Warning: file_put_contents(c/f6c3eb0a86ed5516887beab0847c47bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Orme Court Management Limited, BB10 4JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORME COURT MANAGEMENT LIMITED

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

This company is commonly known as Orme Court Management Limited. The company was founded 7 years ago and was given the registration number 10815386. The firm's registered office is in BURNLEY. You can find them at 49 Applecross Drive, , Burnley, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ORME COURT MANAGEMENT LIMITED
Company Number:10815386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:49 Applecross Drive, Burnley, Lancashire, BB10 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Pangbourne Close, Appleton, United Kingdom, WA4 5HJ

Director09 October 2023Active
C/O Macmahon Leggate Accountants, First Floor Kingsway House, Kingsway, Burnley, England, BB11 1BJ

Director09 February 2019Active
49, Applecross Drive, Burnley, BB10 4JR

Director13 June 2017Active
49, Applecross Drive, Burnley, BB10 4JR

Director13 June 2017Active
C/O Macmahon Leggate Accountants, First Floor Kingsway House, Kingsway, Burnley, England, BB11 1BJ

Director09 February 2019Active

People with Significant Control

Mr Christopher Joseph
Notified on:09 October 2023
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:C/O Macmahon Leggate Accountants, First Floor Kingsway House, Burnley, England, BB11 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anthony Westmoreland
Notified on:22 February 2019
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:C/O Macmahon Leggate Accountants, First Floor Kingsway House, Burnley, England, BB11 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Lea
Notified on:22 February 2019
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:C/O Macmahon Leggate Accountants, First Floor Kingsway House, Burnley, England, BB11 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Andrew Sutton
Notified on:13 June 2017
Status:Active
Date of birth:December 1966
Nationality:British
Address:49, Applecross Drive, Burnley, BB10 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clifford Alexander Regan
Notified on:13 June 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:49, Applecross Drive, Burnley, BB10 4JR
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
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-14Address

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

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.