ORNAHEATH LIMITED - GLOS
Company Profile | Company Filings |
Overview
ORNAHEATH LIMITED is a Private Limited Company from GLOS and has the status: Active.
ORNAHEATH LIMITED was incorporated 40 years ago on 25/10/1983 and has the registered number: 01764265. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ORNAHEATH LIMITED was incorporated 40 years ago on 25/10/1983 and has the registered number: 01764265. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ORNAHEATH LIMITED - GLOS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
35 CLARENCE SQUARE
GLOS
GL50 4JP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK CAIRNS REDWOOD-THOMPSON | Sep 1976 | British | Director | 2022-07-22 | CURRENT |
THOMAS MICHAEL PERRIS | Jul 1969 | British | Director | 2006-02-28 | CURRENT |
MR MICHAEL SAMPSON | Sep 1958 | British | Director | 2022-08-08 | CURRENT |
MISS SAMANTHA JOY ARNOLD | Secretary | 2021-05-23 | CURRENT | ||
MISS SAMANTHA JOY ARNOLD | Aug 1992 | British | Director | 2020-05-14 | CURRENT |
MICHAEL KINGSTON | Sep 1949 | British | Director | RESIGNED | |
TRACY TURK | Nov 1967 | British | Director | 1998-03-27 UNTIL 2002-01-01 | RESIGNED |
MR NICHOLAS DAVID POWELL | Aug 1982 | United Kingdom | Director | 2005-06-23 UNTIL 2013-10-31 | RESIGNED |
JAMES NICHOLAS POWELL | Mar 1956 | British | Director | 1993-11-04 UNTIL 1998-09-04 | RESIGNED |
MR THOMAS JAMES POWELL | Feb 1980 | British | Director | 2004-01-01 UNTIL 2018-07-17 | RESIGNED |
SUZANNE ELIZABETH MELVILLE | Jun 1953 | British | Director | 2003-09-12 UNTIL 2006-11-01 | RESIGNED |
HARRIET MILLARD | Feb 1980 | British | Director | 2019-02-28 UNTIL 2020-05-14 | RESIGNED |
JAMES ANGUS OSBORNE WHITE | Aug 1983 | British | Director | 2006-11-01 UNTIL 2011-10-30 | RESIGNED |
MISS CLAIRE KATHLEEN PLOWRIGHT | Aug 1971 | English | Director | 2014-10-23 UNTIL 2020-02-20 | RESIGNED |
ROGER HUGH POPE | Apr 1944 | British | Director | 2002-01-24 UNTIL 2005-06-23 | RESIGNED |
TRACY TURK | Nov 1967 | British | Secretary | 2001-01-31 UNTIL 2001-10-31 | RESIGNED |
MICHAEL KINGSTON | Sep 1949 | British | Secretary | RESIGNED | |
STEPHEN THOMAS FRANKS | Aug 1954 | Secretary | 2002-01-01 UNTIL 2003-12-09 | RESIGNED | |
PETER RICHARD RAVENCROFT | Sep 1936 | British | Director | 1994-09-30 UNTIL 1996-07-12 | RESIGNED |
MR DAVID SMITH | Apr 1987 | British | Director | 2012-05-09 UNTIL 2014-10-23 | RESIGNED |
MICHAEL KINGSTON | Sep 1949 | British | Secretary | 2003-12-09 UNTIL 2021-05-22 | RESIGNED |
LESLEY ELIZABETH MACLEAN | Oct 1956 | British | Director | 2001-05-18 UNTIL 2004-01-23 | RESIGNED |
STANLEY DAVID HENSHER | Jun 1925 | British | Director | 1996-07-12 UNTIL 2001-05-18 | RESIGNED |
MICHAEL KINGSTON | Sep 1949 | British | Director | RESIGNED | |
DIANE IRWIN | Oct 1962 | British | Director | RESIGNED | |
STEPHEN THOMAS FRANKS | Aug 1954 | Director | 2002-01-01 UNTIL 2003-12-09 | RESIGNED | |
MR HUW GARFIELD DAVIES | Sep 1955 | British | Director | 1998-09-04 UNTIL 1999-10-21 | RESIGNED |
THOMAS MITCHELL COUNSELL | Aug 1956 | British | Director | 2001-04-25 UNTIL 2002-01-01 | RESIGNED |
WILLIAM DAVID COBB | Jan 1957 | British | Director | RESIGNED | |
SHEILA MARY BOSWORTH | Jun 1937 | British | Director | RESIGNED | |
NICHOLAS BIRKIN | Jan 1966 | British | Director | RESIGNED | |
BRIAN MICHAEL ASHWORTH | Nov 1965 | British | Director | RESIGNED | |
JOSIE TWINNING | Jun 1980 | British | Director | 2004-02-02 UNTIL 2006-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Samantha Joy Arnold | 2021-05-23 | 8/1992 | Significant influence or control | |
Mr Michael Frank Kingston | 2016-04-22 - 2021-05-22 | 9/1949 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ORNAHEATH LIMITED | 2023-08-25 | 31-03-2023 | £1,337 equity |
Micro-entity Accounts - ORNAHEATH LIMITED | 2022-12-31 | 31-03-2022 | £2,263 equity |
Micro-entity Accounts - ORNAHEATH LIMITED | 2021-12-31 | 31-03-2021 | £5,322 equity |
Micro-entity Accounts - ORNAHEATH LIMITED | 2021-03-18 | 31-03-2020 | £3,793 equity |
Micro-entity Accounts - ORNAHEATH LIMITED | 2019-12-18 | 31-03-2019 | £3,223 equity |
Micro-entity Accounts - ORNAHEATH LIMITED | 2018-12-25 | 31-03-2018 | £8,075 equity |
Micro-entity Accounts - ORNAHEATH LIMITED | 2017-12-19 | 31-03-2017 | £7,361 equity |
Micro-entity Accounts - ORNAHEATH LIMITED | 2016-12-20 | 31-03-2016 | £6,177 equity |
Abbreviated Company Accounts - ORNAHEATH LIMITED | 2015-12-30 | 31-03-2015 | £6,483 Cash £6,176 equity |
Abbreviated Company Accounts - ORNAHEATH LIMITED | 2014-12-18 | 31-03-2014 | £7,303 Cash £7,059 equity |