The Old School Court (wadebridge) Limited CORNWALL


The Old School Court (wadebridge) started in year 1996 as Private Limited Company with registration number 03183906. The The Old School Court (wadebridge) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cornwall at 9 Tregarne Terrace. Postal code: PL25 4DD.

At the moment there are 5 directors in the the firm, namely Victoria S., Barbara E. and David G. and others. In addition one secretary - Ian C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip M. who worked with the the firm until 4 September 1997.

The Old School Court (wadebridge) Limited Address / Contact

Office Address 9 Tregarne Terrace
Office Address2 St Austell
Town Cornwall
Post code PL25 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03183906
Date of Incorporation Tue, 9th Apr 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Victoria S.

Position: Director

Appointed: 11 May 2022

Barbara E.

Position: Director

Appointed: 10 October 2016

David G.

Position: Director

Appointed: 16 September 2008

Lesley L.

Position: Director

Appointed: 14 September 2005

Ian C.

Position: Secretary

Appointed: 04 September 1997

Ian C.

Position: Director

Appointed: 04 September 1997

Barbara G.

Position: Director

Appointed: 16 October 2017

Resigned: 10 April 2022

Thelma K.

Position: Director

Appointed: 10 October 2016

Resigned: 16 October 2017

Richard M.

Position: Director

Appointed: 01 July 2012

Resigned: 01 January 2014

Richard M.

Position: Director

Appointed: 09 April 2010

Resigned: 10 October 2016

Olivia B.

Position: Director

Appointed: 16 September 2008

Resigned: 07 June 2021

Barbara E.

Position: Director

Appointed: 14 September 2005

Resigned: 09 April 2010

Mary M.

Position: Director

Appointed: 23 May 2005

Resigned: 09 April 2010

Roy E.

Position: Director

Appointed: 27 November 1997

Resigned: 05 September 2004

Norman W.

Position: Director

Appointed: 27 November 1997

Resigned: 28 February 2000

Richard J.

Position: Director

Appointed: 27 November 1997

Resigned: 14 September 2005

Helen L.

Position: Director

Appointed: 27 November 1997

Resigned: 10 November 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 April 1996

Resigned: 09 April 1996

Richard M.

Position: Director

Appointed: 09 April 1996

Resigned: 04 September 1997

Philip M.

Position: Secretary

Appointed: 09 April 1996

Resigned: 04 September 1997

Philip M.

Position: Director

Appointed: 09 April 1996

Resigned: 04 September 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1996

Resigned: 09 April 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements