This company is commonly known as The Orangery (hamilton House) Limited. The company was founded 31 years ago and was given the registration number 02741844. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | THE ORANGERY (HAMILTON HOUSE) LIMITED |
---|---|---|
Company Number | : | 02741844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Onega House, 112 Main Road, Sidcup, England, DA14 6NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onega House, 112 Main Road, Sidcup, England, DA14 6NE | Director | 28 November 2000 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 24 March 2022 | Active |
Holly Lodge 106 Shooters Hill Road, London, SE3 8RL | Secretary | 21 August 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 August 1992 | Active |
Holly Lodge, 106 Shooters Hill Road, London, SE3 8RL | Director | 21 August 1992 | Active |
Holly Lodge 106 Shooters Hill Road, London, SE3 8RL | Director | 21 August 1992 | Active |
Beaumont House, Willow Grove, Chislehurst, BR7 5DA | Director | 28 November 2000 | Active |
Miss Lucy Claire Wiggins | ||
Notified on | : | 21 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Onega House, 112 Main Road, Sidcup, England, DA14 6NE |
Nature of control | : |
|
Mr Grant Terence Wiggins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Onega House, 112 Main Road, Sidcup, England, DA14 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.