ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OLD School House (Chelmsford) Limited

OLD School House (Chelmsford) Limited is an active company incorporated on 28 January 2020 with the registered office located in Chelmsford, Essex. OLD School House (Chelmsford) Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12428725
Private limited company
Age
5 years
Incorporated 28 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (11 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
146 New London Road
Chelmsford
CM2 0AW
England
Address changed on 11 Nov 2025 (8 days ago)
Previous address was Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Sep 1990
Director • British • Lives in UK • Born in Dec 1987
Brodie Property Group Limited
PSC
Daniel James Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brodie Property Investments Limited
Warren Leslie Brodie is a mutual person.
Active
South East Property Developers Limited
Warren Leslie Brodie is a mutual person.
Active
South East Property Developers Ii Limited
Warren Leslie Brodie is a mutual person.
Active
Brodie Property Group Limited
Warren Leslie Brodie is a mutual person.
Active
Brodie (Bansons) Limited
Warren Leslie Brodie is a mutual person.
Active
The OLD Silk Mill Management Company Limited
Warren Leslie Brodie is a mutual person.
Active
Brodie (Chelmsford) Limited
Warren Leslie Brodie is a mutual person.
Active
Maldis Limited
Warren Leslie Brodie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£127
Decreased by £6.43K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£194.91K
Increased by £21.9K (+13%)
Total Liabilities
-£171.05K
Increased by £21.87K (+15%)
Net Assets
£23.86K
Increased by £33 (0%)
Debt Ratio (%)
88%
Increased by 1.53% (+2%)
Latest Activity
Mr Daniel James Mauro Details Changed
8 Days Ago on 11 Nov 2025
Mr Warren Leslie Brodie Details Changed
8 Days Ago on 11 Nov 2025
Brodie Property Group Limited (PSC) Details Changed
8 Days Ago on 11 Nov 2025
Registered Address Changed
8 Days Ago on 11 Nov 2025
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Brodie Property Group Limited (PSC) Details Changed
6 Months Ago on 24 Apr 2025
Mr Daniel James Mauro Details Changed
6 Months Ago on 24 Apr 2025
Mr Warren Leslie Brodie Details Changed
6 Months Ago on 24 Apr 2025
Registered Address Changed
7 Months Ago on 10 Apr 2025
Confirmation Submitted
11 Months Ago on 20 Dec 2024
Get Credit Report
Discover OLD School House (Chelmsford) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Warren Leslie Brodie on 11 November 2025
Submitted on 11 Nov 2025
Change of details for Brodie Property Group Limited as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Daniel James Mauro on 11 November 2025
Submitted on 11 Nov 2025
Registered office address changed from Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR United Kingdom to 146 New London Road Chelmsford CM2 0AW on 11 November 2025
Submitted on 11 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Change of details for Brodie Property Group Limited as a person with significant control on 24 April 2025
Submitted on 24 Apr 2025
Director's details changed for Mr Warren Leslie Brodie on 24 April 2025
Submitted on 24 Apr 2025
Director's details changed for Mr Daniel James Mauro on 24 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 10 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 20 December 2024 with updates
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year