The Old School House (merstow Green) Ltd EVESHAM


Founded in 1996, The Old School House (merstow Green), classified under reg no. 03217048 is an active company. Currently registered at 26 Montfort Street WR11 3BY, Evesham the company has been in the business for 28 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

At present there are 2 directors in the the firm, namely Clare H. and Johnathan C.. In addition 2 active secretaries, Clare H. and Johnathan C. were appointed. At present 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.

The Old School House (merstow Green) Ltd Address / Contact

Office Address 26 Montfort Street
Town Evesham
Post code WR11 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03217048
Date of Incorporation Wed, 26th Jun 1996
Industry Residents property management
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Clare H.

Position: Director

Appointed: 10 May 2021

Clare H.

Position: Secretary

Appointed: 10 May 2021

Johnathan C.

Position: Director

Appointed: 26 February 2000

Johnathan C.

Position: Secretary

Appointed: 26 February 2000

Clive H.

Position: Secretary

Appointed: 23 February 2001

Resigned: 10 May 2021

Clive H.

Position: Director

Appointed: 23 February 2001

Resigned: 10 May 2021

David H.

Position: Director

Appointed: 26 June 1999

Resigned: 26 February 2000

David H.

Position: Secretary

Appointed: 26 June 1999

Resigned: 26 February 2000

Steven J.

Position: Director

Appointed: 06 June 1997

Resigned: 26 June 1999

Steven J.

Position: Secretary

Appointed: 06 June 1997

Resigned: 26 June 1999

John S.

Position: Director

Appointed: 26 June 1996

Resigned: 23 February 2001

John S.

Position: Secretary

Appointed: 26 June 1996

Resigned: 23 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1996

Resigned: 26 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 26 June 1996

Resigned: 26 June 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 June 1996

Resigned: 26 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets2 4832 0881 7992 508
Net Assets Liabilities2 4832 0881 7992 508
Other
Net Current Assets Liabilities2 4832 0881 7992 508
Total Assets Less Current Liabilities2 4832 0881 7992 508

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search