Background WavePink WaveYellow Wave

THE OLD BAKERY MAINTENANCE COMPANY LIMITED (02408468)

THE OLD BAKERY MAINTENANCE COMPANY LIMITED (02408468) is an active UK company. incorporated on 27 July 1989. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD BAKERY MAINTENANCE COMPANY LIMITED has been registered for 36 years. Current directors include KENDALL, Colin John, SPENCER, David Eric, STRAZZELLA, Sonia and 1 others.

Company Number
02408468
Status
active
Type
ltd
Incorporated
27 July 1989
Age
36 years
Address
2 The Old Bakery Arlesey Road, Hitchin, SG5 3TH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KENDALL, Colin John, SPENCER, David Eric, STRAZZELLA, Sonia, WESTERBY, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD BAKERY MAINTENANCE COMPANY LIMITED

THE OLD BAKERY MAINTENANCE COMPANY LIMITED is an active company incorporated on 27 July 1989 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD BAKERY MAINTENANCE COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02408468

LTD Company

Age

36 Years

Incorporated 27 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

2 The Old Bakery Arlesey Road Ickleford Hitchin, SG5 3TH,

Previous Addresses

Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP
From: 27 July 1989To: 30 September 2021
Timeline

7 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Jul 14
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
New Owner
Nov 21
Director Joined
Jul 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

KENDALL, Colin John

Active
Arlesey Road, HitchinSG5 3TH
Secretary
Appointed 01 Nov 2021

KENDALL, Colin John

Active
2 The Old Bakery, HitchinSG5 3TH
Born March 1969
Director
Appointed 21 Nov 2006

SPENCER, David Eric

Active
Arlesey Road, HitchinSG5 3TH
Born March 1965
Director
Appointed 01 Oct 2021

STRAZZELLA, Sonia

Active
Arlesey Road, HitchinSG5 3TH
Born November 1990
Director
Appointed 15 Jun 2022

WESTERBY, David

Active
Arlesey Road, HitchinSG5 3TH
Born March 1976
Director
Appointed 13 Sept 2021

MEBOURNE, Jacqueline Marie

Resigned
Hendales Property Management, 24 Walsworth Road HitchinSG4 9SP
Secretary
Appointed 06 Oct 2003
Resigned 30 Sept 2021

PARKER, Sara Louise

Resigned
Flat 3 The Old Bakery, IcklefordSG5 3TH
Secretary
Appointed N/A
Resigned 27 Nov 2002

SPENCER, Marie Rose

Resigned
Meadow View 119 Arlesey Road, HitchinSG5 3TH
Secretary
Appointed 27 Nov 2002
Resigned 06 Oct 2003

SPENCER, Marie Rose

Resigned
35 Turnpike Lane, HitchinSG5 3XB
Secretary
Appointed 18 Sept 1991
Resigned 31 Mar 1993

SPENCER, Michael John

Resigned
35 Turnpike Lane, HitchinSG5 3XB
Secretary
Appointed N/A
Resigned 31 Jul 1991

BELL, Margaret Anne

Resigned
2 The Old Bakery, IcklefordSG5 3TH
Born February 1980
Director
Appointed 12 May 2003
Resigned 18 Aug 2006

BROTHERS, Chris

Resigned
1 The Old Bakery Arlesey Road, HitchinSG5 3TH
Born January 1972
Director
Appointed 09 Jul 1998
Resigned 25 May 2000

CULLUM, Sarah Elizabeth

Resigned
Rue Decoster 5 1040, Brussels
Born April 1969
Director
Appointed 26 May 2000
Resigned 13 Mar 2006

DELUCA, Paolo Rosario

Resigned
Flat 2 The Old Bakery, HitchinSG5 2JX
Born June 1965
Director
Appointed 31 Mar 1993
Resigned 29 Feb 1996

HARTLEY, Alison

Resigned
2 The Old Bakery, IcklefordSG5 3TH
Born September 1969
Director
Appointed 02 May 1997
Resigned 16 Nov 2001

JAMES, Peter

Resigned
Flat 3 The Old Bakery, HitchinSG5 3TH
Born April 1964
Director
Appointed 31 Mar 1993
Resigned 27 Nov 2002

LIVESLEY, Emma Jane

Resigned
Hendales Property Management, 24 Walsworth Road HitchinSG4 9SP
Born August 1972
Director
Appointed 27 Nov 2002
Resigned 25 Apr 2014

MUNCEY, Glenda Ruth

Resigned
Omega House, LetchworthSG6 3PQ
Born June 1966
Director
Appointed 31 Mar 1993
Resigned 07 Jul 1998

OLNEY, Paul John

Resigned
Flat 2 The Old Bakery, HitchinSG5 3TH
Born June 1971
Director
Appointed 29 Feb 1996
Resigned 02 May 1997

SLINGSBY, Andrew

Resigned
2 The Old Bakery, IcklefordSG5 3TH
Born October 1976
Director
Appointed 17 Nov 2001
Resigned 12 May 2003

SPENCER, David Eric

Resigned
Bancroft 117 Arlesey Road, HitchinSG5 3TH
Born March 1965
Director
Appointed N/A
Resigned 31 Mar 1993

SPENCER, Marie Rose

Resigned
Meadow View 119 Arlesey Road, HitchinSG5 3TH
Born September 1938
Director
Appointed 18 Mar 1993
Resigned 13 Sept 2021

Persons with significant control

1

Mr Colin John Kendall

Active
Arlesey Road, HitchinSG5 3TH
Born March 1969

Nature of Control

Significant influence or control
Notified 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Secretary Company With Change Date
15 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 April 1998
AAMDAAMD
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
287Change of Registered Office
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
2 February 1994
AUDAUD
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
7 November 1993
363b363b
Auditors Resignation Company
14 October 1993
AUDAUD
Legacy
18 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
30 April 1993
287Change of Registered Office
Legacy
4 November 1992
88(2)R88(2)R
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
8 October 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
88(2)R88(2)R
Legacy
30 September 1991
287Change of Registered Office
Legacy
30 September 1991
363aAnnual Return
Legacy
30 September 1991
363aAnnual Return
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Incorporation Company
27 July 1989
NEWINCIncorporation