UKBizDB.co.uk

TERENCE O'ROURKE HOLDINGS LIMITED

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

This company is commonly known as Terence O'rourke Holdings Limited. The company was founded 17 years ago and was given the registration number 06026774. The firm's registered office is in BOURNEMOUTH. You can find them at Everdene House, Deansleigh Road, Bournemouth, Dorset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TERENCE O'ROURKE HOLDINGS LIMITED
Company Number:06026774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Everdene House, Deansleigh Road, Bournemouth, Dorset, BH7 7DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Everdene House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU

Secretary30 July 2021Active
Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

Director17 December 2021Active
Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

Director23 October 2017Active
Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

Director02 April 2007Active
Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

Director17 December 2021Active
Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

Director17 December 2021Active
Everdene House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU

Director03 April 2023Active
Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

Director17 December 2021Active
Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR

Secretary13 December 2010Active
Richmond Point 43 Richmond Hill, Bournemouth, BH2 6LR

Secretary02 April 2007Active
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR

Corporate Secretary13 December 2006Active
43 Pearce Avenue, Lower Parkstone, Poole, BH14 8EG

Director02 April 2007Active
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR

Corporate Director13 December 2006Active

People with Significant Control

Tor Eot Trustees Limited
Notified on:17 December 2021
Status:Active
Country of residence:United Kingdom
Address:Everdene House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Lewis Hancock
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Everdene House, Deansleigh Road, Bournemouth, BH7 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-01Change of name

Certificate change of name company.

Download
2022-12-11Accounts

Accounts with accounts type group.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Accounts

Accounts with accounts type group.

Download
2021-12-03Address

Change sail address company with old address new address.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-08-05Officers

Appoint person secretary company with name date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type group.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.