Old Art School Limited (Companies House Registration Number 10197408) is a private limited company started on 2016-05-24 in England. This business has its registered office at Blackbrook Hall, London Road, Lichfield WS14 0PS. Changed on 2017-12-15, the previous name this company used was Williams St Developments Ltd. Old Art School Limited operates Standard Industrial Classification code: 41100 which stands for "development of building projects".

Company details

Name Old Art School Limited
Number 10197408
Date of Incorporation: 2016-05-24
End of financial year: 31 December
Address: Blackbrook Hall, London Road, Lichfield, WS14 0PS
SIC code: 41100 - Development of building projects

Moving on to the 1 managing director that can be found in this enterprise, we can name: Kevin S. (appointed on 24 May 2016). The official register reports 4 persons of significant control, namely: Ks Land Holdco Limited can be found at London Road, WS14 0PS Lichfield. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Shark Water Ltd can be found at Martins Court, Hindley, WN2 4AZ Wigan, Lancs. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Res Capitis Holdings Limited can be found at Hubert Street, B6 4BA Birmingham. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2017-05-31 2019-05-31 2020-01-31 2021-01-31 2021-12-31 2022-12-31
Current Assets - 31,547 1,708,900 2,169,163 2,106,579 2,128,677
Total Assets Less Current Liabilities - -76,376 1,477,997 2,160,744 2,094,063 2,047,273
Number Shares Allotted 100 - - - - -
Shareholder Funds 100 - - - - -

People with significant control

Ks Land Holdco Limited
31 July 2023
Address Blackbrook Hall London Road, Lichfield, WS14 0PS, England
Legal authority England & Wales
Legal form Limited
Country registered England
Place registered Companies Register
Registration number 11213242
Nature of control: 75,01-100% shares
75,01-100% voting rights
Shark Water Ltd
1 May 2019 - 31 July 2023
Address 6 Martins Court, Hindley, Wigan, Lancs, WN2 4AZ, United Kingdom
Legal authority Companies House
Legal form Ltd
Country registered United Kingdom
Place registered Register Of Companies
Registration number 625577
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Res Capitis Holdings Limited
1 October 2019 - 30 April 2021
Address Vincent Court Hubert Street, Birmingham, B6 4BA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12105984
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Nick Sellman (Holdings) Limited
1 May 2019 - 1 October 2019
Address 6 Martins Court, Hindley, Wigan, Lancs, WN2 4AZ, United Kingdom
Legal authority Companies House
Legal form Ltd
Country registered United Kingdom
Place registered Register Of Companies
Registration number 08667434
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 18th, September 2023 | accounts
Free Download (8 pages)