Oldtown Limited LONDON


Founded in 1997, Oldtown, classified under reg no. 03326173 is an active company. Currently registered at 5 Belsize Park NW3 4ET, London the company has been in the business for 27 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 2 directors in the the firm, namely Anna B. and Sotiris T.. In addition one secretary - Sotiris T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oldtown Limited Address / Contact

Office Address 5 Belsize Park
Office Address2 Hampstead
Town London
Post code NW3 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326173
Date of Incorporation Fri, 28th Feb 1997
Industry Residents property management
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (226 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Anna B.

Position: Director

Appointed: 07 July 2008

Sotiris T.

Position: Secretary

Appointed: 07 July 2008

Sotiris T.

Position: Director

Appointed: 01 November 2002

Alex S.

Position: Director

Appointed: 27 February 2004

Resigned: 08 July 2008

Alex S.

Position: Secretary

Appointed: 27 February 2004

Resigned: 07 July 2008

Anthony G.

Position: Director

Appointed: 01 June 1998

Resigned: 01 November 2002

Jennifer T.

Position: Director

Appointed: 03 March 1997

Resigned: 27 February 2004

Thomas W.

Position: Director

Appointed: 03 March 1997

Resigned: 01 June 1998

Michael M.

Position: Director

Appointed: 03 March 1997

Resigned: 27 February 2004

Michael M.

Position: Secretary

Appointed: 03 March 1997

Resigned: 27 February 2004

Eva S.

Position: Director

Appointed: 03 March 1997

Resigned: 08 July 2008

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1997

Resigned: 03 March 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 28 February 1997

Resigned: 03 March 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Anna B. The abovementioned PSC and has 75,01-100% shares.

Anna B.

Notified on 9 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 44
Net Assets Liabilities444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44 
Number Shares Allotted 44
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/02/28
filed on: 11th, April 2023
Free Download (2 pages)

Company search

Advertisements