Warning: file_put_contents(c/b7e4ca5964b377eb4d818c8655ea3c0a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Orient Estates Limited, AL9 5ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORIENT ESTATES LIMITED

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

This company is commonly known as Orient Estates Limited. The company was founded 18 years ago and was given the registration number 05748897. The firm's registered office is in HATFIELD. You can find them at Marquis House 68, Great North Road, Hatfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ORIENT ESTATES LIMITED
Company Number:05748897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Marquis House 68, Great North Road, Hatfield, England, AL9 5ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Great North Road, Hatfield, England, AL9 5JN

Secretary23 November 2021Active
Fhc Investments Ltd, Calder House, St. Thomas Street, Winchester, England, SO23 9HE

Director13 July 2018Active
124, Great North Road, Hatfield, England, AL9 5JN

Director13 July 2018Active
Fhc Ltd, Calpe House, St. Thomas Street, Winchester, England, SO23 9HE

Director13 July 2018Active
124, Great North Road, Hatfield, England, AL9 5JN

Director13 July 2018Active
Marquis House, 68 Great North Road, Hatfield, England, AL9 5ER

Director13 July 2018Active
Marquis House, 68 Great North Road, Hatfield, England, AL9 5ER

Director13 July 2018Active
Marquis House, 68 Great North Road, Hatfield, England, AL9 5ER

Director20 July 2018Active
164 Great North Road, Hatfield, Herts, AL9 5JN

Secretary13 September 2010Active
Pucks Paigles, Burtons Lane, Chalfont St. Giles, Great Britain, HP8 4BL

Secretary01 January 2007Active
Willow Lodge, Streamleaze, Bristol, BS40 8SE

Secretary20 March 2006Active
1 Limes Way, Shabbington, HP18 9HB

Director04 April 2006Active
164, Great North Road, Hatfield, England, AL9 5JN

Director04 April 2006Active
Dovecote Barn, Welford Road Sibbertoft, Market Harborough, LE16 9UJ

Director04 April 2006Active
2, Station Approach Road, Halling, Rochester, United Kingdom, ME2 1BN

Director04 April 2006Active
Bryanston Hill Lane, Tickenham, Bristol, BS21 6QZ

Director20 March 2006Active
Pucks Paigles, Burtons Lane, Chalfont St. Giles, Great Britain, HP8 4BL

Director04 April 2006Active

People with Significant Control

Eversleigh Investment & Property Company Ltd
Notified on:13 July 2018
Status:Active
Country of residence:England
Address:124, Great North Road, Hatfield, England, AL9 5JN
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Nicolette King
Notified on:01 June 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:2 Station Approach Road, Halling, Rochester, United Kingdom, ME2 1BN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-05-23Address

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

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Officers

Appoint person secretary company with name date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-03-26Accounts

Change account reference date company current extended.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.