Background WavePink WaveYellow Wave

OLD COLLEGE (WINDERMERE) LIMITED (03574258)

OLD COLLEGE (WINDERMERE) LIMITED (03574258) is an active UK company. incorporated on 3 June 1998. with registered office in Windermere. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD COLLEGE (WINDERMERE) LIMITED has been registered for 27 years. Current directors include BROWN, Barbara Ann, MARSH, Ann Dorothy, OWEN, Lyn and 1 others.

Company Number
03574258
Status
active
Type
ltd
Incorporated
3 June 1998
Age
27 years
Address
C/O Jacksons (Cumbria) Ltd, Windermere, LA23 1AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Barbara Ann, MARSH, Ann Dorothy, OWEN, Lyn, ROSS, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD COLLEGE (WINDERMERE) LIMITED

OLD COLLEGE (WINDERMERE) LIMITED is an active company incorporated on 3 June 1998 with the registered office located in Windermere. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD COLLEGE (WINDERMERE) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03574258

LTD Company

Age

27 Years

Incorporated 3 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

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

C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere, LA23 1AD,

Previous Addresses

C/O C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD
From: 8 October 2010To: 7 February 2022
Hackney & Leigh Ltd Elleray Corner College Road Windermere Cumbria LA23 1BU
From: 3 June 1998To: 8 October 2010
Timeline

11 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Jan 16
Director Left
Jan 16
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jun 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

JACKSON, Christopher

Active
3 Victoria Street, WindermereLA23 1AD
Secretary
Appointed 01 Nov 2019

BROWN, Barbara Ann

Active
3 Victoria Street, WindermereLA23 1AD
Born October 1934
Director
Appointed 15 May 2000

MARSH, Ann Dorothy

Active
3 Victoria Street, WindermereLA23 1AD
Born January 1937
Director
Appointed 01 Jan 2013

OWEN, Lyn

Active
3 Victoria Street, WindermereLA23 1AD
Born March 1950
Director
Appointed 01 Mar 2002

ROSS, Michael

Active
3 Victoria Street, WindermereLA23 1AD
Born November 1947
Director
Appointed 01 Mar 2002

HACKNEY, Derrick Martin

Resigned
Winston Winston Drive, WindermereLA23 2DG
Secretary
Appointed 17 Sept 2007
Resigned 30 Sept 2010

MAYER, Errol Dudley

Resigned
28 Beacon Buildings Yard 23, KendalLA9 4BD
Secretary
Appointed 15 May 2000
Resigned 17 Sept 2007

PREECE, Malcolm Howard

Resigned
Leopold Villa, DerbyDE1 2HF
Secretary
Appointed 03 Jun 1998
Resigned 15 May 2000

SMITH, Catherine Margaret

Resigned
South Craig, WindermereLA23 2JQ
Secretary
Appointed 01 Oct 2010
Resigned 01 Nov 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 Jun 1998
Resigned 03 Jun 1998

DYKE, Peter John

Resigned
17 Berners Close, Grange Over SandsLA11 7DQ
Born July 1932
Director
Appointed 03 Jun 1998
Resigned 15 May 2000

HUGHES, Eric Herbert Robert

Resigned
Winston, WindermereLA23 2DG
Born September 1947
Director
Appointed 03 Jun 1998
Resigned 15 May 2000

MARSH, Robert William Halsall

Resigned
Flat 10 Old College Park, WindermereLA23 1BZ
Born July 1923
Director
Appointed 15 May 2000
Resigned 31 Dec 2005

ROE, Margaret

Resigned
1 Old College Park, WindermereLA23 1BZ
Born February 1931
Director
Appointed 15 May 2000
Resigned 01 Nov 2019

TODD, Judith Ann

Resigned
Victoria Street, WindermereLA23 1AD
Born August 1937
Director
Appointed 01 Jan 2013
Resigned 10 Sept 2019

TODD, Judith Ann

Resigned
Victoria Street, WindermereLA23 1AD
Born August 1937
Director
Appointed 01 Jan 2011
Resigned 22 Jan 2016

WELLOCK, Margaret, Mrs.

Resigned
Victoria Street, WindermereLA23 1AD
Born October 1921
Director
Appointed 01 Jan 2013
Resigned 22 Jan 2016

WELLOCK, Margaret

Resigned
3 Old College Park, WindermereLA23 1BZ
Born October 1921
Director
Appointed 15 May 2000
Resigned 10 Sept 2019

WILLAN, Margaret Eleanor

Resigned
2 Old College Park, WindermereLA23 1BZ
Born January 1924
Director
Appointed 15 May 2000
Resigned 31 Dec 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 Jun 1998
Resigned 03 Jun 1998
Fundings
Financials
Latest Activities

Filing History

102

Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Secretary Company With Change Date
3 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2002
AAAnnual Accounts
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
287Change of Registered Office
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
88(2)R88(2)R
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
287Change of Registered Office
Legacy
4 June 1998
288aAppointment of Director or Secretary
Incorporation Company
3 June 1998
NEWINCIncorporation