Background WavePink WaveYellow Wave

THE OLD SCHOOL (REYDON) MANAGEMENT COMPANY LIMITED (05193063)

THE OLD SCHOOL (REYDON) MANAGEMENT COMPANY LIMITED (05193063) is an active UK company. incorporated on 29 July 2004. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE OLD SCHOOL (REYDON) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GRAY, Richard David.

Company Number
05193063
Status
active
Type
ltd
Incorporated
29 July 2004
Age
21 years
Address
1 West Parade, Norwich, NR2 3DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRAY, Richard David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD SCHOOL (REYDON) MANAGEMENT COMPANY LIMITED

THE OLD SCHOOL (REYDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 2004 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE OLD SCHOOL (REYDON) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05193063

LTD Company

Age

21 Years

Incorporated 29 July 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

HALLCO 1085 LIMITED
From: 29 July 2004To: 21 January 2005
Contact
Address

1 West Parade Norwich, NR2 3DN,

Previous Addresses

1D Mill Hill Rd Mill Hill Road Norwich NR2 3DP England
From: 1 February 2016To: 31 August 2022
1 West Parade Norwich NR2 3DN England
From: 10 January 2016To: 1 February 2016
1 Old School Drive Reydon Southwold Suffolk IP18 6JZ
From: 29 July 2004To: 10 January 2016
Timeline

4 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 14
Director Joined
Jan 15
Owner Exit
Apr 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GRAY, Verena Margaret

Active
West Parade, NorwichNR2 3DN
Secretary
Appointed 07 May 2019

GRAY, Richard David

Active
West Parade, NorwichNR2 3DN
Born August 1950
Director
Appointed 09 Dec 2014

BURROWS, Molly Jessica

Resigned
Seaford House, SuffolkIP18 6SU
Secretary
Appointed 04 Jan 2005
Resigned 24 Apr 2009

MCELARNEY, Michael James

Resigned
Mill Hill Road, NorwichNR2 3DP
Secretary
Appointed 19 Aug 2009
Resigned 20 Apr 2019

ROBERTS, Andrew

Resigned
75 Mardale Crescent, LymmWA13 9PJ
Secretary
Appointed 24 Apr 2009
Resigned 19 Aug 2009

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 29 Jul 2004
Resigned 04 Jan 2005

ASHDOWN, Simon Richard

Resigned
Rake Farm, LobdenOL12 8XJ
Born October 1974
Director
Appointed 24 Apr 2009
Resigned 19 Aug 2009

BURROWS, Molly Jessica

Resigned
Seaford House, SuffolkIP18 6SU
Born July 1977
Director
Appointed 04 Jan 2005
Resigned 01 Jun 2006

ENGLAND, Nicola Clare

Resigned
4 Strickland Place, SouthwoldIP18 6HN
Born September 1951
Director
Appointed 04 Jan 2005
Resigned 24 Apr 2009

GUTTRIDGE, Bryan

Resigned
Old School Drive, SouthwoldIP18 6JZ
Born March 1947
Director
Appointed 19 Aug 2009
Resigned 01 Jul 2014

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 29 Jul 2004
Resigned 04 Jan 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Michael James Mcelarney

Ceased
Mill Hill Road, NorwichNR2 3DP
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Ceased 20 Mar 2019

Mr Richard David Gray

Active
West Parade, NorwichNR2 3DN
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Sail Address Company With New Address
4 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
287Change of Registered Office
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
287Change of Registered Office
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
27 January 2005
287Change of Registered Office
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2004
NEWINCIncorporation