Background WavePink WaveYellow Wave

THE OLD SCHOOL HOUSE (SALISBURY) LIMITED (08397097)

THE OLD SCHOOL HOUSE (SALISBURY) LIMITED (08397097) is an active UK company. incorporated on 11 February 2013. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD SCHOOL HOUSE (SALISBURY) LIMITED has been registered for 13 years. Current directors include HAZARD, Jeffery Andrew, IMESON, Douglas.

Company Number
08397097
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
35 Chequers Court Brown Street, Salisbury, SP1 2AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAZARD, Jeffery Andrew, IMESON, Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD SCHOOL HOUSE (SALISBURY) LIMITED

THE OLD SCHOOL HOUSE (SALISBURY) LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD SCHOOL HOUSE (SALISBURY) LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08397097

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

35 Chequers Court Brown Street Salisbury, SP1 2AS,

Previous Addresses

18D Firs Road Firsdown Salisbury SP5 1SQ
From: 11 February 2013To: 24 April 2015
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Mar 14
Funding Round
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 25
Director Left
Feb 26
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SALISBURY BLOCK MANAGEMENT LIMITED

Active
Brown Street, SalisburySP1 2AS
Corporate secretary
Appointed 31 Mar 2023

HAZARD, Jeffery Andrew

Active
Brown Street, SalisburySP1 2AS
Born October 1950
Director
Appointed 28 Feb 2025

IMESON, Douglas

Active
Brown Street, SalisburySP1 2AS
Born August 1952
Director
Appointed 30 Nov 2018

SHIELD, Angus

Resigned
Crane Street, SalisburySP1 2PU
Secretary
Appointed 01 Oct 2014
Resigned 31 Mar 2023

BENNIE, Allan Robertson

Resigned
Brown Street, SalisburySP1 2AS
Born February 1943
Director
Appointed 30 Nov 2018
Resigned 06 Feb 2026

BURNS-SIBLY, Sarah Judith Imogen

Resigned
Brown Street, SalisburySP1 2AS
Born September 1948
Director
Appointed 17 Oct 2016
Resigned 30 Nov 2018

HAZARD, Jeffery Andrew

Resigned
The Old School House, SalisburySP2 7RP
Born October 1950
Director
Appointed 01 Jul 2014
Resigned 01 Jan 2017

HIBBERD, Robin

Resigned
Firs Road, SalisburySP5 1SQ
Born February 1978
Director
Appointed 11 Feb 2013
Resigned 01 Jul 2014
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
27 November 2013
RP04RP04
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2013
NEWINCIncorporation