Background WavePink WaveYellow Wave

THE OLD LIBRARY APARTMENTS MANAGEMENT COMPANY LIMITED (03152586)

THE OLD LIBRARY APARTMENTS MANAGEMENT COMPANY LIMITED (03152586) is an active UK company. incorporated on 30 January 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE OLD LIBRARY APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BERGER, Joshua Adam, ZISSER, Antonia Melissa.

Company Number
03152586
Status
active
Type
ltd
Incorporated
30 January 1996
Age
30 years
Address
Flat 9, The Old Library Apartments, London, SW11 3HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERGER, Joshua Adam, ZISSER, Antonia Melissa
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD LIBRARY APARTMENTS MANAGEMENT COMPANY LIMITED

THE OLD LIBRARY APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 January 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE OLD LIBRARY APARTMENTS MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03152586

LTD Company

Age

30 Years

Incorporated 30 January 1996

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 16 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

BIBLIO BUILDING MANAGEMENT COMPANY LIMITED
From: 30 January 1996To: 10 January 2003
Contact
Address

Flat 9, The Old Library Apartments 125 Battersea High Street London, SW11 3HY,

Previous Addresses

Flat 1, the Old Library 125 Battersea High Street London SW11 3HY England
From: 14 December 2016To: 10 November 2022
Hurston Studio Hurston Lane Pulborough Westr Sussex RH20 2EW
From: 30 January 1996To: 14 December 2016
Timeline

10 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jan 96
Director Left
May 12
Director Joined
Dec 12
Director Left
May 14
Director Joined
Aug 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BERGER, Joshua Adam

Active
125 Battersea High Street, LondonSW11 3HY
Born July 1966
Director
Appointed 06 Jan 2016

ZISSER, Antonia Melissa

Active
125 Battersea High Street, LondonSW11 3HY
Born March 1972
Director
Appointed 15 Jul 2014

HAWKINS, Darren John

Resigned
7 Wakehurst Road, LondonSW11 6DB
Secretary
Appointed 03 Apr 1997
Resigned 09 Sept 2005

NATHAN, Michael John

Resigned
26 Burghley Road, LondonSW19 5HN
Secretary
Appointed 30 Jan 1996
Resigned 03 Apr 1997

ZESCHIN, Elizabeth Anne

Resigned
Hurston Lane, PulboroughRH20 2EW
Secretary
Appointed 09 Sept 2005
Resigned 22 Mar 2016

GERBAU, Kate

Resigned
The Old Library, LondonSW11 3HY
Born August 1968
Director
Appointed 29 Mar 2008
Resigned 29 Apr 2012

GERBEAU, Pierre-Yves Charles Edmond

Resigned
Wimbledon Park Road, LondonSW18 1LS
Born October 1964
Director
Appointed 06 Jan 2016
Resigned 31 Oct 2022

GILBERT, Hugh

Resigned
Hurston Lane, PulboroughRH20 2EW
Born March 1952
Director
Appointed 01 Feb 2009
Resigned 22 Mar 2016

HAWKINS, Darren John

Resigned
7 Wakehurst Road, LondonSW11 6DB
Born July 1965
Director
Appointed 03 Apr 1997
Resigned 09 Sept 2005

HOLLOWAY, Robert Charles Keith

Resigned
956 Warwick Road, SolihullB91 3HN
Born July 1950
Director
Appointed 30 Jan 1996
Resigned 03 Apr 1997

HUDSON, John

Resigned
5 The Old Library, LondonSW11 3HY
Born March 1965
Director
Appointed 09 Sept 2005
Resigned 01 Jan 2009

LAKER, Susan Angela

Resigned
Duncton, PetworthGU28 0JZ
Born October 1952
Director
Appointed 05 Dec 2012
Resigned 08 May 2014

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Born July 1947
Director
Appointed 30 Jan 1996
Resigned 03 Apr 1997

ZESCHIN, Elizabeth Anne

Resigned
Hurston Lane, PulboroughRH20 2EW
Born April 1954
Director
Appointed 03 Apr 1997
Resigned 22 Mar 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Legacy
15 April 2009
287Change of Registered Office
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
28 February 2007
287Change of Registered Office
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
11 April 1997
287Change of Registered Office
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
15 August 1996
88(2)R88(2)R
Legacy
20 February 1996
224224
Incorporation Company
30 January 1996
NEWINCIncorporation