UKBizDB.co.uk

ORMSBOROUGH LIMITED

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

This company is commonly known as Ormsborough Limited. The company was founded 8 years ago and was given the registration number 09720132. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ORMSBOROUGH LIMITED
Company Number:09720132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 August 2015
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baird House, Seebeck Place, Milton Keynes, MK5 8FR

Director30 April 2019Active
Bec House, Church End, Bledlow, Princes Risborough, England, HP27 9PD

Director14 December 2018Active
Baird House, Seebeck Place, Milton Keynes, MK5 8FR

Director28 January 2019Active
4th Floor, Sovereign House, 1-2 South Parade, Leeds, LS1 5QL

Secretary26 October 2015Active
4th Floor Sovereign House, 2 South Parade, Leeds, LS1 5QL

Director22 December 2015Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director26 October 2015Active
Flat 10, The Strand, Cliff Road, Falmouth, United Kingdom, TR11 4AP

Director06 August 2015Active
4th Floor Sovereign House, 2 South Parade, Leeds, LS1 5QL

Director22 December 2015Active
The Leeming Building, Ludgate Hill, Leeds, England, LS2 7HZ

Director10 August 2018Active

People with Significant Control

Downing Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ergon House, Horseferry Road, London, England, SW1P 2AL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-06Address

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

Download
2022-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-31Address

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

Download
2020-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-30Resolution

Resolution.

Download
2019-12-27Resolution

Resolution.

Download
2019-12-27Incorporation

Memorandum articles.

Download
2019-12-27Resolution

Resolution.

Download
2019-12-27Capital

Capital return purchase own shares.

Download
2019-12-24Capital

Capital cancellation shares.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Address

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

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.