Background WavePink WaveYellow Wave

OLD COURT HOUSE (WOTTON-UNDER-EDGE) LIMITED(THE) (01870105)

OLD COURT HOUSE (WOTTON-UNDER-EDGE) LIMITED(THE) (01870105) is an active UK company. incorporated on 10 December 1984. with registered office in Wotton-Under-Edge. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD COURT HOUSE (WOTTON-UNDER-EDGE) LIMITED(THE) has been registered for 41 years. Current directors include AYRES, Jack Gideon, BARNES, John, COLBORN, Michael George and 6 others.

Company Number
01870105
Status
active
Type
ltd
Incorporated
10 December 1984
Age
41 years
Address
11 Bradley Street, Wotton-Under-Edge, GL12 7AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AYRES, Jack Gideon, BARNES, John, COLBORN, Michael George, COLBORN, Nicola Jane, DAWKINS, Jayne Catherine, DIMERY, Christopher Paul, HANCOCK, Laura, HANCOCK, Nick, HITCHEN, Zoe Emily
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD COURT HOUSE (WOTTON-UNDER-EDGE) LIMITED(THE)

OLD COURT HOUSE (WOTTON-UNDER-EDGE) LIMITED(THE) is an active company incorporated on 10 December 1984 with the registered office located in Wotton-Under-Edge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD COURT HOUSE (WOTTON-UNDER-EDGE) LIMITED(THE) was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01870105

LTD Company

Age

41 Years

Incorporated 10 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

11 Bradley Street Wotton-Under-Edge, GL12 7AP,

Previous Addresses

Flat 6 the Old Court House 2 Bradley Street Wotton-Under-Edge Gloucestershire GL12 7AP United Kingdom
From: 14 November 2017To: 7 December 2017
17 Underhill Road Charfield Wotton-Under-Edge Gloucestershire GL12 8TQ
From: 16 August 2012To: 14 November 2017
Flat 6 the Old Court House 2 Bradley Street Wotton Under Edge Gloucestershire GL12 7AP
From: 10 December 1984To: 16 August 2012
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 14
Director Joined
May 14
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Jan 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

BARNES, John

Active
Bradley Street, Wotton Under EdgeGL12 7AP
Secretary
Appointed 06 Dec 2017

AYRES, Jack Gideon

Active
The Old Court House, Wotton-Under-EdgeGL12 7AP
Born April 1995
Director
Appointed 04 May 2025

BARNES, John

Active
Bradley Street, Wotton Under EdgeGL12 7AP
Born May 1971
Director
Appointed 25 Aug 2022

COLBORN, Michael George

Active
The Old Court House, Wotton Under EdgeGL12 7AP
Born June 1974
Director
Appointed 25 Aug 2022

COLBORN, Nicola Jane

Active
The Old Court House, Wotton Under EdgeGL12 7AP
Born September 1973
Director
Appointed 25 Aug 2022

DAWKINS, Jayne Catherine

Active
Wotton-Under-EdgeGL12 7AP
Born January 1969
Director
Appointed 13 Jan 2003

DIMERY, Christopher Paul

Active
Wotton-Under-EdgeGL12 7AP
Born June 1984
Director
Appointed 25 Jan 2012

HANCOCK, Laura

Active
The Old Court House, Wotton Under EdgeGL12 7AP
Born January 1969
Director
Appointed 25 Aug 2022

HANCOCK, Nick

Active
The Old Court House, Wotton Under EdgeGL12 7AP
Born September 1974
Director
Appointed 25 Aug 2022

HITCHEN, Zoe Emily

Active
The Old Court House, Wotton-Under-EdgeGL12 7AP
Born January 1998
Director
Appointed 04 May 2025

GUPWELL, Sheila Yvette

Resigned
1 Bradley Street, Wotton Under EdgeGL12 7AP
Secretary
Appointed N/A
Resigned 22 Apr 1994

HOLLOWAY, Brian Paul

Resigned
Flat 6, Wotton Under EdgeGL12 7AP
Secretary
Appointed 08 Jun 1998
Resigned 10 May 2000

HORTON, Mark Christopher

Resigned
Flat 6 The Old Court House, Wotton Under EdgeGL12 7AP
Secretary
Appointed 22 Apr 1994
Resigned 18 Aug 1999

MEDLOCK, John Winston

Resigned
Flat 4 The Old Courthouse, Wotton Under EdgeGL12 7AP
Secretary
Appointed 10 May 2000
Resigned 14 Sept 2004

PHILLIPS, Patricia Ann

Resigned
The Old Court House, Wotton-Under-EdgeGL12 7AP
Secretary
Appointed 11 Jul 2012
Resigned 14 Nov 2017

SMETHAM, Jason Robert

Resigned
Underhill Road, Wotton-Under-EdgeGL12 8TQ
Secretary
Appointed 14 Sept 2004
Resigned 11 Jul 2012

BARNES, Norah Jennifer Margaret

Resigned
Flat 4 The Old Courthouse, Wotton Under EdgeGL12 7AP
Born May 1935
Director
Appointed 13 Sept 2004
Resigned 25 Aug 2022

EASTBROOK, William

Resigned
29 Parklands, Wotton Under EdgeGL12 7LT
Born February 1937
Director
Appointed N/A
Resigned 08 Nov 1994

GLEDHILL, Alistair Garvie

Resigned
Flat 2 The Old Courthouse, Wotton Under EdgeGL12 7AP
Born May 1943
Director
Appointed 10 May 2000
Resigned 13 Sept 2004

GOLDING, Kathleen

Resigned
Flat 1, Wotton Under EdgeGL12 7AP
Born September 1913
Director
Appointed 08 Jun 1998
Resigned 25 Aug 1999

GUPWELL, Sheila Yvette

Resigned
1 Bradley Street, Wotton Under EdgeGL12 7AP
Born April 1958
Director
Appointed N/A
Resigned 22 Apr 1994

HOLLOWAY, Brian Paul

Resigned
Flat 6, Wotton Under EdgeGL12 7AP
Born October 1970
Director
Appointed 08 Jun 1998
Resigned 20 May 2001

HORTON, Mark Christopher

Resigned
Flat 6 The Old Court House, Wotton Under EdgeGL12 7AP
Born January 1963
Director
Appointed 22 Apr 1994
Resigned 18 Aug 1999

LAWLOR, Margaret

Resigned
Flat 3, Wotton Under EdgeGL12 7AP
Born December 1923
Director
Appointed 08 Jun 1998
Resigned 22 Oct 2007

MARSHALL, Karena Mary

Resigned
Flat 6 The Old Court House, Wotton Under EdgeGL12 7AP
Born February 1959
Director
Appointed 08 Nov 1994
Resigned 18 Aug 1999

MEDLOCK, John Winston

Resigned
Flat 4 The Old Courthouse, Wotton Under EdgeGL12 7AP
Born February 1948
Director
Appointed 10 May 2000
Resigned 14 Sept 2004

NORRIS, Lyndsey

Resigned
Bradley Street, Wotton Under EdgeGL12 7AP
Born September 1979
Director
Appointed 06 Dec 2017
Resigned 25 Aug 2022

PHILLIPS, Wilfred Paul

Resigned
The Old Court House, Wotton-Under-EdgeGL12 7AP
Born April 1951
Director
Appointed 13 Sept 2004
Resigned 14 Nov 2017

SALTER, Julie Dawn

Resigned
Bradley Street, Wotton-Under-EdgeGL12 7AP
Born January 1958
Director
Appointed 25 Jan 2012
Resigned 04 May 2025

SMETHAM, Jason Robert

Resigned
Flat 6 The Old Courthouse, Wotton Under EdgeGL12 7AP
Born October 1971
Director
Appointed 17 Dec 2001
Resigned 01 Jan 2014

WHITTACKER, Andrew

Resigned
Bradley Street, Wotton-Under-EdgeGL12 7AP
Born April 1963
Director
Appointed 22 May 2014
Resigned 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Change Person Director Company With Change Date
6 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
225(1)225(1)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
287Change of Registered Office
Legacy
23 November 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
24 February 1992
363aAnnual Return
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
6 November 1990
363363
Restoration Order Of Court
5 November 1990
AC92AC92
Gazette Dissolved Compulsary
12 December 1989
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
12 May 1989
AC05AC05
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363