Company Information for ORWELL PLACE MANAGEMENT COMPANY LIMITED
C/O RICHARD HAWKINS CHARTERED SURVEYORS & PROPERTY MANAGERS, ARCHDEACON'S HOUSE, NORTHGATE STREET, IPSWICH, SUFFOLK, IP1 3BX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ORWELL PLACE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
C/O RICHARD HAWKINS CHARTERED SURVEYORS & PROPERTY MANAGERS ARCHDEACON'S HOUSE, NORTHGATE STREET IPSWICH SUFFOLK IP1 3BX Other companies in EN8 | |
Company Number | 05711990 | |
---|---|---|
Company ID Number | 05711990 | |
Date formed | 2006-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 10:22:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BLOCK MANAGEMENT UK LTD |
||
GLENN ROBERT WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE JUNE SALMON |
Company Secretary | ||
JACQUELINE ANNE SALMON |
Director | ||
JAMES HERBERT SALMON |
Director | ||
ROGER JAMES ASHLEY ABRAHAM |
Company Secretary | ||
ROGER JAMES ASHLEY ABRAHAM |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
73 GAUDEN ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-07-30 | CURRENT | 2011-07-01 | Active | |
6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-19 | CURRENT | 1989-06-12 | Active | |
CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-18 | CURRENT | 2000-02-09 | Active | |
92 MADELEY ROAD LIMITED | Company Secretary | 2017-11-07 | CURRENT | 2013-11-19 | Active | |
ONE FIVE NINE PROPERTY MANAGEMENT LTD | Company Secretary | 2017-09-21 | CURRENT | 2014-12-09 | Active | |
BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD | Company Secretary | 2017-09-05 | CURRENT | 2002-07-18 | Active | |
ARTILLERY HOUSE RTM COMPANY LTD | Company Secretary | 2017-04-13 | CURRENT | 2016-07-20 | Active | |
QUILL COURT LIMITED | Company Secretary | 2016-05-27 | CURRENT | 2000-11-03 | Active | |
FENLAND COURT LIMITED | Company Secretary | 2015-11-13 | CURRENT | 2011-02-08 | Active | |
V & S (NO 19) LIMITED | Company Secretary | 2015-10-22 | CURRENT | 1996-01-02 | Active | |
MEADOWS MANAGEMENT LIMITED(THE) | Company Secretary | 2015-06-15 | CURRENT | 1984-08-02 | Active | |
ENSHAM COURT MANAGEMENT COMPANY LTD | Company Secretary | 2015-02-26 | CURRENT | 2013-05-29 | Active | |
161 BAWTRY ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-11-12 | CURRENT | 2007-04-23 | Active | |
TRENTSIDE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-11-12 | CURRENT | 2004-11-29 | Active | |
190 MELLISON ROAD LIMITED | Company Secretary | 2014-08-14 | CURRENT | 2002-01-14 | Active | |
EXNING HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-08-12 | CURRENT | 2002-09-11 | Active | |
ELMHURST MANSIONS CENTRAL LIMITED | Company Secretary | 2014-08-06 | CURRENT | 2006-09-08 | Active | |
DERRYVILLE LIMITED | Company Secretary | 2013-04-29 | CURRENT | 1979-10-24 | Active | |
ASHLEA COURT RTM COMPANY LIMITED | Company Secretary | 2013-01-03 | CURRENT | 2009-06-23 | Active | |
NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-06-30 | CURRENT | 1966-10-25 | Active | |
LINDEN RESIDENTS MANAGEMENT LIMITED | Company Secretary | 2010-06-09 | CURRENT | 2003-03-06 | Active | |
BROADWAY LOFTS RTM COMPANY LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2009-12-15 | Active | |
19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-09-11 | CURRENT | 1973-09-10 | Active | |
41 WESTWOOD HILL LIMITED | Company Secretary | 2009-08-04 | CURRENT | 2005-06-15 | Active | |
BROOKLYN HOUSE MANAGEMENT LIMITED | Company Secretary | 2009-07-28 | CURRENT | 1991-10-30 | Active | |
149 HAMILTON ROAD RTM COMPANY LIMITED | Company Secretary | 2009-05-21 | CURRENT | 2008-04-30 | Active | |
GLYNWOOD COURT MANAGEMENT LTD | Company Secretary | 2009-03-10 | CURRENT | 1993-06-30 | Active | |
29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-03-02 | CURRENT | 1999-02-03 | Active | |
N.K.R. RTM COMPANY LIMITED | Company Secretary | 2009-02-10 | CURRENT | 2007-11-06 | Active | |
SILK STREET MANAGEMENT LIMITED | Company Secretary | 2009-01-16 | CURRENT | 2005-09-30 | Active | |
ACRIS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-01-12 | CURRENT | 2007-09-12 | Active | |
LATITUDE 52 MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2003-08-19 | Active | |
G & T HOMES (EASTERN) LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-06 | Active | |
GW GLOBAL SUPPLIES LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Liquidation | |
M&N INVESTMENTS LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
SUFFOLK PROPERTY SERVICES LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2017-07-18 | |
GW RENTALS LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
WILLIAMSON DEVELOPMENTS LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
COOL BEANZ LIMITED | Director | 1998-04-28 | CURRENT | 1997-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR GLENN ROBERT WILLIAMSON | ||
DIRECTOR APPOINTED MR GARY ROBERT GRIMME | ||
DIRECTOR APPOINTED MRS LEANNE JODIE PORTER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
23/02/23 STATEMENT OF CAPITAL GBP 28 | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Andrew David Bigley as company secretary on 2021-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB | |
TM02 | Termination of appointment of Block Management Uk Ltd on 2021-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Glenn Robert Williamson on 2015-05-20 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Block Management Uk Ltd as company secretary on 2015-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM Cardinal House 46 St. Nicholas Street Ipswich Suffolk IP1 1TT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/14 FROM 140 High Street Cheshunt Herts EN8 0AW | |
AP01 | DIRECTOR APPOINTED MR GLENN ROBERT WILLIAMSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SALMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SALMON | |
TM02 | Termination of appointment of Valerie June Salmon on 2014-06-19 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HERBERT SALMON / 28/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE JUNE SALMON / 28/02/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HERBERT SALMON / 22/02/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM ESCON HOUSE, 8 FIELDINGS ROAD CHESHUNT HERTFORDSHIRE EN8 9DL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
363s | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
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 ORWELL PLACE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ORWELL PLACE MANAGEMENT COMPANY LIMITED are:
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. |