Company NameThe Old Dairy (Streatham) Management Company Limited
DirectorsHenry Sebastian Clarke Price and Jennifer Mary Kirk
Company StatusActive
Company Number08765609
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 November 2013(10 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Henry Sebastian Clarke Price
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address6 South Oak Road
London
SW16 2UD
Director NameMiss Jennifer Mary Kirk
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NameMr Steve Keith Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway House London Road
Mersham
Surrey
RH1 3YU
Director NameMr Ian James Hardman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellway House London Road
Mersham
Surrey
RH1 3YU
Secretary NameBrian Gorman
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBellway House London Road
Mersham
Surrey
RH1 3YU
Director NameMr Robert Sapsford
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(8 months, 4 weeks after company formation)
Appointment Duration4 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellway House London Road North
Merstham
Surrey
RH1 3YU
Director NameMr Geoffrey Blake
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(8 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway House London Road North
Merstham
Surrey
RH1 3YU
Director NameMr Paul Jason Ritchie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Boxgate
Coopers Lane
Crowborough
East Sussex
TN6 1SF
Director NameMr Brian Richard Gorman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 18 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBellway House London Road
Merstham
RH1 3YU
Director NameThomas Watson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Valley Road
London
SW16 2BG
Director NameSusan Lamont
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Valley Road
London
SW16 2BG
Director NameMr Jonathan George Mercer Telford
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2022)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 115 Valley Road
London
SW16 2BG
Director NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed18 July 2018(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 July 2018)
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE

Location

Registered AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

30 November 2020Director's details changed for Mr Jonathan George Mercer Telford on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Henry Sebastian Clarke Price on 7 November 2020 (2 pages)
30 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
30 November 2020Director's details changed for Jonathan George Mercer Telford on 7 November 2020 (2 pages)
21 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
10 December 2019Director's details changed for Thomas Watson on 10 December 2019 (2 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 July 2019Appointment of Jonathan George Mercer Telford as a director on 18 July 2019 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
14 November 2018Cessation of Bellway Homes Limited as a person with significant control on 18 July 2018 (1 page)
14 November 2018Notification of a person with significant control statement (2 pages)
24 July 2018Termination of appointment of Brian Gorman as a secretary on 18 July 2018 (1 page)
24 July 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 18 July 2018 (2 pages)
18 July 2018Appointment of Henry Sebastian Clarke Price as a director on 18 July 2018 (2 pages)
18 July 2018Appointment of Gateway Corporate Solutions Limited as a director on 18 July 2018 (2 pages)
18 July 2018Appointment of Susan Lamont as a director on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Gateway Corporate Solutions Limited as a director on 18 July 2018 (1 page)
18 July 2018Appointment of Thomas Watson as a director on 18 July 2018 (2 pages)
18 July 2018Appointment of Jennifer Kirk as a director on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Brian Richard Gorman as a director on 18 July 2018 (1 page)
27 June 2018Appointment of Mr Brian Richard Gorman as a director on 15 December 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 December 2017Termination of appointment of Paul Jason Ritchie as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Paul Jason Ritchie as a director on 15 December 2017 (1 page)
15 November 2017Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 15 November 2017 (1 page)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
6 February 2017Termination of appointment of Geoffrey Blake as a director on 13 December 2016 (1 page)
6 February 2017Termination of appointment of Geoffrey Blake as a director on 13 December 2016 (1 page)
27 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
13 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 December 2015Annual return made up to 7 November 2015 no member list (3 pages)
10 December 2015Annual return made up to 7 November 2015 no member list (3 pages)
23 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 January 2015Appointment of Paul Jason Ritchie as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Paul Jason Ritchie as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Paul Jason Ritchie as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Ian James Hardman as a director on 12 January 2015 (1 page)
15 January 2015Termination of appointment of Ian James Hardman as a director on 12 January 2015 (1 page)
11 December 2014Annual return made up to 7 November 2014 no member list (4 pages)
11 December 2014Termination of appointment of Robert Sapsford as a director on 1 September 2014 (1 page)
11 December 2014Termination of appointment of Steve Keith Jones as a director on 24 November 2014 (1 page)
11 December 2014Termination of appointment of Robert Sapsford as a director on 1 September 2014 (1 page)
11 December 2014Annual return made up to 7 November 2014 no member list (4 pages)
11 December 2014Annual return made up to 7 November 2014 no member list (4 pages)
11 December 2014Termination of appointment of Robert Sapsford as a director on 1 September 2014 (1 page)
11 December 2014Termination of appointment of Steve Keith Jones as a director on 24 November 2014 (1 page)
28 August 2014Appointment of Geoff Blake as a director on 4 August 2014 (3 pages)
28 August 2014Appointment of Geoff Blake as a director on 4 August 2014 (3 pages)
28 August 2014Appointment of Mr Robert Sapsford as a director on 4 August 2014 (3 pages)
28 August 2014Appointment of Mr Robert Sapsford as a director on 4 August 2014 (3 pages)
28 August 2014Appointment of Mr Robert Sapsford as a director on 4 August 2014 (3 pages)
28 August 2014Appointment of Geoff Blake as a director on 4 August 2014 (3 pages)
7 November 2013Incorporation (20 pages)
7 November 2013Incorporation (20 pages)