Company NameThe Old Foundry Management Services Company Limited
DirectorRobin Gardener Johnson
Company StatusActive
Company Number04533766
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Previous NameThe Old Foundry/Haford Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robin Gardener Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(21 years, 7 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NamePeter Alan Willers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleLawyer
Correspondence AddressBallagawne Farm
Garwick
Lonan
Isle Of Man
IM4 6EP
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Christopher Stewart Barr
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence Address12 Woodbourne Court
Woodbourne Road
Douglas
Isle Of Man
IM2 3AT
Director NamePatrick Richard Herring
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 May 2009)
RoleAccountant
Correspondence Address21 Westminster Terrace
Douglas
Isle Of Man
IM1 4EE
Director NameAlan William Bath
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2010)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressGlen Garth
Port Soderick Glen
IM4 1BE
Director NameMr Brian Stowell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2011)
RoleLocal Authority Commissioner
Country of ResidenceIsle Of Man
Correspondence AddressC/O The Management Office The Ellesmere Centre
Walkden
Manchester
M28 5BB
Director NameMr Andrew Styles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2012)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressC/O The Management Office The Ellesmere Centre
Walkden
Manchester
M28 5BB
Director NameMr Christopher Stewart Barr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 2016)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence Address12 Woodbourne Court
Douglas
Isle Of Man
IM2 3AT
Director NameMr Ian Lee Woolley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2014)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressC/O The Management Office The Ellesmere Centre
Walkden
Manchester
M28 5BB
Director NameMr John Maurice Sutton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2019)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressWalkden Town Centre, Walkden
Manchester
M28 3ZH
Director NameMr Martyn Edward Quayle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(13 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Secretary NameMr Martyn Edward Quayle
StatusResigned
Appointed06 September 2016(13 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 2022)
RoleCompany Director
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr David Fraser Keown
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2024)
RoleGroup It And Operations Director
Country of ResidenceIsle Of Man
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr Lukasz Weckwerth
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2024)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressNunnery Mills 1 Old Castletown Road
Douglas
Isle Of Man
IM2 1QA

Location

Registered Address3 Denmark Street
Altrincham
WA14 2SS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£489
Current Liabilities£611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 May 2019Appointment of Mr. David Fraser Keown as a director on 15 May 2019 (2 pages)
20 May 2019Termination of appointment of John Maurice Sutton as a director on 15 May 2019 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
6 September 2016Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 (2 pages)
6 September 2016Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 (2 pages)
6 September 2016Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 (2 pages)
6 September 2016Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 (2 pages)
6 September 2016Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Registered office address changed from C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB to C/O the Management Office Walkden Town Centre, Walkden Manchester M28 3ZH on 24 September 2015 (1 page)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 93
(5 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 93
(5 pages)
24 September 2015Registered office address changed from C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB to C/O the Management Office Walkden Town Centre, Walkden Manchester M28 3ZH on 24 September 2015 (1 page)
14 January 2015Full accounts made up to 31 March 2014 (15 pages)
14 January 2015Full accounts made up to 31 March 2014 (15 pages)
23 December 2014Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page)
23 December 2014Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page)
23 December 2014Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page)
23 December 2014Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages)
23 December 2014Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages)
23 December 2014Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 93
(5 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 93
(5 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages)
9 October 2013Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 93
(5 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 93
(5 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
23 October 2012Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 (2 pages)
23 October 2012Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 (2 pages)
4 July 2012Appointment of Mr Christopher Stewart Barr as a director (2 pages)
4 July 2012Appointment of Mr Christopher Stewart Barr as a director (2 pages)
4 July 2012Termination of appointment of Andrew Styles as a director (1 page)
4 July 2012Termination of appointment of Andrew Styles as a director (1 page)
4 July 2012Appointment of Mr Ian Lee Woolley as a director (2 pages)
4 July 2012Appointment of Mr Ian Lee Woolley as a director (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
8 August 2011Termination of appointment of Brian Stowell as a director (1 page)
8 August 2011Termination of appointment of Brian Stowell as a director (1 page)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 July 2010Appointment of Mr Andrew Styles as a director (2 pages)
13 July 2010Appointment of Mr Andrew Styles as a director (2 pages)
17 February 2010Appointment of Mr Brian Stowell as a director (2 pages)
17 February 2010Appointment of Mr Brian Stowell as a director (2 pages)
16 February 2010Termination of appointment of Peter Willers as a director (1 page)
16 February 2010Termination of appointment of Alan Bath as a director (1 page)
16 February 2010Termination of appointment of Peter Willers as a director (1 page)
16 February 2010Termination of appointment of Alan Bath as a director (1 page)
2 October 2009Return made up to 12/09/09; full list of members (4 pages)
2 October 2009Return made up to 12/09/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 5 castle street liverpool merseyside L2 4XE (1 page)
17 July 2009Registered office changed on 17/07/2009 from 5 castle street liverpool merseyside L2 4XE (1 page)
26 May 2009Appointment terminated director patrick herring (1 page)
26 May 2009Appointment terminated director patrick herring (1 page)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 January 2009Director's change of particulars / alan bath / 16/01/2009 (1 page)
26 January 2009Director's change of particulars / alan bath / 16/01/2009 (1 page)
13 October 2008Return made up to 12/09/08; full list of members (5 pages)
13 October 2008Return made up to 12/09/08; full list of members (5 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 October 2007Return made up to 12/09/07; full list of members (3 pages)
25 October 2007Return made up to 12/09/07; full list of members (3 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 September 2006Return made up to 12/09/06; full list of members (3 pages)
18 September 2006Return made up to 12/09/06; full list of members (3 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 February 2006Return made up to 12/09/05; full list of members (3 pages)
24 February 2006Return made up to 12/09/05; full list of members (3 pages)
9 March 2005Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 March 2005Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
23 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
29 October 2004Return made up to 12/09/04; full list of members (7 pages)
29 October 2004Return made up to 12/09/04; full list of members (7 pages)
16 September 2004Ad 27/08/04--------- £ si 13@1=13 £ ic 80/93 (2 pages)
16 September 2004Ad 27/08/04--------- £ si 13@1=13 £ ic 80/93 (2 pages)
11 February 2004Return made up to 12/09/03; full list of members (6 pages)
11 February 2004Return made up to 12/09/03; full list of members (6 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
20 January 2004Ad 01/12/03--------- £ si 52@1=52 £ ic 28/80 (2 pages)
20 January 2004Ad 01/12/03--------- £ si 52@1=52 £ ic 28/80 (2 pages)
14 October 2003Ad 08/09/03--------- £ si 26@1=26 £ ic 2/28 (2 pages)
14 October 2003Ad 08/09/03--------- £ si 26@1=26 £ ic 2/28 (2 pages)
9 September 2003£ nc 1000/100 31/07/03 (1 page)
9 September 2003£ nc 1000/100 31/07/03 (1 page)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 September 2003Company name changed the old foundry/haford managemen t company LIMITED\certificate issued on 09/09/03 (3 pages)
9 September 2003Company name changed the old foundry/haford managemen t company LIMITED\certificate issued on 09/09/03 (3 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 312B high street orpington kent BR6 0NG (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: 312B high street orpington kent BR6 0NG (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Secretary resigned (1 page)
12 September 2002Incorporation (14 pages)
12 September 2002Incorporation (14 pages)