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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN | Secretary | 06 August 1999 | Active |
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN | Director | 06 August 1999 | Active |
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN | Director | 06 August 1999 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 06 August 1999 | Active |
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN | Director | 22 October 2010 | Active |
Snowdrop Farm, Heath House, Wedmore, BS28 4UQ | Director | 01 October 2008 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 06 August 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person secretary company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-09-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.