Background WavePink WaveYellow Wave

THE OLD COURTHOUSE (EPSOM) LIMITED (08012022)

THE OLD COURTHOUSE (EPSOM) LIMITED (08012022) is an active UK company. incorporated on 29 March 2012. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD COURTHOUSE (EPSOM) LIMITED has been registered for 14 years. Current directors include PATTISON, Mark Christopher, RATNAYAKE, Ivan Bertram Maxwell, Dr, WILKINS, John Michael and 1 others.

Company Number
08012022
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2012
Age
14 years
Address
100 High Street, Whitstable, CT5 1AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATTISON, Mark Christopher, RATNAYAKE, Ivan Bertram Maxwell, Dr, WILKINS, John Michael, WRIGHT, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD COURTHOUSE (EPSOM) LIMITED

THE OLD COURTHOUSE (EPSOM) LIMITED is an active company incorporated on 29 March 2012 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD COURTHOUSE (EPSOM) LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

08012022

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

100 High Street C/O The Bubb Sherwin Partnership Whitstable, CT5 1AZ,

Previous Addresses

16 Manor Road Manor Road C/O Burtons Solicitors Chatham ME4 6AG United Kingdom
From: 30 April 2024To: 26 September 2024
16 Manor Road C/O Raymond Beer & Co Manor Road Chatham ME4 6AG England
From: 5 May 2023To: 30 April 2024
Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England
From: 29 February 2016To: 5 May 2023
30 High Street Westerham Kent TN16 1RG
From: 29 March 2012To: 29 February 2016
Timeline

27 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SYME, Ralph David Abercrombie

Active
High Street, WhitstableCT5 1AZ
Secretary
Appointed 03 Dec 2015

PATTISON, Mark Christopher

Active
High Street, WhitstableCT5 1AZ
Born June 1952
Director
Appointed 17 Jun 2022

RATNAYAKE, Ivan Bertram Maxwell, Dr

Active
High Street, WhitstableCT5 1AZ
Born December 1968
Director
Appointed 17 Jun 2022

WILKINS, John Michael

Active
High Street, WhitstableCT5 1AZ
Born April 1963
Director
Appointed 17 Jun 2022

WRIGHT, Richard

Active
High Street, WhitstableCT5 1AZ
Born February 1954
Director
Appointed 17 Jun 2022

CHURCHHOUSE, Barry

Resigned
High Street, WesterhamTN16 1RG
Born October 1966
Director
Appointed 01 May 2013
Resigned 13 Sept 2013

COSTELLO, Edward John

Resigned
High Street, WesterhamTN16 1RG
Born January 1959
Director
Appointed 29 Mar 2012
Resigned 05 Feb 2013

COWPER, Rachel Josephine

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born January 1976
Director
Appointed 30 Nov 2021
Resigned 27 Jan 2022

CRONIN, George

Resigned
High Street, WesterhamTN16 1RG
Born March 1951
Director
Appointed 01 May 2013
Resigned 31 Aug 2014

DUFAUR, Elaine Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born May 1972
Director
Appointed 29 Mar 2012
Resigned 24 Dec 2014

GLEDHILL, Jeremy Lee

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born November 1970
Director
Appointed 22 Dec 2015
Resigned 27 Jan 2022

GREEN, Jason Cornelius

Resigned
High Street, WesterhamTN16 1RG
Born January 1968
Director
Appointed 21 Oct 2014
Resigned 23 Dec 2014

KETTERIDGE, Gregory Charles

Resigned
High Street, WesterhamTN16 1RG
Born December 1958
Director
Appointed 29 Mar 2012
Resigned 30 Apr 2013

MASSEY, Joanne Elizabeth

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born February 1972
Director
Appointed 23 Dec 2014
Resigned 30 Nov 2021

MOGHAL, Zahida Noreen

Resigned
High Street, WesterhamTN16 1RG
Born October 1975
Director
Appointed 23 Dec 2014
Resigned 22 Dec 2015

POLLOCK, John

Resigned
High Street, WesterhamTN16 1RG
Born July 1968
Director
Appointed 05 Feb 2013
Resigned 31 Mar 2015

SOUTAR, Paul Andrew

Resigned
High Street, WesterhamTN16 1RG
Born July 1966
Director
Appointed 17 Sept 2012
Resigned 31 Jul 2013

Persons with significant control

1

0 Active
1 Ceased
Tallys End, ChesterfieldS43 4WP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Memorandum Articles
16 April 2014
MEM/ARTSMEM/ARTS
Resolution
16 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Incorporation Company
29 March 2012
NEWINCIncorporation