Background WavePink WaveYellow Wave

THE OLD ARTS COLLEGE MANAGEMENT COMPANY LIMITED (08162450)

THE OLD ARTS COLLEGE MANAGEMENT COMPANY LIMITED (08162450) is an active UK company. incorporated on 31 July 2012. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD ARTS COLLEGE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BARTOLOTTI, Philippa Jane, JEREMIAH, Karl, PREDDY, Steven and 1 others.

Company Number
08162450
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 2012
Age
13 years
Address
8 Cathedral Road, Cardiff, CF11 9LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTOLOTTI, Philippa Jane, JEREMIAH, Karl, PREDDY, Steven, STANDERLINE, John Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD ARTS COLLEGE MANAGEMENT COMPANY LIMITED

THE OLD ARTS COLLEGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 2012 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD ARTS COLLEGE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08162450

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 July 2012

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 16 September 2025 (7 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

8 Cathedral Road Cardiff, CF11 9LJ,

Previous Addresses

11 - 13 Penhill Road Cardiff CF11 9PQ Wales
From: 28 June 2021To: 1 October 2025
46 Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX
From: 13 March 2015To: 28 June 2021
Flat 3 166 Worple Road London SW20 8PR England
From: 12 March 2015To: 13 March 2015
15 Pembroke Road Bristol BS8 3BA
From: 31 July 2012To: 12 March 2015
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
May 24
Director Joined
Mar 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

RH SEEL AND CO LIMITED

Active
Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 01 Jul 2021

BARTOLOTTI, Philippa Jane

Active
Penhill Road, CardiffCF11 9PQ
Born August 1953
Director
Appointed 28 Oct 2020

JEREMIAH, Karl

Active
Penhill Road, CardiffCF11 9PQ
Born July 1980
Director
Appointed 13 Oct 2022

PREDDY, Steven

Active
Penhill Road, CardiffCF11 9PQ
Born March 1972
Director
Appointed 21 Feb 2025

STANDERLINE, John Anthony

Active
Penhill Road, CardiffCF11 9PQ
Born July 1948
Director
Appointed 20 Mar 2017

GREGORY, Neil Alistair

Resigned
Western Permanent Property, CardiffCF14 3LX
Secretary
Appointed 30 Apr 2015
Resigned 21 Jun 2021

BLANDFORD, Yvonne Patricia

Resigned
Clarence Place, NewportNP19 0LY
Born October 1960
Director
Appointed 11 Mar 2015
Resigned 30 Apr 2015

CARVELL, Robert Arthur

Resigned
Clarence Place, NewportNP19 0LY
Born June 1966
Director
Appointed 11 Mar 2015
Resigned 30 Apr 2015

CHANTRY, Rebecca

Resigned
Penhill Road, CardiffCF11 9PQ
Born September 1990
Director
Appointed 07 Jul 2020
Resigned 26 Jul 2022

COTHER, Paul Thomas

Resigned
Western Permanent Property, CardiffCF14 3LX
Born September 1980
Director
Appointed 11 Mar 2015
Resigned 27 Mar 2017

HALTER, Imogen

Resigned
Western Permanent Property, CardiffCF14 3LX
Born June 1994
Director
Appointed 12 Sept 2016
Resigned 09 Jun 2018

HAYWARD, Bradley

Resigned
Penhill Road, CardiffCF11 9PQ
Born August 1976
Director
Appointed 28 Oct 2020
Resigned 08 Aug 2022

HUGHES, Andrew Burton

Resigned
Pembroke Road, BristolBS8 3BA
Born July 1966
Director
Appointed 31 Jul 2012
Resigned 11 Mar 2015

MCCANN, Christopher Michael John

Resigned
Penhill Road, CardiffCF11 9PQ
Born July 1970
Director
Appointed 02 Nov 2020
Resigned 27 Jul 2022

MOHAMMED, Razaq Ahmed

Resigned
Clarence Place, NewportNP19 0LY
Born August 1967
Director
Appointed 11 Mar 2015
Resigned 30 Apr 2015

MONKLEY, Hedley Guy

Resigned
Pennyfarthing Lane, CaldicotNP26 3NU
Born August 1976
Director
Appointed 11 Mar 2015
Resigned 10 Mar 2017

OSBORNE, Michael Wayne

Resigned
Western Permanent Property, CardiffCF14 3LX
Born January 1986
Director
Appointed 15 Jul 2019
Resigned 23 Jun 2020

PASSEY, Laura

Resigned
Clarence Place, NewportNP19 0LY
Born April 1979
Director
Appointed 11 Mar 2015
Resigned 05 Oct 2016

PLANTER, Clayton Clyde

Resigned
Penhill Road, CardiffCF11 9PQ
Born December 1981
Director
Appointed 07 Jul 2023
Resigned 02 May 2024

PRICE, David John

Resigned
Western Permanent Property, CardiffCF14 3LX
Born June 1945
Director
Appointed 09 Jul 2019
Resigned 12 Oct 2020

ROBERTS, Hadyn Arshal, Rev

Resigned
Western Permanent Property, CardiffCF14 3LX
Born August 1944
Director
Appointed 12 Sept 2016
Resigned 11 Oct 2020

SMITH, Julian Paul

Resigned
Western Permanent Property, CardiffCF14 3LX
Born January 1964
Director
Appointed 11 Mar 2015
Resigned 11 Mar 2015

STANLEY, Matthew James

Resigned
Penhill Road, CardiffCF11 9PQ
Born July 1987
Director
Appointed 09 Jul 2021
Resigned 15 Mar 2022

TAYLOR, John Alan

Resigned
Western Permanent Property, CardiffCF14 3LX
Born December 1955
Director
Appointed 11 Mar 2015
Resigned 17 Oct 2016

WILTSHIRE, Gareth, Dr

Resigned
Western Permanent Property, CardiffCF14 3LX
Born September 1985
Director
Appointed 18 Jun 2018
Resigned 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 July 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Incorporation Company
31 July 2012
NEWINCIncorporation