Company NameThe Old Bakery Freehold Limited
DirectorsAnita Rose and Jacqueline Turvey
Company StatusActive
Company Number04288279
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 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 NameAnita Rose
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(4 weeks after company formation)
Appointment Duration22 years, 6 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address7 Harvest Road
Englefield Green
Surrey
TW20 0QS
Director NameJacqueline Turvey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(4 weeks after company formation)
Appointment Duration22 years, 6 months
RoleAir Stewardess
Country of ResidenceUnited Kingdom
Correspondence Address19 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QS
Secretary NameMrs Michelle Elaine Marshall
StatusCurrent
Appointed10 April 2018(16 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address8 Glebe Road
Staines-Upon-Thames
TW18 1BX
Director NameRebecca Anne Ostrowska
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleSales And Marketing Manager
Correspondence Address59 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QT
Secretary NameTadeusz Aleksander Ostrowski
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Harvest Road
Egham
Surrey
TW20 0QT
Director NameChristine Morgan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2003)
RoleHR Consultant
Correspondence Address87 Elgin Avenue
Ashford
Middlesex
TW15 1QQ
Director NameTadeusz Aleksander Ostrowski
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(4 weeks after company formation)
Appointment DurationResigned same day (resigned 15 October 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Harvest Road
Egham
Surrey
TW20 0QT
Director NameNeil Wallis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2004)
RolePrinter
Correspondence AddressFlat 2 The Old Bakery
Hummer Road
Egham
Surrey
TW20 9DJ
Director NameJulie Catherine Wilding
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 2005)
RoleDental Nurse
Correspondence Address5 The Old Bakery
Hummer Road
Egham
Surrey
TW20 9DJ
Director NameMrs Susan Maria Linnell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(4 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 04 May 2017)
RoleLanguage Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood 27 Orchard Road
Old Windsor
Berkshire
SL4 2RZ
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(3 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 April 2018)
Correspondence AddressCo John Mortiemr Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE

Location

Registered AddressGleesons Management Limited
8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2013
Net Worth£14,507

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

14 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
16 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 October 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 May 2018Termination of appointment of a secretary (1 page)
1 May 2018Registered office address changed from 8 Glebe Road Staines-upon-Thames TW18 1BX England to Gleesons Management Limited 8 Glebe Road Staines Middlesex TW18 1BX on 1 May 2018 (1 page)
10 April 2018Termination of appointment of Mortimer Secretaries Limited as a secretary on 10 April 2018 (1 page)
10 April 2018Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 8 Glebe Road Staines-upon-Thames TW18 1BX on 10 April 2018 (1 page)
10 April 2018Appointment of Mrs Michelle Elaine Marshall as a secretary on 10 April 2018 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
15 June 2017Termination of appointment of Susan Maria Linnell as a director on 4 May 2017 (1 page)
15 June 2017Termination of appointment of Susan Maria Linnell as a director on 4 May 2017 (1 page)
11 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
11 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
20 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7
(7 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7
(7 pages)
20 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
20 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 7
(7 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 7
(7 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 7
(7 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 7
(7 pages)
14 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
14 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
13 July 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
13 July 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Jacqueline Turvey on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Anita Rose on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Anita Rose on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Jacqueline Turvey on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
17 September 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Anita Rose on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Jacqueline Turvey on 1 October 2009 (2 pages)
29 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
29 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
8 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
8 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
21 September 2009Return made up to 17/09/09; full list of members (6 pages)
21 September 2009Return made up to 17/09/09; full list of members (6 pages)
17 September 2008Return made up to 17/09/08; full list of members (6 pages)
17 September 2008Registered office changed on 17/09/2008 from c/o john mortimer property management LIMITED bagshot road bracknell berkshire RG12 90SE (1 page)
17 September 2008Registered office changed on 17/09/2008 from c/o john mortimer property management LIMITED bagshot road bracknell berkshire RG12 90SE (1 page)
17 September 2008Return made up to 17/09/08; full list of members (6 pages)
8 July 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
8 July 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
29 February 2008Appointment terminated director rebecca ostrowska (1 page)
29 February 2008Appointment terminated director rebecca ostrowska (1 page)
7 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
7 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
5 October 2007Return made up to 17/09/07; no change of members (8 pages)
5 October 2007Return made up to 17/09/07; no change of members (8 pages)
3 October 2007Registered office changed on 03/10/07 from: john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE (1 page)
3 October 2007Registered office changed on 03/10/07 from: john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE (1 page)
18 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
18 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
28 December 2006Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 9NG (1 page)
28 December 2006Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 9NG (1 page)
6 December 2006Return made up to 17/09/06; full list of members (10 pages)
6 December 2006Return made up to 17/09/06; full list of members (10 pages)
21 February 2006Registered office changed on 21/02/06 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
21 February 2006Registered office changed on 21/02/06 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
2 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
4 October 2005Return made up to 17/09/05; full list of members (10 pages)
4 October 2005Return made up to 17/09/05; full list of members (10 pages)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (1 page)
24 January 2005New secretary appointed (1 page)
24 January 2005Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
5 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(11 pages)
5 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(11 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
6 July 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
6 July 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
25 November 2003Return made up to 17/09/03; full list of members (11 pages)
25 November 2003Return made up to 17/09/03; full list of members (11 pages)
7 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
7 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
30 October 2002Return made up to 17/09/02; full list of members (10 pages)
30 October 2002Return made up to 17/09/02; full list of members (10 pages)
11 July 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
11 July 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
17 September 2001Incorporation (14 pages)
17 September 2001Incorporation (14 pages)