Background WavePink WaveYellow Wave

3 OLD SCHOOL HOUSE LTD (13252764)

3 OLD SCHOOL HOUSE LTD (13252764) is an active UK company. incorporated on 8 March 2021. with registered office in St Albans. The company operates in the Construction sector, engaged in development of building projects. 3 OLD SCHOOL HOUSE LTD has been registered for 5 years. Current directors include GLEAVE, Christopher Alan, LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick.

Company Number
13252764
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 years
Address
Glencar House, St Albans, AL1 3UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLEAVE, Christopher Alan, LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 OLD SCHOOL HOUSE LTD

3 OLD SCHOOL HOUSE LTD is an active company incorporated on 8 March 2021 with the registered office located in St Albans. The company operates in the Construction sector, specifically engaged in development of building projects. 3 OLD SCHOOL HOUSE LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13252764

LTD Company

Age

5 Years

Incorporated 8 March 2021

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 31 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

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 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Glencar House 32-34 Upper Marlborough Road St Albans, AL1 3UU,

Previous Addresses

1st Floor 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd United Kingdom
From: 8 March 2021To: 31 March 2023
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Owner Exit
Jul 22
Director Left
Jul 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GLEAVE, Christopher Alan

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born February 1971
Director
Appointed 08 Mar 2021

LEVENSTON, Ricky Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 08 Mar 2021

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 08 Mar 2021

JAMES, Emma Louise

Resigned
4 Beaconsfield Road, St AlbansAL1 3RD
Born January 1977
Director
Appointed 12 Apr 2021
Resigned 09 May 2022

Persons with significant control

2

1 Active
1 Ceased
Tring Road, DunstableLU6 2JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2021
Ceased 09 May 2022
32-34 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
20 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Change Person Director Company
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
8 March 2021
NEWINCIncorporation