Background WavePink WaveYellow Wave

OLD COURTHOUSE MANAGEMENT COMPANY LIMITED (01485111)

OLD COURTHOUSE MANAGEMENT COMPANY LIMITED (01485111) is an active UK company. incorporated on 13 March 1980. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD COURTHOUSE MANAGEMENT COMPANY LIMITED has been registered for 46 years. Current directors include CLARKE, Robert Julian Macdonnell, Dr, COOKE, Deanna Clare, COOKE, Michael Lee.

Company Number
01485111
Status
active
Type
ltd
Incorporated
13 March 1980
Age
46 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Robert Julian Macdonnell, Dr, COOKE, Deanna Clare, COOKE, Michael Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD COURTHOUSE MANAGEMENT COMPANY LIMITED

OLD COURTHOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 1980 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD COURTHOUSE MANAGEMENT COMPANY LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01485111

LTD Company

Age

46 Years

Incorporated 13 March 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 12 July 2018To: 26 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 12 July 2018
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 13 March 1980To: 14 May 2014
Timeline

14 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Mar 80
Director Left
Jan 12
Director Joined
May 12
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Sept 20
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Feb 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

CLARKE, Robert Julian Macdonnell, Dr

Active
95 London Road, CroydonCR0 2RF
Born March 1948
Director
Appointed 11 Aug 2021

COOKE, Deanna Clare

Active
95 London Road, CroydonCR0 2RF
Born September 1972
Director
Appointed 06 Mar 2023

COOKE, Michael Lee

Active
95 London Road, CroydonCR0 2RF
Born August 1970
Director
Appointed 06 Mar 2023

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 15 Jun 2001
Resigned 28 Feb 2012

HALLIWELL, James Dominic

Resigned
Flat 6 Old Courthouse Old Market Place, KnutsfordWA16 6HX
Secretary
Appointed 03 Apr 1993
Resigned 31 Jul 1993

HALLIWELL, James Dominic

Resigned
Flat 6 Old Courthouse Old Market Place, KnutsfordWA16 6HX
Secretary
Appointed N/A
Resigned 31 Aug 1992

SMITH, David Morris

Resigned
Flat 7 Old Court House, KnutsfordWA16 6HX
Secretary
Appointed 31 Aug 1992
Resigned 03 Apr 1993

SMITH, Glenice Amy

Resigned
Flat 7 The Old Courthouse, KnutsfordWA16 6HX
Secretary
Appointed 31 Jul 1993
Resigned 28 Oct 2002

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BACON, Margaret Jane

Resigned
4 The Old Court House, KnutsfordWA16 6HX
Born June 1933
Director
Appointed 08 Jul 1997
Resigned 26 May 1999

BARLOW, Graham William

Resigned
C/O The Guthrie Partnership, KnutsfordWA16 6DH
Born July 1946
Director
Appointed 12 Jul 2007
Resigned 25 Jan 2012

CADMAN, Edward

Resigned
CroydonCR0 1JB
Born September 1950
Director
Appointed 01 Sept 2018
Resigned 09 Sept 2020

CRANKSHAW, Peter James

Resigned
Flat 1 Old Courthouse Old Market Place, KnutsfordWA16 6HX
Born July 1929
Director
Appointed N/A
Resigned 30 Jan 1996

DREWITT, John Stacey

Resigned
1 The Old Court Houses, KnutsfordWA16 6HX
Born December 1944
Director
Appointed 08 Jul 1997
Resigned 11 Jul 2003

HALLIWELL, James Dominic

Resigned
Flat 6 Old Courthouse Old Market Place, KnutsfordWA16 6HX
Born February 1963
Director
Appointed N/A
Resigned 15 Jun 1997

HOUGH, Nicholas Scott

Resigned
CroydonCR0 1JB
Born February 1949
Director
Appointed 08 May 2012
Resigned 01 Mar 2023

JONES, Kathleen

Resigned
CroydonCR0 1JB
Born October 1951
Director
Appointed 11 Aug 2021
Resigned 17 Nov 2022

PATTERSON, William Berwick Ure

Resigned
Flat 5 Old Courthouse, KnutsfordWA16 6HX
Born January 1932
Director
Appointed N/A
Resigned 12 Jul 2007

SMITH, David Morris

Resigned
Flat 7 Old Court House, KnutsfordWA16 6HX
Born March 1939
Director
Appointed 31 Aug 1992
Resigned 03 Apr 1993

SMITH, Glenice Amy

Resigned
Flat 7 The Old Courthouse, KnutsfordWA16 6HX
Born February 1941
Director
Appointed 31 Jul 1993
Resigned 28 Oct 2002

TIPPING, Kathleen

Resigned
CroydonCR0 1JB
Born October 1951
Director
Appointed 01 Dec 2002
Resigned 01 Mar 2017

WARD, Walter Colin

Resigned
CroydonCR0 1JB
Born February 1956
Director
Appointed 01 Mar 2017
Resigned 04 Jan 2018

Persons with significant control

1

Willow Green, KnutsfordWA16 6AX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 July 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Change Person Director Company
8 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
17 April 2004
287Change of Registered Office
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
24 August 2001
287Change of Registered Office
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 September 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1993
AAAnnual Accounts
Legacy
11 August 1993
288288
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
288288
Legacy
18 September 1992
288288
Accounts With Accounts Type Dormant
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
27 August 1991
288288
Accounts With Accounts Type Dormant
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Accounts With Accounts Type Dormant
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
25 July 1989
288288
Legacy
25 July 1989
288288
Legacy
25 July 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
1 November 1988
288288
Accounts With Accounts Type Dormant
8 August 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 1988
AAAnnual Accounts
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
22 June 1988
363363
Legacy
17 June 1988
288288
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
242242
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
3 November 1986
COADMINCOADMIN
Incorporation Company
13 March 1980
NEWINCIncorporation