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.
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 | : |
|
Registered Address | : | A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Corporate Secretary | 28 June 2023 | Active |
2 Park Farm, Chichester Road, Arundel, United Kingdom, BN18 0AG | Director | 02 July 2013 | Active |
2 Park Farm, Chichester Road, Arundel, United Kingdom, BN18 0AG | Director | 23 May 2022 | Active |
21, St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 25 July 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 25 July 2007 | Active |
Flat 64, Kings Quarter, 80 Orme Road, Worthing, United Kingdom, BN11 4FG | Director | 26 October 2010 | Active |
9 Borrowdale Close, Egham, TW20 8JE | Director | 05 December 2008 | Active |
9 Borrowdale Close, Egham, TW20 8JE | Director | 25 July 2007 | Active |
26 Hayne Road, Beckenham, BR3 4JA | Director | 25 July 2007 | Active |
19, Kings Quarter, 80 Orme Road, Worthing, United Kingdom, BN11 4FG | Director | 26 October 2010 | Active |
3, Church Road, Northwood, HA6 1AR | Director | 19 December 2008 | Active |
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 30 October 2009 | Active |
11 Morris Way, West Chiltington, RH20 2RX | Director | 19 December 2008 | Active |
30 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DX | Director | 19 December 2008 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 20 April 2015 | Active |
113 Manygate Lane, Shepperton, TW17 9EP | Director | 28 January 2008 | Active |
Flat 60, Kings Quarter, 80 Orme Road, Worthing, United Kingdom, BN11 4FG | Director | 13 April 2013 | Active |
19 Cardwells Keep, Guildford, GU2 9PD | Director | 25 July 2007 | Active |
13, Kings Quarter, 80 Orme Road, Worthing, United Kingdom, BN11 4FG | Director | 26 October 2010 | Active |
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX | Director | 25 July 2007 | Active |
61 Lower Mead, Petersfield, GU31 4NR | Director | 19 December 2008 | Active |
46 Park Avenue, Ruislip, HA4 7UH | Director | 05 December 2008 | Active |
27a Springfield Road, Windsor, SL4 3PP | Director | 19 December 2008 | Active |
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT | Director | 25 July 2007 | Active |
15 Lake Close, Byfleet, KT14 7AE | Director | 25 July 2007 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 15 March 2010 | Active |
10, Kings Quarter, 80 Orme Road, Worthing, United Kingdom, BN11 4FG | Director | 26 October 2010 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 25 July 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 25 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Officers | Termination director company with name termination date. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-11 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.