Company NameOld House Info Ltd
DirectorsBevis Claxton and Janet D'Auvergne Collings
Company StatusActive
Company Number04358443
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBevis Claxton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Waldemar Avenue Mansions
Colehill Lane
Fulham London
SW6 5LT
Director NameJanet D'Auvergne Collings
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Waldemar Avenue Mansions
Waldemar Avenue
London
SW6 5LT
Secretary NameBevis Claxton
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Waldemar Avenue Mansions
Colehill Lane
Fulham London
SW6 5LT
Director NameMr George Pearce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
Secretary NameMrs Sarah Pearce
NationalityEnglish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX

Contact

Websiteoldhouse.info
Email address[email protected]

Location

Registered AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1B. Claxton
50.00%
Ordinary
1 at £1J. D'auvergne Collings
50.00%
Ordinary

Financials

Year2014
Net Worth£1,193
Current Liabilities£1,701

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

19 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
10 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
25 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 March 2010Director's details changed for Bevis Claxton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Janet D Auvergne Collings on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Janet D Auvergne Collings on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Bevis Claxton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Janet D Auvergne Collings on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Bevis Claxton on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 March 2009Return made up to 23/01/09; full list of members (4 pages)
6 March 2009Return made up to 23/01/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 4 waldemar avenue mansions colehill lane fulham london SW6 5LT (1 page)
8 May 2008Registered office changed on 08/05/2008 from 4 waldemar avenue mansions colehill lane fulham london SW6 5LT (1 page)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 February 2008Return made up to 23/01/08; full list of members (3 pages)
13 February 2008Return made up to 23/01/08; full list of members (3 pages)
12 February 2007Return made up to 23/01/07; full list of members (3 pages)
12 February 2007Return made up to 23/01/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 February 2006Return made up to 23/01/06; full list of members (3 pages)
6 February 2006Return made up to 23/01/06; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 February 2005Return made up to 23/01/05; full list of members (7 pages)
22 February 2005Return made up to 23/01/05; full list of members (7 pages)
2 February 2004Return made up to 23/01/04; full list of members (7 pages)
2 February 2004Return made up to 23/01/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 February 2003Return made up to 23/01/03; full list of members (7 pages)
21 February 2003Return made up to 23/01/03; full list of members (7 pages)
20 September 2002Registered office changed on 20/09/02 from: the forge whalebone corner langham colchester essex CO4 5PX (1 page)
20 September 2002Registered office changed on 20/09/02 from: the forge whalebone corner langham colchester essex CO4 5PX (1 page)
22 February 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Ad 23/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Ad 23/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
23 January 2002Incorporation (11 pages)
23 January 2002Incorporation (11 pages)