UKBizDB.co.uk

ORANGE TUBE PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orange Tube Property Limited. The company was founded 22 years ago and was given the registration number 04322318. The firm's registered office is in NEW MILTON. You can find them at 52a Brook Avenue North, , New Milton, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ORANGE TUBE PROPERTY LIMITED
Company Number:04322318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:52a Brook Avenue North, New Milton, Hampshire, BH25 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barrs Reach, 52a Brook Avenue North, New Milton, England, BH25 5HQ

Secretary11 August 2020Active
Barrs Reach, 52a Brook Avenue North, New Milton, England, BH25 5HQ

Director11 August 2020Active
19, Longfield Road, Harpenden, England, AL5 1QE

Director17 July 2019Active
52a, Brook Avenue North, New Milton, England, BH25 5HQ

Director06 February 2008Active
52a, Brook Avenue North, New Milton, England, BH25 5HQ

Secretary06 February 2008Active
52a, Brook Avenue North, New Milton, BH25 5HQ

Secretary17 July 2019Active
3rd Floor, 45-47 Cornhill, London, EC3V 3PD

Secretary14 November 2001Active
PO BOX 175, Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Corporate Secretary19 November 2001Active
Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG

Director19 November 2001Active
52a, Brook Avenue North, New Milton, England, BH25 5HQ

Director06 February 2008Active
3rd Floor, 45-47 Cornhill, London, EC3V 3PD

Director14 November 2001Active
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Director17 January 2002Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director01 September 2003Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director17 January 2002Active

People with Significant Control

Mr Adrian Gareth Cade
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:52a, Brook Avenue North, New Milton, England, BH25 5HQ
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Rosemary Jane Cade
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:52a, Brook Avenue North, New Milton, England, BH25 5HQ
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-01-11Accounts

Accounts with accounts type dormant.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Termination secretary company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Appoint person secretary company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type dormant.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-17Accounts

Accounts with accounts type dormant.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type dormant.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.