THE OLD CUSTOM HOUSE MANAGEMENT LIMITED
NR STROUD

Hellopages » Gloucestershire » Stroud » GL6 8BE

Company number 04984689
Status Active
Incorporation Date 4 December 2003
Company Type Private Limited Company
Address SYCAMORES, MIDDLE HILL CHALFORD, NR STROUD, GLOS, GL6 8BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 4 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE OLD CUSTOM HOUSE MANAGEMENT LIMITED are www.theoldcustomhousemanagement.co.uk, and www.the-old-custom-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The Old Custom House Management Limited is a Private Limited Company. The company registration number is 04984689. The Old Custom House Management Limited has been working since 04 December 2003. The present status of the company is Active. The registered address of The Old Custom House Management Limited is Sycamores Middle Hill Chalford Nr Stroud Glos Gl6 8be. . BURROWS, James Harold is a Secretary of the company. BURROWS, James Harold is a Director of the company. CORFIED DAVIES, Timothy John is a Director of the company. LINDSAY, Michael Arthur Frederick is a Director of the company. Secretary MITCHELL, Patricia Marjorie Delaval has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ANDERSON, Caroline Anne has been resigned. Director ANDERSON, David Christopher has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURROWS, James Harold
Appointed Date: 14 September 2005

Director
BURROWS, James Harold
Appointed Date: 14 September 2005
84 years old

Director
CORFIED DAVIES, Timothy John
Appointed Date: 26 January 2007
83 years old

Director
LINDSAY, Michael Arthur Frederick
Appointed Date: 28 October 2005
82 years old

Resigned Directors

Secretary
MITCHELL, Patricia Marjorie Delaval
Resigned: 28 October 2005
Appointed Date: 04 December 2003

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 04 December 2003
Appointed Date: 04 December 2003

Director
ANDERSON, Caroline Anne
Resigned: 04 August 2014
Appointed Date: 27 October 2005
79 years old

Director
ANDERSON, David Christopher
Resigned: 27 September 2005
Appointed Date: 04 December 2003
85 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 04 December 2003
Appointed Date: 04 December 2003

THE OLD CUSTOM HOUSE MANAGEMENT LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4

29 Jul 2015
Director's details changed for Timothy John Corfied Davies on 29 July 2015
...
... and 35 more events
15 Dec 2003
Director resigned
15 Dec 2003
New secretary appointed
15 Dec 2003
New director appointed
15 Dec 2003
Registered office changed on 15/12/03 from: flat 3 5 spa road gloucester GL1 2JS
04 Dec 2003
Incorporation