This company is commonly known as The Oriels (merton Park) Residents Company Limited. The company was founded 27 years ago and was given the registration number 03281162. The firm's registered office is in HAMPTON. You can find them at 2 Castle Business Village, Station Road, Hampton, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | THE ORIELS (MERTON PARK) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03281162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 18 June 2014 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 01 January 2009 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 01 February 2011 | Active |
Flat 6 The Oriels 146 Kingston Road, Wimbledon, London, SW19 3NB | Secretary | 01 June 2005 | Active |
14 Campden Hill Square, London, W8 7JY | Secretary | 20 November 1996 | Active |
40 Elderfield Place, Tooting Wandsworth, London, SW17 6EB | Secretary | 01 June 2002 | Active |
3 The Oriels, 146 Kingston Road, Wimbledon, SW19 3NB | Secretary | 06 August 1997 | Active |
4 The Oriels, 146 Kingston Road Wimbledon, London, SW19 3NB | Secretary | 15 October 1998 | Active |
74 Broad Street, Teddington, TW11 8QX | Corporate Secretary | 08 January 2000 | Active |
Fern House Old Lane, Ripponden, Sowerby Bridge, HX6 4PA | Director | 01 June 2005 | Active |
2 The Oriels 146 Kingston Road, Wimbledon, London, SW19 3NB | Director | 06 August 1997 | Active |
Flat 5 The Oriels, 146 Kingston Road, Wimbledon, United Kingdom, SW19 3NB | Director | 29 June 2017 | Active |
Flat 6 The Oriels 146 Kingston Road, Wimbledon, London, SW19 3NB | Director | 01 June 2005 | Active |
Flat 6 The Oriels 146 Kingston Road, Wimbledon, London, SW19 3NB | Director | 06 August 1997 | Active |
14 Campden Hill Square, London, W8 7JY | Director | 20 November 1996 | Active |
Flat 2 The Oriels, 146 Kingston Road Wimbledon, London, SW19 3NB | Director | 07 November 2007 | Active |
3 The Oriels, 146 Kingston Road, Wimbledon, SW19 3NB | Director | 06 August 1997 | Active |
Flat 4 The Oriels 146 Kingston Road, Merton Park, London, SW19 3NB | Director | 09 June 1998 | Active |
2 The Oriels, 146 Kingston Road, London, SW19 3NB | Director | 11 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-17 | Officers | Appoint person director company with name date. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.