UKBizDB.co.uk

ORME ROAD (WORTHING) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Orme Road (worthing) Management Company Limited. The company was founded 16 years ago and was given the registration number 06323942. The firm's registered office is in WORTHING. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ORME ROAD (WORTHING) MANAGEMENT COMPANY LIMITED
Company Number:06323942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Corporate Secretary28 June 2023Active
2 Park Farm, Chichester Road, Arundel, United Kingdom, BN18 0AG

Director02 July 2013Active
2 Park Farm, Chichester Road, Arundel, United Kingdom, BN18 0AG

Director23 May 2022Active
21, St Thomas Street, Bristol, BS1 6JS

Corporate Secretary25 July 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary25 July 2007Active
Flat 64, Kings Quarter, 80 Orme Road, Worthing, United Kingdom, BN11 4FG

Director26 October 2010Active
9 Borrowdale Close, Egham, TW20 8JE

Director05 December 2008Active
9 Borrowdale Close, Egham, TW20 8JE

Director25 July 2007Active
26 Hayne Road, Beckenham, BR3 4JA

Director25 July 2007Active
19, Kings Quarter, 80 Orme Road, Worthing, United Kingdom, BN11 4FG

Director26 October 2010Active
3, Church Road, Northwood, HA6 1AR

Director19 December 2008Active
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director30 October 2009Active
11 Morris Way, West Chiltington, RH20 2RX

Director19 December 2008Active
30 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DX

Director19 December 2008Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director20 April 2015Active
113 Manygate Lane, Shepperton, TW17 9EP

Director28 January 2008Active
Flat 60, Kings Quarter, 80 Orme Road, Worthing, United Kingdom, BN11 4FG

Director13 April 2013Active
19 Cardwells Keep, Guildford, GU2 9PD

Director25 July 2007Active
13, Kings Quarter, 80 Orme Road, Worthing, United Kingdom, BN11 4FG

Director26 October 2010Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director25 July 2007Active
61 Lower Mead, Petersfield, GU31 4NR

Director19 December 2008Active
46 Park Avenue, Ruislip, HA4 7UH

Director05 December 2008Active
27a Springfield Road, Windsor, SL4 3PP

Director19 December 2008Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director25 July 2007Active
15 Lake Close, Byfleet, KT14 7AE

Director25 July 2007Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director15 March 2010Active
10, Kings Quarter, 80 Orme Road, Worthing, United Kingdom, BN11 4FG

Director26 October 2010Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director25 July 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director25 July 2007Active

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
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Appoint corporate secretary company with name date.

Download
2023-06-28Address

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

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Address

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

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Officers

Termination director company with name termination date.

Download
2016-05-26Accounts

Accounts with accounts type total exemption full.

Download
2015-08-11Annual return

Annual return company with made up date no member list.

Download
2015-08-05Accounts

Accounts with accounts type total exemption full.

Download
2015-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.