennifer B.

Position: Secretary

Appointed: 19 October 2004

Resigned: 22 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets10 4789 89011 12210 1749 781
Net Assets Liabilities10 4789 89011 12210 1749 781
Other
Net Current Assets Liabilities10 4789 89011 12210 1749 781
Total Assets Less Current Liabilities10 4789 89011 12210 1749 781

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New registered office address 11, the Old Gymanasium Halliday Drive Deal CT14 7AX. Change occurred on 2023-12-04. Company's previous address: 11, the Old Gymanasium 11, the Old Gymnasium Halliday Drive Deal Kent Kent CT14 7AX United Kingdom.
filed on: 4th, December 2023
Free Download (1 page)

Company search