Old School Court Management (1993) Limited ISLEWORTH


Old School Court Management (1993) started in year 1993 as Private Limited Company with registration number 02805614. The Old School Court Management (1993) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Isleworth at 8 Mill Plat. Postal code: TW7 6DY.

The company has 3 directors, namely Robert K., Stephen J. and Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 12 June 1998 and Robert K. has been with the company for the least time - from 30 June 2018. At present 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.

Old School Court Management (1993) Limited Address / Contact

Office Address 8 Mill Plat
Town Isleworth
Post code TW7 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02805614
Date of Incorporation Wed, 31st Mar 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Robert K.

Position: Director

Appointed: 30 June 2018

Stephen J.

Position: Director

Appointed: 28 June 2014

Paul H.

Position: Director

Appointed: 12 June 1998

Stephen J.

Position: Secretary

Appointed: 26 August 2014

Resigned: 30 June 2018

Stephen J.

Position: Secretary

Appointed: 26 August 2014

Resigned: 19 May 2015

Martin W.

Position: Director

Appointed: 29 June 2013

Resigned: 14 March 2014

David H.

Position: Director

Appointed: 06 June 2009

Resigned: 20 August 2013

Jeremy W.

Position: Director

Appointed: 18 June 2005

Resigned: 30 June 2018

Norman H.

Position: Director

Appointed: 30 May 2000

Resigned: 05 October 2013

Paul H.

Position: Secretary

Appointed: 12 June 1998

Resigned: 26 August 2014

Robert T.

Position: Director

Appointed: 12 June 1998

Resigned: 25 April 2000

David K.

Position: Director

Appointed: 12 June 1998

Resigned: 19 August 2013

David S.

Position: Director

Appointed: 23 June 1997

Resigned: 12 June 1998

Raymond M.

Position: Secretary

Appointed: 23 June 1997

Resigned: 12 June 1998

Tina Q.

Position: Secretary

Appointed: 30 March 1993

Resigned: 23 June 1997

Linda N.

Position: Director

Appointed: 30 March 1993

Resigned: 23 June 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Stephen J. This PSC has significiant influence or control over the company,. Another one in the PSC register is Paul H. This PSC has significiant influence or control over the company,. Moving on, there is Jeremy W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeremy W.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 72222 38125 524       
Balance Sheet
Cash Bank On Hand  41 32832 34230 735     
Net Assets Liabilities  25 52424 68816 08223 79023 54220 05520 343 
Current Assets    30 73533 86929 65429 30821 90322 705
Cash Bank In Hand33 22537 68441 328       
Net Assets Liabilities Including Pension Asset Liability18 72222 38125 524       
Reserves/Capital
Called Up Share Capital242424       
Profit Loss Account Reserve18 69822 35725 500       
Shareholder Funds18 72222 38125 524       
Other
Accrued Liabilities   6 1506 150     
Creditors  15 8047 65414 65310 0796 1129 2531 560708
Number Shares Issued Fully Paid   2424     
Other Creditors  15 8041 5048 503     
Par Value Share 11 1     
Average Number Employees During Period     22223
Net Current Assets Liabilities    16 08223 79023 54220 05520 34321 997
Total Assets Less Current Liabilities    16 08223 79023 54220 05520 34321 997
Creditors Due Within One Year14 50315 30315 804       
Number Shares Allotted242424       
Value Shares Allotted242424       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, June 2023
Free Download (5 pages)

Company search

Advertisements