Background WavePink WaveYellow Wave

THE OLD FIRE STATION MANAGEMENT COMPANY LIMITED (04435069)

THE OLD FIRE STATION MANAGEMENT COMPANY LIMITED (04435069) is an active UK company. incorporated on 9 May 2002. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD FIRE STATION MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include ASAHI, Harvey Yukiya, CRANE, Lance, TESTER, Richard Julian.

Company Number
04435069
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2002
Age
23 years
Address
C/O Michael Laurie Magar Limited, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASAHI, Harvey Yukiya, CRANE, Lance, TESTER, Richard Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD FIRE STATION MANAGEMENT COMPANY LIMITED

THE OLD FIRE STATION MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 May 2002 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD FIRE STATION MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04435069

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 9 May 2002

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 16 May 2025 (11 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

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

C/O Michael Laurie Magar Limited 1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 17 September 2015To: 14 March 2025
2 F Melville House Mlm Surveyors 8-12 Woodhouse Road London N12 0ZG
From: 9 May 2002To: 17 September 2015
Timeline

6 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 15
Director Joined
Nov 22
Director Left
Nov 23
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MICHAEL LAURIE MAGAR LIMITED

Active
HatfieldAL10 8RS
Corporate secretary
Appointed 01 Oct 2009

ASAHI, Harvey Yukiya

Active
1 The Beacons, HatfieldAL10 8RS
Born June 1990
Director
Appointed 24 Feb 2026

CRANE, Lance

Active
Eaglesfield Road, LondonSE18 3BT
Born April 1986
Director
Appointed 05 Oct 2022

TESTER, Richard Julian

Active
HatfieldAL10 8RS
Born October 1955
Director
Appointed 12 Jan 2026

JACOBS, Michael Roy

Resigned
19 St Marys Crescent, HendonNW4 4LJ
Secretary
Appointed 12 Jan 2006
Resigned 21 May 2009

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 09 May 2002
Resigned 31 May 2002

ROBERTS, David John

Resigned
4 Oaklands Park, Bishops StortfordCM23 2BY
Secretary
Appointed 14 May 2002
Resigned 22 Oct 2005

BAVIN, Christopher Robert

Resigned
14 The Old Fire Station, LondonSE18 3BT
Born December 1969
Director
Appointed 16 Oct 2007
Resigned 14 Nov 2023

COONEY, Laura Jane

Resigned
Flat 15 The Old Fire Station, LondonSE18 3BT
Born August 1968
Director
Appointed 12 Jan 2006
Resigned 28 Apr 2013

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Born May 1981
Nominee director
Appointed 09 May 2002
Resigned 31 May 2002

GIBBS, Robert Victor

Resigned
431 Unthank Road, NorwichNR4 7QB
Born March 1954
Director
Appointed 18 Jul 2002
Resigned 30 Apr 2004

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 29 Apr 2004
Resigned 22 Oct 2005

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 01 May 2003
Resigned 22 Oct 2005

JACOBS, Michael Roy

Resigned
19 St Marys Crescent, HendonNW4 4LJ
Born June 1970
Director
Appointed 12 Jan 2006
Resigned 18 Jun 2007

MARTIN, Roderick Adrian

Resigned
Flat 3 The Old Fire Station, Shooters HillSE18 3BT
Born July 1974
Director
Appointed 12 Jan 2006
Resigned 01 Apr 2009

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 09 May 2002
Resigned 31 May 2002

SPEER, Henry Miles Guthorm

Resigned
Kingfisher House, Bury St. EdmundsIP30 0BS
Born October 1944
Director
Appointed 14 May 2002
Resigned 01 May 2003

THRELFALL, Kathryn Anne

Resigned
57 Fernhill Close, WoodbridgeIP12 1LB
Born March 1950
Director
Appointed 14 May 2002
Resigned 18 Jul 2002
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
6 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Change Sail Address Company
25 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
25 June 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
28 July 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
10 April 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Incorporation Company
9 May 2002
NEWINCIncorporation