Background WavePink WaveYellow Wave

THE OLD GRAMMAR SCHOOL MEWS MANAGEMENT CO. LTD (02528430)

THE OLD GRAMMAR SCHOOL MEWS MANAGEMENT CO. LTD (02528430) is an active UK company. incorporated on 7 August 1990. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE OLD GRAMMAR SCHOOL MEWS MANAGEMENT CO. LTD has been registered for 35 years. Current directors include BOND-WILLIAMS, Sally Anne.

Company Number
02528430
Status
active
Type
ltd
Incorporated
7 August 1990
Age
35 years
Address
4 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOND-WILLIAMS, Sally Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD GRAMMAR SCHOOL MEWS MANAGEMENT CO. LTD

THE OLD GRAMMAR SCHOOL MEWS MANAGEMENT CO. LTD is an active company incorporated on 7 August 1990 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE OLD GRAMMAR SCHOOL MEWS MANAGEMENT CO. LTD was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02528430

LTD Company

Age

35 Years

Incorporated 7 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

4 Sidings Court Doncaster, DN4 5NU,

Previous Addresses

C/O Mrs S Bond-Williams Battledene Farm Station Road Ebrington Chipping Campden Gloucestershire GL55 6LF
From: 28 April 2011To: 2 March 2026
, C/O Timothy Lea & Griffiths, 1-3 Merstow Green, Evesham, Worcestershire, WR11 4BD
From: 7 August 1990To: 28 April 2011
Timeline

4 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARNSDALES LIMITED

Active
Sidings Court, DoncasterDN4 5NU
Corporate secretary
Appointed 02 Mar 2026

BOND-WILLIAMS, Sally Anne

Active
Battledene Farm, Chipping CampdenGL55 6LS
Born January 1951
Director
Appointed 06 Oct 2005

BOND-WILLIAMS, Sally Anne

Resigned
Station Road, Chipping CampdenGL55 6LF
Secretary
Appointed 04 Oct 2013
Resigned 02 Mar 2026

HAINES, Martin Eric

Resigned
7 The Old Grammar School Mews, Chipping CampdenGL55 6JU
Secretary
Appointed 31 Jul 1997
Resigned 31 Oct 2005

MCLAUGHLIN, Robert Ian

Resigned
The Gray House 61 Birmingham Road, StourbridgeDY9 9JY
Secretary
Appointed N/A
Resigned 31 Jul 1997

PARKER, Margaret Elaine

Resigned
29 Wolds End Close, Chipping CampdenGL55 6JW
Secretary
Appointed 06 Oct 2005
Resigned 04 Oct 2013

ARCHER, Paul Anthony

Resigned
12 Henley Street, AlcesterB49 5QY
Born September 1949
Director
Appointed N/A
Resigned 24 May 1993

BENNETT, Henry Lennox

Resigned
Flat 2 Old Grammar School News, Chipping CampdenGL55
Born February 1914
Director
Appointed 09 Jan 1992
Resigned 02 Mar 1997

BENNETT, Veronica Mary

Resigned
2 Old Grammar School Mews Calf Lane, Chipping CampdenGL55 6JG
Born September 1917
Director
Appointed 13 Mar 1997
Resigned 01 Jan 2004

COTTERILL, June

Resigned
4 Old Grammer School Mews, Chipping CampdenGL55 6JQ
Born June 1931
Director
Appointed 24 May 1993
Resigned 12 May 1995

HAINES, Martin Eric

Resigned
7 The Old Grammar School Mews, Chipping CampdenGL55 6JU
Born July 1964
Director
Appointed 31 Jul 1997
Resigned 31 Oct 2005

HOWARD, Malcolm Raymond

Resigned
4 Old Grammar School Mens, Chipping CampdenGL55
Born August 1942
Director
Appointed 09 Jan 1992
Resigned 04 May 1993

MCLAUGHLIN, Ian

Resigned
Farmcote Wood Farm, CheltenhamGL54 5AS
Born January 1944
Director
Appointed N/A
Resigned 24 May 1993

PARKER, Margaret Elaine

Resigned
29 Wolds End Close, Chipping CampdenGL55 6JW
Born August 1945
Director
Appointed 06 Oct 2005
Resigned 04 Oct 2013

PYMENT, Michael John

Resigned
Sheep Street, Chipping CampdenGL55 6DR
Born April 1953
Director
Appointed 04 Oct 2013
Resigned 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

114

Appoint Corporate Secretary Company With Name Date
2 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
22 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 1997
AAAnnual Accounts
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
287Change of Registered Office
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
8 November 1991
363aAnnual Return
Legacy
29 January 1991
288288
Legacy
29 October 1990
288288
Legacy
12 October 1990
88(2)R88(2)R
Legacy
27 September 1990
224224
Incorporation Company
7 August 1990
NEWINCIncorporation