Background WavePink WaveYellow Wave

OLD STOCKS COURT MANAGEMENT LIMITED (04037369)

OLD STOCKS COURT MANAGEMENT LIMITED (04037369) is an active UK company. incorporated on 20 July 2000. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD STOCKS COURT MANAGEMENT LIMITED has been registered for 25 years. Current directors include BOWCOTT, Natasha Louise, FLEETWOOD, Nicholas Byrom, KRUGER, Rupert Charles Alexander and 2 others.

Company Number
04037369
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2000
Age
25 years
Address
C/O Goringe Accountants Ltd Waterside, 1650 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWCOTT, Natasha Louise, FLEETWOOD, Nicholas Byrom, KRUGER, Rupert Charles Alexander, LATIMER, Ian Nelson, LONGWORTH, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD STOCKS COURT MANAGEMENT LIMITED

OLD STOCKS COURT MANAGEMENT LIMITED is an active company incorporated on 20 July 2000 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD STOCKS COURT MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04037369

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 20 July 2000

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

C/O Goringe Accountants Ltd Waterside, 1650 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England
From: 23 December 2021To: 8 January 2025
12 Park Lane Tilehurst Reading Berkshire RG31 5DL England
From: 21 April 2021To: 23 December 2021
Pound Court Pound Street Newbury Berkshire RG14 6AA England
From: 31 July 2018To: 21 April 2021
2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom
From: 12 February 2018To: 31 July 2018
Griffin Court, 24-32 London Road Newbury Berkshire RG14 1JX
From: 20 July 2000To: 12 February 2018
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jan 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 19
Director Left
Jun 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Mar 22
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOWCOTT, Natasha Louise

Active
Waterside, 1650 Arlington Business Park, ReadingRG7 4SA
Born October 1974
Director
Appointed 06 Mar 2025

FLEETWOOD, Nicholas Byrom

Active
Waterside, 1650 Arlington Business Park, ReadingRG7 4SA
Born April 1980
Director
Appointed 14 Mar 2022

KRUGER, Rupert Charles Alexander

Active
Waterside, 1650 Arlington Business Park, ReadingRG7 4SA
Born July 1966
Director
Appointed 12 Jul 2012

LATIMER, Ian Nelson

Active
Waterside, 1650 Arlington Business Park, ReadingRG7 4SA
Born April 1957
Director
Appointed 31 Mar 2014

LONGWORTH, Stephen

Active
Waterside, 1650 Arlington Business Park, ReadingRG7 4SA
Born September 1969
Director
Appointed 22 Apr 2009

BERNARD, Annette Marie

Resigned
Pound Street, NewburyRG14 6AA
Secretary
Appointed 10 Jun 2013
Resigned 15 Feb 2019

BERNARD, Annette Marie

Resigned
24-32 London Road, NewburyRG14 1JX
Secretary
Appointed 01 Apr 2013
Resigned 01 Apr 2013

BERNARD, Michael Desmond

Resigned
Old Stocks Court, Upper BasildonRG8 8TD
Secretary
Appointed 17 Jul 2009
Resigned 03 Jun 2013

BROWN, Andrew Nicholas

Resigned
26 Old Stock Court, BerkshireRG8 8TD
Secretary
Appointed 16 Aug 2006
Resigned 13 Aug 2008

DOVER, Caroline Elizabeth

Resigned
10 Old Stocks Court, Upper BasildonRG8 8TD
Secretary
Appointed 01 Aug 2008
Resigned 16 Feb 2009

JENKINS, Tracey

Resigned
15 Old Stocks Court, Upper BasildonRG8 8TD
Secretary
Appointed 15 Mar 2009
Resigned 13 Jul 2009

JENKINS, Tracey

Resigned
15 Old Stocks Court, Upper BasildonRG8 8TD
Secretary
Appointed 18 Aug 2004
Resigned 16 Aug 2006

LEETE, Christopher James

Resigned
The Mews House, TwickenhamTW1 3BL
Secretary
Appointed 20 Jul 2000
Resigned 20 Aug 2004

NAFOUSI, Rebecca

Resigned
Waterside, 1650 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 10 Mar 2019
Resigned 06 Mar 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 20 Jul 2000
Resigned 20 Jul 2000

BARKER, John Martin

Resigned
Old Stocks Court, ReadingRG8 8TD
Born July 1961
Director
Appointed 08 Nov 2008
Resigned 31 Mar 2014

BERNARD, Annette Marie

Resigned
Pound Street, NewburyRG14 6AA
Born May 1963
Director
Appointed 03 Jun 2013
Resigned 10 Mar 2019

BERNARD, Michael Desmond

Resigned
Old Stocks Court, Upper BasildonRG8 8TD
Born June 1960
Director
Appointed 22 Apr 2009
Resigned 03 Jun 2013

BLUNDEN, Mark Edward

Resigned
3 Old Stocks Court, ReadingRG8 8TD
Born December 1968
Director
Appointed 26 Apr 2004
Resigned 18 Jul 2008

BROWN, Andrew Nicholas

Resigned
26 Old Stock Court, BerkshireRG8 8TD
Born May 1957
Director
Appointed 26 Apr 2004
Resigned 21 Jul 2008

CARLISLE, William Daniel, Dr

Resigned
Waterside, 1650 Arlington Business Park, ReadingRG7 4SA
Born February 1964
Director
Appointed 24 May 2021
Resigned 06 Mar 2025

CARR, Deirdre Constance

Resigned
Old Stocks Court, ReadingRG8 8TD
Born December 1958
Director
Appointed 22 Apr 2009
Resigned 06 Jan 2016

CLANCY, Dermot Michael

Resigned
Yonder Lodge, High WycombeHP10 8LQ
Born November 1951
Director
Appointed 20 Jul 2000
Resigned 26 Apr 2004

CLANCY, Mary Philomena

Resigned
Stone Cottage, Chalfont St GilesHP8 4QA
Born May 1948
Director
Appointed 20 Jul 2000
Resigned 01 Apr 2004

DOVER, Caroline Elizabeth

Resigned
10 Old Stocks Court, Upper BasildonRG8 8TD
Born January 1957
Director
Appointed 26 Apr 2004
Resigned 16 Feb 2009

FOOT, David William

Resigned
Park Lane, ReadingRG31 5DL
Born July 1947
Director
Appointed 01 Apr 2005
Resigned 17 May 2021

GEAL, Robert Vivian

Resigned
14 Old Stocks Court, Upper BasildonRG8 8TD
Born March 1952
Director
Appointed 26 Apr 2004
Resigned 28 Apr 2005

HARWOOD, Deborah Anne

Resigned
19 Old Stocks Court, Upper BasildonRG8 8TD
Born December 1957
Director
Appointed 26 Apr 2005
Resigned 02 Sept 2009

JENKINS, Tracey

Resigned
15 Old Stocks Court, Upper BasildonRG8 8TD
Born March 1970
Director
Appointed 26 Apr 2004
Resigned 13 Jul 2009

JENKINS, Vaughan

Resigned
5 Old Stocks, ReadingRG8 8TD
Born March 1959
Director
Appointed 26 Apr 2004
Resigned 01 Jan 2010

LIGGINS, Jason

Resigned
24-32 London Road, NewburyRG14 1JX
Born May 1970
Director
Appointed 20 Apr 2016
Resigned 17 Jan 2017

MCKENDRICK, John, Dr

Resigned
16 Old Stocks Court, ReadingRG8 8TD
Born August 1935
Director
Appointed 26 Apr 2004
Resigned 28 Apr 2005

MCKENDRICK, Merlith

Resigned
24-32 London Road, NewburyRG14 1JX
Born August 1940
Director
Appointed 17 Sept 2010
Resigned 31 Mar 2014

NAFOUSI, Rebecca Helen

Resigned
Waterside, 1650 Arlington Business Park, ReadingRG7 4SA
Born January 1984
Director
Appointed 08 Mar 2018
Resigned 06 Mar 2025

O'SHEA, Mark Patrick

Resigned
Old Stocks Court, ReadingRG8 8TD
Born April 1967
Director
Appointed 08 Nov 2008
Resigned 09 Mar 2011
Fundings
Financials
Latest Activities

Filing History

151

Memorandum Articles
22 September 2025
MAMA
Resolution
22 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Statement Of Companys Objects
24 October 2021
CC04CC04
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Termination Secretary Company
4 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
287Change of Registered Office
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2006
AAAnnual Accounts
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
27 May 2004
287Change of Registered Office
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
287Change of Registered Office
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
287Change of Registered Office
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Incorporation Company
20 July 2000
NEWINCIncorporation