Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIEL HOMES LIMITED
Company Information for

ORIEL HOMES LIMITED

197 Kingston Road, Church Street, Epsom, KT19 0AB,
Company Registration Number
05696877
Private Limited Company
Active

Company Overview

About Oriel Homes Ltd
ORIEL HOMES LIMITED was founded on 2006-02-03 and has its registered office in Epsom. The organisation's status is listed as "Active". Oriel Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORIEL HOMES LIMITED
 
Legal Registered Office
197 Kingston Road
Church Street
Epsom
KT19 0AB
Other companies in WD3
 
Previous Names
FOX NEW HOMES (SOUTHERN) LIMITED26/11/2007
Filing Information
Company Number 05696877
Company ID Number 05696877
Date formed 2006-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2023-07-22
Return next due 2024-08-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 11:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIEL HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BULLIMORES MANAGEMENT LIMITED   GRAHAM NIGEL CARTER LIMITED   TEDDINGTON TAX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORIEL HOMES LIMITED
The following companies were found which have the same name as ORIEL HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORIEL HOMES (MARSTON) LIMITED 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OXFORDSHIRE OX5 1JE Active Company formed on the 2019-03-13
ORIEL HOMES PTY LTD Active Company formed on the 2020-09-11
ORIEL HOMES (BISHAM) LIMITED 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OXFORDSHIRE OX5 1JE Active Company formed on the 2022-02-15
ORIEL HOMES BSHAM LIMITED 192 Whitley Wood Road Reading RG2 8LQ Active Company formed on the 2022-06-21

Company Officers of ORIEL HOMES LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN ROBERT KING
Company Secretary 2006-02-03
JOHN TERENCE COLEMAN
Director 2006-02-03
PETER DAVID COLEMAN
Director 2006-02-03
ADRIAN ROBERT KING
Director 2006-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN MATTHEWS
Director 2006-02-03 2007-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ROBERT KING LARKMILL LIMITED Company Secretary 2008-09-25 CURRENT 2008-07-18 Active
ADRIAN ROBERT KING 30 SELBORNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-30 CURRENT 2008-06-18 Active
JOHN TERENCE COLEMAN LARKMILL LIMITED Director 2008-09-25 CURRENT 2008-07-18 Active
PETER DAVID COLEMAN SQUALL III LTD Director 2015-06-16 CURRENT 2015-06-16 Active
PETER DAVID COLEMAN OATOPIA LTD Director 2014-05-01 CURRENT 2014-05-01 Active
PETER DAVID COLEMAN PRJ DISTRIBUTION LTD. Director 2014-04-17 CURRENT 2014-04-17 Active
PETER DAVID COLEMAN HICKSONS & CO LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active - Proposal to Strike off
PETER DAVID COLEMAN TELILOCK LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2013-09-10
PETER DAVID COLEMAN CASTLEMIST FINANCES LIMITED Director 2009-10-01 CURRENT 1997-09-15 Active
PETER DAVID COLEMAN LARKMILL LIMITED Director 2008-09-25 CURRENT 2008-07-18 Active
PETER DAVID COLEMAN 30 SELBORNE ROAD MANAGEMENT COMPANY LIMITED Director 2008-06-30 CURRENT 2008-06-18 Active
ADRIAN ROBERT KING BLUESPECTRA LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
ADRIAN ROBERT KING EAST BRIGHTON DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2018-01-09
ADRIAN ROBERT KING CLEARPARK LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
ADRIAN ROBERT KING STOREGUARD LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
ADRIAN ROBERT KING GLOBAL TWENTY FOUR LTD Director 2011-01-14 CURRENT 2011-01-14 Active
ADRIAN ROBERT KING GLOBAL 24 LTD Director 2011-01-14 CURRENT 2011-01-14 Active
ADRIAN ROBERT KING LARKMILL LIMITED Director 2008-09-25 CURRENT 2008-07-18 Active
ADRIAN ROBERT KING 30 SELBORNE ROAD MANAGEMENT COMPANY LIMITED Director 2008-06-30 CURRENT 2008-06-18 Active
ADRIAN ROBERT KING G24 LIMITED Director 2008-02-01 CURRENT 2005-05-19 Active
ADRIAN ROBERT KING BLENHEIM PROPERTY INVESTMENTS LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period extended from 30/12/23 TO 31/01/24
2024-03-2731/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN ROBERT KING on 2022-05-31
2022-06-01CH01Director's details changed for Mr Adrian Robert King on 2022-05-31
2022-05-31PSC04Change of details for Mr Adrian Robert King as a person with significant control on 2022-05-31
2022-05-31CH01Director's details changed for Mr John Terence Coleman on 2022-05-31
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CH01Director's details changed for Mr John Terence Coleman on 2021-08-02
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-08-02PSC04Change of details for Mr Peter David Coleman as a person with significant control on 2021-08-02
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CH01Director's details changed for Mr John Terence Coleman on 2020-07-27
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 180
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-12-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 180
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-04CH01Director's details changed for Mr John Terence Coleman on 2016-07-17
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 180
2015-08-19AR0122/07/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 180
2014-08-28AR0122/07/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0122/07/13 ANNUAL RETURN FULL LIST
2013-08-12CH01Director's details changed for John Terence Coleman on 2012-09-01
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0122/07/12 ANNUAL RETURN FULL LIST
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0122/07/11 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0122/07/10 ANNUAL RETURN FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID COLEMAN / 23/07/2009
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE COLEMAN / 23/07/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / PETER COLEMAN / 23/07/2008
2009-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN KING / 06/04/2009
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-06-19363sRETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS; AMEND
2008-03-19363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26CERTNMCOMPANY NAME CHANGED FOX NEW HOMES (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 26/11/07
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-05-1788(2)RAD 28/03/07--------- £ SI 80@1=80 £ IC 100/180
2007-05-08288bDIRECTOR RESIGNED
2007-04-14288bDIRECTOR RESIGNED
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: DAY SMITH HUNTER BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: TRUSCON HOUSE, 11 STATION ROAD GERRARDS CROSS BUCKS SL9 8ES
2006-04-27225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ORIEL HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-08
Resolutions for Winding-up2024-04-08
Notices to Creditors2024-04-08
Fines / Sanctions
No fines or sanctions have been issued against ORIEL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-10-03 Outstanding THE MORTGAGE WORKS (UK) PLC
DEBENTURE 2008-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2008-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORIEL HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ORIEL HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIEL HOMES LIMITED
Trademarks
We have not found any records of ORIEL HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIEL HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ORIEL HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ORIEL HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORIEL HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORIEL HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.