UKBizDB.co.uk

ORIEL COURT (PLOT 9) LIMITED

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

This company is commonly known as Oriel Court (plot 9) Limited. The company was founded 30 years ago and was given the registration number 02859166. The firm's registered office is in ALTON. You can find them at Delta House 7 Oriel Court, Omega Park, Alton, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ORIEL COURT (PLOT 9) LIMITED
Company Number:02859166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Delta House 7 Oriel Court, Omega Park, Alton, Hampshire, England, GU34 2YT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Sea Kings, Stubbington, Fareham, England, PO14 3SX

Director10 December 1993Active
20 Sea Kings, Stubbington, Fareham, England, PO14 3SX

Director29 May 2014Active
10 Aspen Close, Ealing, London, W5 4YG

Secretary04 October 1993Active
120 East Road, London, N1 6AA

Nominee Secretary04 October 1993Active
Delta House, 7 Oriel Court, Omega Park, Alton, England, GU34 2YT

Secretary10 December 1993Active
10 Aspen Close, Ealing, London, W5 4YG

Director04 October 1993Active
3 Nightingale House, Thomas More Street, London, E1 9UA

Director10 December 1993Active
C/O Pregem Computing Ltd, Oriel Court, 9 Omega Park, Alton, England, GU34 2YT

Director10 December 1993Active
120 East Road, London, N1 6AA

Nominee Director04 October 1993Active
Enborne Street Farm, Enborne, Newbury, RG20 0JP

Director02 June 1997Active
Equinox House 6 Oriel Court, Omega Park, Alton, GU34 2YT

Director03 August 2004Active
Rawlings Farm, Ramsdale, Basingstoke,

Director10 December 1993Active
Equinox House 6 Oriel Court, Omega Park, Alton, GU34 2YT

Director10 December 1993Active
14 Kempson Road, London, SW6 4PU

Director04 October 1993Active
The Round House, Vernon Hill, Bishops Waltham, Southampton, England, SO32 1FH

Director20 November 2017Active

People with Significant Control

Mr Stephen Edward Holmes
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:20 Sea Kings, Stubbington, Fareham, England, PO14 3SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-19Address

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

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Address

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

Download
2022-04-12Accounts

Accounts amended with accounts type micro entity.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Address

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

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.