UKBizDB.co.uk

ORPROPERTY LIMITED

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

This company is commonly known as Orproperty Limited. The company was founded 24 years ago and was given the registration number 03820915. The firm's registered office is in WEST HUNTSPILL. You can find them at The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ORPROPERTY LIMITED
Company Number:03820915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, England, TA9 3RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN

Secretary06 August 1999Active
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN

Director06 August 1999Active
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN

Director06 August 1999Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary06 August 1999Active
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN

Director22 October 2010Active
Snowdrop Farm, Heath House, Wedmore, BS28 4UQ

Director01 October 2008Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director06 August 1999Active

People with Significant Control

Mrs Suzy Tessa Cooper
Notified on:06 August 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN
Nature of control:
  • Significant influence or control
Mr Julian Phillip Hamlin
Notified on:06 August 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN
Nature of control:
  • Significant influence or control
Mr Mark William Hamlin
Notified on:06 August 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN
Nature of control:
  • Significant influence or control
Dr Moira Anne Hamlin
Notified on:06 August 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN
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 (7 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
2023-10-30Accounts

Accounts with accounts type audited abridged.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type audited abridged.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type audited abridged.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type audited abridged.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type audited abridged.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Accounts

Accounts with accounts type audited abridged.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person secretary company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.