OLD SCHOOL MANAGEMENT COMPANY LIMITED(THE)

Address:
147 Walkern Road, Stevenage, Hertfordshire, SG1 3RZ

OLD SCHOOL MANAGEMENT COMPANY LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 01303661. The registration start date is March 18, 1977. The current status is Active.

Company Overview

Company Number 01303661
Company Name OLD SCHOOL MANAGEMENT COMPANY LIMITED(THE)
Registered Address 147 Walkern Road
Stevenage
Hertfordshire
SG1 3RZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1977-03-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-21
Returns Last Update 2015-12-24
Confirmation Statement Due Date 2021-02-04
Confirmation Statement Last Update 2019-12-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 147 WALKERN ROAD
Post Town STEVENAGE
County HERTFORDSHIRE
Post Code SG1 3RZ

Companies with the same post code

Entity Name Office Address
DAYS OF THE DEAD LTD 114 Walkern Road, Stevenage, SG1 3RZ, England
THE PRESS AND PUBLICITY GROUP LTD Le Cabanon, 114 Walkern Road, Stevenage, SG1 3RZ, England
(RCS) RESIDENTIAL CLEANING SOLUTIONS LIMITED 141a Walkern Road, Stevenage, SG1 3RZ, United Kingdom
MERCH 'N' DICE LTD 114 Walkern Road, Stevenage, SG1 3RZ, England
PLATINUM FEATHER LTD 114 Walkern Road, Stevenage, SG1 3RZ, United Kingdom
WIGWAM PR LTD 114 Walkern Road, Stevenage, SG1 3RZ, England
WIGWAM PARTNERSHIPS LTD 114 Walkern Road, Stevenage, SG1 3RZ, England

Companies with the same post town

Entity Name Office Address
ALPHA DOMINANT BY NATURE LTD 84 Shephall Way, Stevenage, SG2 9QH, England
HAMMOND'S ELECTRICAL LTD 3 Greenway, Walkern, Stevenage, Hertfordshire, SG2 7NR, England
CURLY TAILS CANINE REHAB LTD 4 Broxdell, Stevenage, SG1 3TU, England
MENDES BUSINESS SOLUTIONS LTD 45 Chertsey Rise, Stevenage, Hertfordshire, SG2 9JL, United Kingdom
MISYA FOOD CENTRE LIMITED 74 High Street, Stevenage, SG1 3EH, England
JNR TRADING GROUP LTD 31 Ryecroft, Stevenage, SG1 3NH, England
TAUYA SUPPORT SERVICES LTD 351 Canterbury Way, Stevenage, SG1 4EH, England
SANDTON HEALTHCARE LIMITED 2 Cheviot Way, Stevenage, SG1 6GP, England
APL GLOBAL LOGISTICS LIMITED 120 Sefton Road, Stevenage, SG1 5RN, England
KAY DEE MK LTD 32 Windermere Close, Stevenage, Hertfordshire, SG1 6AG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RIPLEY, Joanna Secretary (Active) 3 Scholars Court, High Street, Colney Heath, St. Albans, Hertfordshire, AL4 0PQ /
1 February 2005
/
BREALEY, Paul Anthony Director (Active) 6 Scholars Court, Colney Heath, St. Albans, Hertfordshire, AL4 0PQ February 1962 /
13 November 2004
British /
United Kingdom
Account Manager
FOSTER, Georgia Director (Active) 7 Scholars Court, Colney Heath, Hertfordshire, AL4 0PQ February 1970 /
31 January 2003
British /
United Kingdom
Nurse
RIPLEY, Joanna Director (Active) 3 Scholars Court, High Street, Colney Heath, St. Albans, Hertfordshire, AL4 0PQ July 1969 /
29 March 1999
British /
United Kingdom
Solicitors Clerk
CASSIDY, Linda Secretary (Resigned) 1 Scholars Court, High Street, Colney Heath, Hertfordshire, AL4 0PQ /
1 August 2004
/
FORD, Susan Secretary (Resigned) 8 Scholars Court, High St Colney Heath, St Albans, Hertfordshire, AL4 0PQ /
28 May 1998
/
HYSON, Janet Caroline Secretary (Resigned) 5 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ /
/
LOWE, Marie Secretary (Resigned) 37 Valley Road, Codicote, Hitchin, Hertfordshire, SG4 8YW /
12 October 1994
/
REVELL, Tracy Ann Secretary (Resigned) 5 Scholars Court, High St Colney Heath, St Albans, Hertfordshire, AL4 0PQ /
11 March 1997
/
WOLSTENCROFT, Kathryn Secretary (Resigned) 1 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ /
28 October 1991
/
BARBER, Robert Director (Resigned) 8 Scholars Court, High St Colney Heath, St Albans, Hertfordshire, AL4 0PQ July 1960 /
22 March 1997
Scottish /
Warehouse Operative
BROOKS, Anthony Director (Resigned) 4 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ December 1960 /
British /
Mechanical Engineer
BROOKS, Jane Director (Resigned) 4 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ July 1964 /
British /
Hairdresser
CASSIDY, Linda Director (Resigned) 1 Scholars Court, High Street, Colney Heath, Hertfordshire, AL4 0PQ April 1973 /
23 November 1998
British /
Technical Clerk
CHALKLEY, Catherine Louise Director (Resigned) 7 Scholars Court, Colney Heath, Hertfordshire, AL4 0PQ August 1979 /
31 December 2001
British /
Cad Technician
DREW, Sara Director (Resigned) 13 Churchfield Path, Cheshunt, Waltham Cross, Hertfordshire, EN8 9EG April 1957 /
30 March 1999
British /
Financial Advisor
ECOTT, Frederick John Director (Resigned) 2 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ January 1934 /
British /
Shop Assistant
FIDLER, Katharine Director (Resigned) 12 Pageant Avenue, Colindale, London, NW9 5LQ September 1963 /
31 December 2001
British /
Carer
HOLLIS, Anita Director (Resigned) Flat 3 Scholars Court, High Street Colney Heath, St Albans, Hertfordshire, AL4 0PQ November 1962 /
British /
Trade Registration Supervisor
HORNER, Patricia Jean Director (Resigned) 8 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ January 1962 /
British /
Assistant Manager
HYSON, Janet Caroline Director (Resigned) 5 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ April 1958 /
British /
Teacher
JELENSKI, Gerald Patrick Director (Resigned) 7 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ March 1956 /
British /
Ostteopath
JELENSKI, Sally Elizabeth Director (Resigned) 7 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ July 1958 /
British /
Bio-Chemist
REVELL, Tracy Ann Director (Resigned) 5 Scholars Court, High St Colney Heath, St Albans, Hertfordshire, AL4 0PQ March 1969 /
1 October 1994
British /
Civil Servant
SMILLIE, Lorna Director (Resigned) Flat 8 Scholars Court, High Street Colney Heath, St Albans, Hertfordshire, AL4 0PQ December 1963 /
British /
Computer Analyst Programmer
STEVENS, Kenneth John Director (Resigned) 5 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ January 1964 /
28 May 1992
English /
Panel Beater
TEALE, Julia Director (Resigned) 5 Scholars Court, High St Colney Heath, St Albans, Hertfordshire, AL4 0PQ April 1972 /
29 May 1998
British /
Computer Trainer
WEBB, Martin Andrew Director (Resigned) 4 Scholars Court High Street, Colney Heath, St Albans, Hertfordshire, AL4 0PQ February 1958 /
25 April 1991
British /
Electrical Engineer
WOLSTENCROFT, Kathryn Director (Resigned) 1 Scholars Court, Colney Heath, St Albans, Hertfordshire, AL4 0PQ January 1956 /
British /
Insurance Clerk
YOUDS, Robert John Director (Resigned) 8 Scholars Court High Street, Colney Heath, St Albans, Hertfordshire, AL4 0PQ June 1964 /
3 August 1992
British /
Production Manager

Competitor

Search similar business entities

Post Town STEVENAGE
Post Code SG1 3RZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on OLD SCHOOL MANAGEMENT COMPANY LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches