UKBizDB.co.uk

ORIGIN PROPERTIES LTD

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

This company is commonly known as Origin Properties Ltd. The company was founded 38 years ago and was given the registration number 01981695. The firm's registered office is in LONDON. You can find them at St Richard's House, 110 Eversholt Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ORIGIN PROPERTIES LTD
Company Number:01981695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:St Richard's House, 110 Eversholt Street, London, NW1 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Richard's House, 110 Eversholt Street, London, NW1 1BS

Secretary08 September 2021Active
St Richard's House, 110 Eversholt Street, London, NW1 1BS

Director08 September 2021Active
St Richard's House, 110 Eversholt Street, London, NW1 1BS

Director07 December 2006Active
104 Croyland Road, Edmonton, London, N9 7AY

Secretary-Active
4 Giles Coppice, London, SE19 1XF

Secretary04 October 1995Active
8 Links Way, Croxley Green, Rickmansworth, WD3 3RQ

Secretary28 November 1994Active
St Richard's House, 110 Eversholt Street, London, NW1 1BS

Secretary31 July 2016Active
St Richard's House, 110 Eversholt Street, London, NW1 1BS

Secretary17 August 2005Active
110, Evesholt Street, Eversholt Street, London, England, NW1 1BS

Secretary01 January 2019Active
12 The Grove, Crowborough, TN6 1NY

Director07 December 2006Active
St Richard's House, 110 Eversholt Street, London, NW1 1BS

Director31 March 2017Active
12 Greenlands Drive, Burgess Hill, RH15 0AZ

Director27 January 1998Active
Ladbroke Grove Farm, Windmill Lane, Southam, CV47 2BW

Director19 June 1995Active
1 Aspley Park Drive, Nottingham, NG8 3EA

Director-Active
Lorraine 21 Twin Oaks, Cobham, KT11 2QW

Director-Active
St Richard's House, 110 Eversholt Street, London, NW1 1BS

Director01 April 2010Active
2 Blakesley Avenue, Ealing, London, W5 2DW

Director-Active
74 Church Road, Northolt, UB5 5AB

Director-Active
20 Grove Road, Beaconsfield, HP9 1UP

Director24 March 2006Active
20 Grove Road, Beaconsfield, HP9 1UP

Director24 March 2006Active
St Richard's House, 110 Eversholt Street, London, NW1 1BS

Director23 August 2012Active
7 The Dell, 32 Harefield Road, Uxbridge, UB8 1PH

Director08 April 1992Active
33 Foster Drive, Hitchin, SG4 9EH

Director24 October 1995Active
Heritage Centre High Pavement, Nottingham, NG1 1HN

Director09 October 1991Active
6 Marlborough Court, The Marld, Ashtead, KT21 1RY

Director-Active
8 Links Way, Croxley Green, Rickmansworth, WD3 3RQ

Director12 August 1993Active
79 Seal Hollow Road, Sevenoaks, TN13 3RY

Director24 March 2006Active
11 Grayling Mead, Romsey, SO51 7RU

Director19 June 1995Active
12 Farringford Close, St Albans, AL2 3HT

Director-Active
3 Limewood Close, London, W13 8HL

Director24 March 2006Active
27 Dunstable Road, Studham, Dunstable, LU6 2QG

Director-Active
52 Greenway, Southgate, London, N14 6NS

Director-Active
5 Darwin Court, Gloucester Avenue, London, NW1 7BG

Director19 June 1995Active
11 Sycamore Avenue, Hatfield, AL10 8LZ

Director24 July 1991Active
St Richards House, 110 Eversholt Street, London, NW1 1BS

Director21 November 2007Active

People with Significant Control

Origin Housing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Richard's House, Eversholt Street, London, England, NW1 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person secretary company with name date.

Download
2021-09-13Officers

Termination secretary company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.