Background WavePink WaveYellow Wave

SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED (02972924)

SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED (02972924) is an active UK company. incorporated on 3 October 1994. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include FIELD, Nathan Russell, JONES, Oliver, PRICE, David.

Company Number
02972924
Status
active
Type
ltd
Incorporated
3 October 1994
Age
31 years
Address
1st Floor, Imperial House, Bromley, BR1 1SD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIELD, Nathan Russell, JONES, Oliver, PRICE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED

SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 October 1994 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02972924

LTD Company

Age

31 Years

Incorporated 3 October 1994

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 23 September 2025 (7 months 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

1st Floor, Imperial House 21-25 North Street Bromley, BR1 1SD,

Previous Addresses

1st Floor, Imperial House North Street Bromley BR1 1SD England
From: 14 November 2024To: 19 November 2024
Leonard House 7 Newman Road Bromley Kent BR1 1RJ England
From: 5 October 2018To: 14 November 2024
Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England
From: 27 February 2018To: 5 October 2018
Trust House 2 Colindale Business Centre 126 Colindale Avenue Colindale London NW9 5HD
From: 3 October 1994To: 27 February 2018
Timeline

21 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Dec 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 23
Director Left
Apr 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

PRIOR ESTATES LIMITED

Active
21-25 North Street, BromleyBR1 1SD
Corporate secretary
Appointed 01 Aug 2018

FIELD, Nathan Russell

Active
21-25 North Street, BromleyBR1 1SD
Born July 1974
Director
Appointed 04 Nov 2020

JONES, Oliver

Active
21-25 North Street, BromleyBR1 1SD
Born July 1978
Director
Appointed 26 Oct 2010

PRICE, David

Active
21-25 North Street, BromleyBR1 1SD
Born December 1954
Director
Appointed 16 Jan 2012

COHEN, Colin Frederic

Resigned
112 Brent Street, LondonNW4 2AY
Secretary
Appointed 02 May 1997
Resigned 13 Oct 1998

CROCKER, Paul

Resigned
17c Curzon Street, LondonW1J 5HU
Secretary
Appointed 03 Oct 1994
Resigned 02 May 1997

GLASS, David, Mr.

Resigned
21 Mountview Close, LondonNW11 7HG
Secretary
Appointed 04 Oct 2001
Resigned 31 Dec 2006

HALL, Tristan Charles

Resigned
Flat G 09 The School House, LondonSE1 4HG
Secretary
Appointed 01 Sept 2006
Resigned 01 Oct 2009

CAROLINE REGISTRARS LIMITED

Resigned
Hyde House, LondonNW9 6LH
Corporate secretary
Appointed 13 Oct 1998
Resigned 04 Oct 2001

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
Colindale Technology Park, LondonNW9 6BX
Corporate secretary
Appointed 01 Oct 2009
Resigned 01 Aug 2018

BELL, Alistair David

Resigned
Flat 1 13 The School House, LondonSE1 4HG
Born March 1979
Director
Appointed 01 Sept 2006
Resigned 21 Sept 2010

BRIGHTMAN, Alan

Resigned
Flat G 08 The School House, LondonSE1 4HG
Born March 1966
Director
Appointed 01 Sept 2006
Resigned 05 Dec 2011

DOBEUS, Laura Jean

Resigned
7 Newman Road, BromleyBR1 1RJ
Born June 1967
Director
Appointed 06 Oct 2017
Resigned 01 Apr 2019

GLASS, Barbara Helen

Resigned
21 Mountview Close, LondonNW11 7HG
Born June 1949
Director
Appointed 04 Oct 2001
Resigned 31 Dec 2006

GLASS, David, Mr.

Resigned
21 Mountview Close, LondonNW11 7HG
Born December 1936
Director
Appointed 04 Oct 2001
Resigned 31 Dec 2006

HALL, Tristan Charles

Resigned
Flat G 09 The School House, LondonSE1 4HG
Born August 1978
Director
Appointed 01 Sept 2006
Resigned 18 Oct 2010

INGRAM, Paul

Resigned
Hyde House The Hyde, LondonNW9 6LH
Born March 1961
Director
Appointed 12 Oct 1998
Resigned 04 Oct 2001

MACDONNELL, Michael

Resigned
7 Newman Road, BromleyBR1 1RJ
Born July 1976
Director
Appointed 06 Oct 2017
Resigned 28 Mar 2024

MCDERMOTT, Sinead Louise Dierdre

Resigned
7 Newman Road, BromleyBR1 1RJ
Born February 1980
Director
Appointed 04 Nov 2020
Resigned 23 Aug 2023

MILLARD-DAWE, Cherylle

Resigned
Centre 126 Colindale Avenue, LondonNW9 5HD
Born January 1972
Director
Appointed 17 Jan 2012
Resigned 05 Oct 2017

TABAK, Tracy Lee

Resigned
Centre 126 Colindale Avenue, LondonNW9 5HD
Born February 1967
Director
Appointed 11 Aug 2011
Resigned 05 Dec 2013

WADLEY-MACE, Philippa Sarah

Resigned
Colindale Technology Park, LondonNW9 6BX
Born April 1985
Director
Appointed 06 Oct 2017
Resigned 05 Oct 2018

YEO, John

Resigned
7 Newman Road, BromleyBR1 1RJ
Born December 1975
Director
Appointed 06 Oct 2017
Resigned 06 Feb 2020

CAROLINE REGISTRARS LIMITED

Resigned
112-114 Brent Street, LondonNW4 2AY
Corporate director
Appointed 02 May 1997
Resigned 04 Oct 2001

PEARL PROPERTY LIMITED

Resigned
12 Copthall Avenue, LondonEC2R 7DH
Corporate director
Appointed 03 Oct 1994
Resigned 02 May 1997
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 January 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 October 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
6 December 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
13 November 2008
287Change of Registered Office
Legacy
2 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
287Change of Registered Office
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288cChange of Particulars
Legacy
4 March 1997
288cChange of Particulars
Legacy
20 February 1997
363aAnnual Return
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
29 May 1996
225Change of Accounting Reference Date
Legacy
22 December 1995
363x363x
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
15 February 1995
353353
Legacy
15 February 1995
224224
Legacy
2 February 1995
88(2)R88(2)R
Resolution
2 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
3 October 1994
NEWINCIncorporation