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

ORIENT ESTATES LIMITED

124 GREAT NORTH ROAD, HATFIELD, AL9 5JN,
Company Registration Number
05748897
Private Limited Company
Active

Company Overview

About Orient Estates Ltd
ORIENT ESTATES LIMITED was founded on 2006-03-20 and has its registered office in Hatfield. The organisation's status is listed as "Active". Orient Estates Limited is a Private Limited Company registered in ENGLAND 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
ORIENT ESTATES LIMITED
 
Legal Registered Office
124 GREAT NORTH ROAD
HATFIELD
AL9 5JN
Other companies in ME16
 
Previous Names
RAM (111) LIMITED27/03/2006
Filing Information
Company Number 05748897
Company ID Number 05748897
Date formed 2006-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB886358468  
Last Datalog update: 2024-04-07 02:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIENT ESTATES 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 ORIENT ESTATES LIMITED
The following companies were found which have the same name as ORIENT ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORIENT ESTATES CORPORATION 12-29 ESTATES LANE Queens BAYSIDE NY 11360 Active Company formed on the 2011-05-24
ORIENT ESTATES SINGAPORE PTE. LTD. NORTH BRIDGE ROAD Singapore 179094 Dissolved Company formed on the 2008-09-09
Orient Estates Association Inc Connecticut Unknown

Company Officers of ORIENT ESTATES LIMITED

Current Directors
Officer Role Date Appointed
KEITH CHILD
Director 2006-04-04
RICHARD PETER DRAYCOTT
Director 2006-04-04
ROBERT CREAGH HAUGHTON
Director 2006-04-04
NICOLETTE KING
Director 2006-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JENNIFER MATHEMA
Company Secretary 2010-09-13 2014-06-03
NIGEL ALAN DANIEL SCHRODER
Company Secretary 2007-01-01 2010-08-25
NIGEL ALAN DANIEL SCHRODER
Director 2006-04-04 2010-08-25
CHARLES VAN DER LANDE
Company Secretary 2006-03-20 2007-01-01
JASON ROYSTON MILKINS
Director 2006-03-20 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CREAGH HAUGHTON R C BOB LIMITED Director 2017-01-06 CURRENT 2016-11-07 Active - Proposal to Strike off
ROBERT CREAGH HAUGHTON TRUCKMEISTER LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
NICOLETTE KING THE LILAC SKY SCHOOLS TRUST Director 2016-07-01 CURRENT 2012-11-12 Dissolved 2017-09-12
NICOLETTE KING SKILLS FOR LIFE TRUST Director 2014-03-24 CURRENT 2012-02-27 Active

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
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-0430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-06-06Director's details changed for Mrs Annabel Kate Friedlein on 2022-05-25
2022-06-06Director's details changed for Mr Jeffrey Stuart King on 2022-05-25
2022-06-06CH01Director's details changed for Mrs Annabel Kate Friedlein on 2022-05-25
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM Marquis House 68 Great North Road Hatfield AL9 5ER England
2022-05-23CH01Director's details changed for Mr Jeffrey Stuart King on 2022-05-20
2022-05-23PSC05Change of details for Eversleigh Investment & Property Company Ltd as a person with significant control on 2022-05-18
2022-03-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057488970004
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057488970003
2021-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-23AP03Appointment of Mrs Amanda Jane Boag as company secretary on 2021-11-23
2021-06-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-16RES01ADOPT ARTICLES 16/01/20
2020-01-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CH01Director's details changed for Mr Jeffrey Stuart King on 2019-04-25
2019-03-26AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-06PSC02Notification of Eversleigh Investment & Property Company Ltd as a person with significant control on 2018-07-13
2019-03-06PSC07CESSATION OF NICOLETTE KING AS A PERSON OF SIGNIFICANT CONTROL
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2018-07-31RES01ADOPT ARTICLES 31/07/18
2018-07-20AP01DIRECTOR APPOINTED MRS CAROLINE FRANCIS YANNAGHAS
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER DRAYCOTT
2018-04-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-05-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 920
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 920
2016-04-28AR0101/03/16 ANNUAL RETURN FULL LIST
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 920
2015-06-08SH06Cancellation of shares. Statement of capital on 2015-04-20 GBP 920
2015-06-08SH03Purchase of own shares
2015-06-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-25AR0101/03/15 FULL LIST
2014-09-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 164 GREAT NORTH ROAD HATFIELD HERTS AL9 5JN
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY LOUISE MATHEMA
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 940
2014-03-19AR0101/03/14 FULL LIST
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER DRAYCOTT / 05/04/2013
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-01AR0101/03/13 FULL LIST
2013-01-11AR0106/01/13 FULL LIST
2012-11-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-10AR0106/01/12 FULL LIST
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE JENNIFER MATHEMA / 06/01/2012
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AR0120/03/11 FULL LIST
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-17AP03SECRETARY APPOINTED LOUISE JENNIFER MATHEMA
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY NIGEL SCHRODER
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SCHRODER
2010-05-12AR0120/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN DANIEL SCHRODER / 01/03/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL ALAN DANIEL SCHRODER / 01/03/2010
2009-05-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20RES1320 @ £1 RE-PURCHASE 25/02/2009
2009-05-20RES1320 @ £1 RE-PURCHASE 25/02/2009
2009-05-20RES1320 @ £1 RE-PURCHASE 25/02/2009
2009-05-19363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE KING / 01/08/2008
2009-04-20169GBP IC 1000/940 06/03/09 GBP SR 60@1=60
2008-06-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: UNIT 7 THUNDRIDGE BUSINESS PARK THUNDRIDGE WARE HERTFORDSHIRE SG12 0SS
2007-05-31363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-05-31288bSECRETARY RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2007-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-0488(2)RAD 01/06/06--------- £ SI 100@1=100 £ IC 880/980
2007-04-0488(2)RAD 01/06/06--------- £ SI 879@1=879 £ IC 1/880
2007-04-0488(2)RAD 01/06/06--------- £ SI 20@1=20 £ IC 980/1000
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: CITYPOINT TEMPLE GATE BRISTOL BS1 6PL
2006-03-27CERTNMCOMPANY NAME CHANGED RAM (111) LIMITED CERTIFICATE ISSUED ON 27/03/06
2006-03-20NEWINCINCORPORATION 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
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 ORIENT ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORIENT ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 814,427
Creditors Due Within One Year 2012-04-01 £ 31,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ORIENT ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 940
Cash Bank In Hand 2012-04-01 £ 7,983
Current Assets 2012-04-01 £ 7,983
Fixed Assets 2012-04-01 £ 1,278,967
Shareholder Funds 2012-04-01 £ 441,023
Tangible Fixed Assets 2012-04-01 £ 1,278,967

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORIENT ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIENT ESTATES LIMITED
Trademarks
We have not found any records of ORIENT ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIENT ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as ORIENT ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ORIENT ESTATES 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 ORIENT ESTATES 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 ORIENT ESTATES 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.