Background WavePink WaveYellow Wave

THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED (04533766)

THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED (04533766) is an active UK company. incorporated on 12 September 2002. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED has been registered for 23 years. Current directors include JOHNSON, Robin Gardner.

Company Number
04533766
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
3 Denmark Street, Altrincham, WA14 2SS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOHNSON, Robin Gardner
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED

THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED is an active company incorporated on 12 September 2002 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04533766

LTD Company

Age

23 Years

Incorporated 12 September 2002

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 1 October 2025 (7 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

THE OLD FOUNDRY/HAFORD MANAGEMENT COMPANY LIMITED
From: 12 September 2002To: 9 September 2003
Contact
Address

3 Denmark Street Altrincham, WA14 2SS,

Previous Addresses

C/O the Management Office Walkden Town Centre, Walkden Manchester M28 3ZH
From: 24 September 2015To: 25 March 2021
C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB
From: 12 September 2002To: 24 September 2015
Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jul 10
Director Left
Aug 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
May 19
Director Joined
May 19
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Sept 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

JOHNSON, Robin Gardner

Active
Denmark Street, AltrinchamWA14 2SS
Born March 1956
Director
Appointed 11 Apr 2024

BARR, Christopher Stewart

Resigned
Woodbourne Court, DouglasIM2 3AT
Secretary
Appointed 12 Sept 2002
Resigned 06 Sept 2016

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 12 Sept 2002
Resigned 12 Sept 2002

QUAYLE, Martyn Edward

Resigned
Denmark Street, AltrinchamWA14 2SS
Secretary
Appointed 06 Sept 2016
Resigned 30 Dec 2022

BARR, Christopher Stewart

Resigned
Woodbourne Court, Isle Of ManIM2 3AT
Born January 1954
Director
Appointed 24 May 2012
Resigned 06 Sept 2016

BATH, Alan William

Resigned
Glen Garth, Port Soderick GlenIM4 1BE
Born April 1957
Director
Appointed 11 Sept 2007
Resigned 08 Jan 2010

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 12 Sept 2002
Resigned 12 Sept 2002

HERRING, Patrick Richard

Resigned
21 Westminster Terrace, DouglasIM1 4EE
Born October 1956
Director
Appointed 16 Jan 2004
Resigned 13 May 2009

KEOWN, David Fraser, Mr.

Resigned
Denmark Street, AltrinchamWA14 2SS
Born May 1976
Director
Appointed 15 May 2019
Resigned 11 Apr 2024

QUAYLE, Martyn Edward

Resigned
Denmark Street, AltrinchamWA14 2SS
Born August 1958
Director
Appointed 06 Sept 2016
Resigned 30 Dec 2022

STOWELL, Brian

Resigned
The Ellesmere Centre, ManchesterM28 5BB
Born January 1952
Director
Appointed 08 Jan 2010
Resigned 05 Aug 2011

STYLES, Andrew

Resigned
The Ellesmere Centre, ManchesterM28 5BB
Born June 1962
Director
Appointed 01 Jul 2010
Resigned 24 May 2012

SUTTON, John Maurice

Resigned
Walkden, ManchesterM28 3ZH
Born September 1978
Director
Appointed 08 Dec 2014
Resigned 15 May 2019

WECKWERTH, Lukasz

Resigned
Old Castletown Road, Isle Of ManIM2 1QA
Born November 1981
Director
Appointed 30 Dec 2022
Resigned 11 Apr 2024

WILLERS, Peter Alan

Resigned
Ballagawne Farm, LonanIM4 6EP
Born January 1945
Director
Appointed 12 Sept 2002
Resigned 16 Nov 2009

WOOLLEY, Ian Lee

Resigned
The Ellesmere Centre, ManchesterM28 5BB
Born September 1971
Director
Appointed 26 Jun 2012
Resigned 08 Dec 2014

Persons with significant control

1

0 Active
1 Ceased
Denmark Street, AltrinchamWA14 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Legacy
2 October 2009
363aAnnual Return
Legacy
17 July 2009
287Change of Registered Office
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
26 January 2009
288cChange of Particulars
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
88(2)R88(2)R
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
88(2)R88(2)R
Legacy
14 October 2003
88(2)R88(2)R
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
122122
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
287Change of Registered Office
Incorporation Company
12 September 2002
NEWINCIncorporation