ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The OLD Custom House Management Limited

The OLD Custom House Management Limited is an active company incorporated on 4 December 2003 with the registered office located in Gloucester, Gloucestershire. The OLD Custom House Management Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04984689
Private limited company
Age
21 years
Incorporated 4 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (3 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Flat 4 Quay Street
Gloucester
GL1 2JS
England
Address changed on 5 Mar 2024 (1 year 6 months ago)
Previous address was Flat 3, the Old Custom House Quay Street Gloucester GL1 2JS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • PSC • Accountant • British • Lives in England • Born in Nov 1961
Director • Directop • Australian • Lives in England • Born in Oct 1976
Director • British • Lives in UK • Born in Apr 1958
Director • Teacher • British • Lives in England • Born in Nov 1991
Director • HR Manager • British • Lives in England • Born in Jun 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nuthill Reserve Limited
Ian Kemp Bourne and Emma Jane Bourne are mutual people.
Active
Springer Nature Limited
Emma Jane Bourne is a mutual person.
Active
Macmillan Education Limited
Emma Jane Bourne is a mutual person.
Active
Trinity College London
Emma Jane Bourne is a mutual person.
Active
Cloud2020 Limited
Ian Kemp Bourne is a mutual person.
Active
Bourne Consultancy Limited
Emma Jane Bourne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.38K
Decreased by £233 (-4%)
Total Liabilities
-£367
Increased by £92 (+33%)
Net Assets
£6.01K
Decreased by £325 (-5%)
Debt Ratio (%)
6%
Increased by 1.59% (+38%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 23 Jun 2025
Confirmation Submitted
3 Months Ago on 15 May 2025
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Ms Melissa Joy Twitt Appointed
1 Year 5 Months Ago on 1 Apr 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 5 Mar 2024
Matthew Thomas Vickers Resigned
1 Year 6 Months Ago on 1 Mar 2024
Matthew Vickers Resigned
1 Year 6 Months Ago on 1 Mar 2024
Matthew Thomas Vickers (PSC) Resigned
1 Year 8 Months Ago on 31 Dec 2023
Steven Yates (PSC) Appointed
1 Year 8 Months Ago on 31 Dec 2023
Get Credit Report
Discover The OLD Custom House Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 23 Jun 2025
Confirmation statement made on 15 May 2025 with updates
Submitted on 15 May 2025
Confirmation statement made on 7 September 2024 with no updates
Submitted on 16 Sep 2024
Appointment of Ms Melissa Joy Twitt as a director on 1 April 2024
Submitted on 18 Apr 2024
Micro company accounts made up to 31 December 2023
Submitted on 8 Mar 2024
Notification of Steven Yates as a person with significant control on 31 December 2023
Submitted on 5 Mar 2024
Termination of appointment of Matthew Vickers as a secretary on 1 March 2024
Submitted on 5 Mar 2024
Cessation of Matthew Thomas Vickers as a person with significant control on 31 December 2023
Submitted on 5 Mar 2024
Termination of appointment of Matthew Thomas Vickers as a director on 1 March 2024
Submitted on 5 Mar 2024
Registered office address changed from Flat 3, the Old Custom House Quay Street Gloucester GL1 2JS England to Flat 4 Quay Street Gloucester GL1 2JS on 5 March 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year