Background WavePink WaveYellow Wave

OLD ART SCHOOL MANAGEMENT LTD (12132588)

OLD ART SCHOOL MANAGEMENT LTD (12132588) is an active UK company. incorporated on 31 July 2019. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OLD ART SCHOOL MANAGEMENT LTD has been registered for 6 years. Current directors include SHARKEY, Kevin.

Company Number
12132588
Status
active
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHARKEY, Kevin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD ART SCHOOL MANAGEMENT LTD

OLD ART SCHOOL MANAGEMENT LTD is an active company incorporated on 31 July 2019 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OLD ART SCHOOL MANAGEMENT LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12132588

LTD Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ England
From: 19 February 2020To: 5 September 2022
Vincent Court Hubert Street Birmingham B6 4BA England
From: 31 July 2019To: 19 February 2020
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Aug 20
Director Left
May 21
Director Left
May 21
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
May 25
Loan Cleared
May 25
New Owner
May 25
Owner Exit
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHARKEY, Kevin

Active
London Road, LichfieldWS14 0PS
Born April 1981
Director
Appointed 31 Jul 2019

SELLMAN, Nicholas James

Resigned
24 Lichfield Road, Sutton ColdfieldB74 2NJ
Born January 1981
Director
Appointed 31 Jul 2019
Resigned 30 Apr 2021

STEER, Peter James

Resigned
24 Lichfield Road, Sutton ColdfieldB74 2NJ
Born April 1966
Director
Appointed 01 Aug 2020
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Sharkey

Active
London Road, LichfieldWS14 0PS
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2024
Martins Court, WiganWN2 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Resolution
21 June 2024
RESOLUTIONSResolutions
Memorandum Articles
21 June 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 November 2021
AAMDAAMD
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Incorporation Company
31 July 2019
NEWINCIncorporation