UKBizDB.co.uk

ORDERSTONE DEVELOPMENTS LIMITED

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

This company is commonly known as Orderstone Developments Limited. The company was founded 25 years ago and was given the registration number 03750988. The firm's registered office is in EDGWARE. You can find them at Newmans, Dvs House 4 Spring Villa Road, Suite 1, First Floor, Edgware, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ORDERSTONE DEVELOPMENTS LIMITED
Company Number:03750988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1999
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Newmans, Dvs House 4 Spring Villa Road, Suite 1, First Floor, Edgware, England, HA8 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newmans, Dvs House, 4 Spring Villa Road, Suite 1, First Floor, Edgware, England, HA8 7EB

Director06 August 2003Active
119 The Park, Sidcup, DA14 6AN

Secretary22 April 1999Active
9 Exchange Place International, Financial Services Centre, Dublin, Ireland, IRISH

Corporate Secretary07 June 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 April 1999Active
Brook Point, 1412/1420 High Road, Whetstone, London, N20 9BH

Director17 March 2017Active
120 East Road, London, N1 6AA

Nominee Director13 April 1999Active
The Ramblers, Wexham Street, Wexham, SL3 6NX

Director09 October 2000Active
47 Elm Park Court, Elm Park Road, Pinner, HA5 3LL

Director22 April 1999Active

People with Significant Control

Mrs Ellen O'Donoghue
Notified on:02 November 2016
Status:Active
Date of birth:January 1961
Nationality:Irish
Country of residence:England
Address:Newmans, Dvs House, 4 Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.