This company is commonly known as Orange Property Services (uk) Ltd. The company was founded 15 years ago and was given the registration number 06757241. The firm's registered office is in GRAVESEND. You can find them at 41 Windmill Street, , Gravesend, Kent. This company's SIC code is 68310 - Real estate agencies.
Name | : | ORANGE PROPERTY SERVICES (UK) LTD |
---|---|---|
Company Number | : | 06757241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2008 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Windmill Street, Gravesend, Kent, DA12 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Windmill Street, Gravesend, DA12 1BA | Director | 25 November 2008 | Active |
41, Windmill Street, Gravesend, DA12 1BA | Director | 25 November 2008 | Active |
Mrs Saira Haider | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | 41, Windmill Street, Gravesend, DA12 1BA |
Nature of control | : |
|
Miss Nicola Ann Haynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | 41, Windmill Street, Gravesend, DA12 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.