ORIEL COURT (PLOT 9) LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
ORIEL COURT (PLOT 9) LIMITED is a Private Limited Company from FAREHAM ENGLAND and has the status: Active.
ORIEL COURT (PLOT 9) LIMITED was incorporated 30 years ago on 04/10/1993 and has the registered number: 02859166. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
ORIEL COURT (PLOT 9) LIMITED was incorporated 30 years ago on 04/10/1993 and has the registered number: 02859166. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
ORIEL COURT (PLOT 9) LIMITED - FAREHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
20 SEA KINGS
FAREHAM
HAMPSHIRE
PO14 3SX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTIAN CHARLES MELHUISH-HANCOCK | Oct 1981 | British | Director | 2014-05-29 | CURRENT |
MR STEPHEN EDWARD HOLMES | Mar 1955 | British | Director | 1993-12-10 | CURRENT |
MR RODERICK DAVID GRAY SLOAN | Oct 1957 | British | Director | 2017-11-20 UNTIL 2018-12-19 | RESIGNED |
MR JOLYON FRANCIS ROBERT MOSS | Feb 1948 | British | Director | 1993-10-04 UNTIL 1993-12-10 | RESIGNED |
DOUGLAS CHARLES MELHUISH-HANCOCK | Oct 1931 | British | Director | 1993-12-10 UNTIL 2014-05-29 | RESIGNED |
ALMA LILLIAN PRINGLE MAYORCAS | Aug 1910 | British | Director | 1993-12-10 UNTIL 1996-02-17 | RESIGNED |
MR ANTHONY WILLIAM FULLER | May 1937 | British | Director | 2004-08-03 UNTIL 2017-11-20 | RESIGNED |
KAREN MICHELLE BIEBUYUCK | Aug 1963 | British | Director | 1993-12-10 UNTIL 1998-06-30 | RESIGNED |
MARK NEVILLE EDWARDS | Sep 1939 | British | Director | 1997-06-02 UNTIL 2004-08-03 | RESIGNED |
HECTOR HAYES BROWN | Jul 1940 | British | Director | 1993-12-10 UNTIL 2023-01-01 | RESIGNED |
MR ROBERT JOHN BAKER | Nov 1954 | British | Director | 1993-10-04 UNTIL 1993-12-10 | RESIGNED |
CCS DIRECTORS LIMITED | Nov 1990 | Nominee Director | 1993-10-04 UNTIL 1993-10-04 | RESIGNED | |
CCS SECRETARIES LIMITED | Nominee Secretary | 1993-10-04 UNTIL 1993-10-04 | RESIGNED | ||
DOUGLAS CHARLES MELHUISH-HANCOCK | Oct 1931 | British | Secretary | 1993-12-10 UNTIL 2022-03-31 | RESIGNED |
MR ROBERT JOHN BAKER | Nov 1954 | British | Secretary | 1993-10-04 UNTIL 1993-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Edward Holmes | 2016-04-06 | 3/1955 | Fareham Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oriel Court (Plot 9) Limited | 2023-08-01 | 31-10-2022 | £5 equity |
Oriel Court (Plot 9) Limited | 2022-07-30 | 31-10-2021 | £5 equity |
Micro-entity Accounts - ORIEL COURT (PLOT 9) LIMITED | 2021-08-03 | 31-10-2020 | £5 equity |
Micro-entity Accounts - ORIEL COURT (PLOT 9) LIMITED | 2020-07-01 | 31-10-2019 | £5 equity |
Micro-entity Accounts - ORIEL COURT (PLOT 9) LIMITED | 2019-08-01 | 31-10-2018 | £5 equity |
Micro-entity Accounts - ORIEL COURT (PLOT 9) LIMITED | 2018-08-01 | 31-10-2017 | £5 equity |
Micro-entity Accounts - ORIEL COURT (PLOT 9) LIMITED | 2017-08-01 | 31-10-2016 | £75,165 Cash £5 equity |
Micro-entity Accounts - ORIEL COURT (PLOT 9) LIMITED | 2016-07-30 | 31-10-2015 | £67,661 Cash £5 equity |
Micro-entity Accounts - ORIEL COURT (PLOT 9) LIMITED | 2015-07-29 | 31-10-2014 | £61,965 Cash £5 equity |
Abbreviated Company Accounts - ORIEL COURT (PLOT 9) LIMITED | 2014-07-31 | 31-10-2013 | £61,911 Cash £5 equity |