This company is commonly known as Ornaheath Limited. The company was founded 40 years ago and was given the registration number 01764265. The firm's registered office is in GLOS. You can find them at 35 Clarence Square, Cheltenham, Glos, . This company's SIC code is 98000 - Residents property management.
Name | : | ORNAHEATH LIMITED |
---|---|---|
Company Number | : | 01764265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Clarence Square, Cheltenham, Glos, GL50 4JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Clarence Square, Cheltenham, Glos, GL50 4JP | Secretary | 23 May 2021 | Active |
Flat 4 / 35, Clarence Square, Cheltenham, England, GL50 4JP | Director | 14 May 2020 | Active |
32 Clarence Square, Cheltenham, GL50 4JP | Director | 28 February 2006 | Active |
Duckpool Cottage,, Deerhurst, Gloucester, England, GL19 4BS | Director | 22 July 2022 | Active |
7, Queens Road, Cheltenham, England, GL50 2LR | Director | 08 August 2022 | Active |
Flat 4 35 Clarence Square, Cheltenham, GL50 4JP | Secretary | 01 January 2002 | Active |
Flat 2, 35 Clarence Square, Cheltenham, United Kingdom, GL50 4JP | Secretary | 09 December 2003 | Active |
Flat 2 35 Clarence Square, Cheltenham, GL50 4JN | Secretary | - | Active |
Flat 3 35 Clarence Square, Cheltenham, GL50 4JN | Secretary | 31 January 2001 | Active |
Flatlet 1-35 Clarence Square, Cheltenham, GL50 4JN | Director | - | Active |
Flatlet 2-35 Clarence Square, Cheltenham, GL50 4JN | Director | - | Active |
Garden Flat 35 Clarence Square, Cheltenham, GL50 4JP | Director | - | Active |
Flat 4 35 Clarence Square, Cheltenham, GL50 4JP | Director | - | Active |
Flat 4, 35 Clarence Square, Cheltenham, GL50 4JP | Director | 25 April 2001 | Active |
The Old Manor, Guiting Power, Cheltenham, GL54 5TX | Director | 04 September 1998 | Active |
Flat 4 35 Clarence Square, Cheltenham, GL50 4JP | Director | 01 January 2002 | Active |
Flat 1 35 Clarence Square, Cheltenham, GL50 4JN | Director | 12 July 1996 | Active |
Flat 3 35 Clarence Square, Cheltenham, GL50 4JN | Director | - | Active |
Flat 2 35 Clarence Square, Cheltenham, GL50 4JN | Director | - | Active |
Flat 2 35 Clarence Square, Cheltenham, GL50 4JN | Director | - | Active |
Garden Flat 35 Clarence Square, Cheltenham, GL50 4JP | Director | 18 May 2001 | Active |
The Studio, 35 Clarence Square, Cheltenham, GL50 4JP | Director | 12 September 2003 | Active |
Flat 4 No. 35, Clarence Square, Cheltenham, England, GL50 4JP | Director | 28 February 2019 | Active |
33 Park Way, Droitwich Spa, WR9 9HE | Director | 01 November 2006 | Active |
35 Clarence Square, Cheltenham, Glos, GL50 4JP | Director | 23 October 2014 | Active |
39 Paddocks Lane, Cheltenham, GL50 4NU | Director | 24 January 2002 | Active |
12 Myres Street, Pillons Point, Tauranga, New Zealand, | Director | 04 November 1993 | Active |
Yazor Court, Yazor, Hereford, HR4 7BA | Director | 23 June 2005 | Active |
Yazor Court, Yazor Court, Yazor, Hereford, HR4 7BA | Director | 01 January 2004 | Active |
Garden Flat 35 Clarence Square, Cheltenham, GL50 4JN | Director | 30 September 1994 | Active |
35 Clarence Square, Cheltenham, Glos, GL50 4JP | Director | 09 May 2012 | Active |
Flat 3 35 Clarence Square, Cheltenham, GL50 4JN | Director | 27 March 1998 | Active |
The Garden Flat, 35 Clarence Square, Cheltenham, GL50 4JP | Director | 02 February 2004 | Active |
Miss Samantha Joy Arnold | ||
Notified on | : | 23 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Address | : | 35 Clarence Square, Glos, GL50 4JP |
Nature of control | : |
|
Mr Michael Frank Kingston | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | 35 Clarence Square, Glos, GL50 4JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-23 | Officers | Termination director company with name termination date. | Download |
2021-05-23 | Officers | Termination director company with name termination date. | Download |
2021-05-23 | Officers | Termination secretary company with name termination date. | Download |
2021-05-23 | Officers | Appoint person secretary company with name date. | Download |
2021-05-23 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.