ORIANA COURT (CROYDON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04824118 |
Category | |
Incorporated | 07 Jul 2003 |
Age | 20 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ORIANA COURT (CROYDON) MANAGEMENT COMPANY LIMITED is an active with number 04824118. It was incorporated 20 years, 10 months, 25 days ago, on 07 July 2003. The company address is 137-139 High Street, Beckenham, BR3 1AG, England.
Company Fillings
Gazette filings brought up to date
Date: 09 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Address
Type: AD01
Old address: Provident House Burrell Row Beckenham BR3 1AT England
New address: 137-139 High Street Beckenham BR3 1AG
Change date: 2023-09-22
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-13
New address: Provident House Burrell Row Beckenham BR3 1AT
Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
Documents
Termination secretary company with name termination date
Date: 12 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hertford Company Secretaries Limited
Termination date: 2022-12-08
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Notification of a person with significant control statement
Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 23 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-23
Officer name: Clare Corbett
Documents
Cessation of a person with significant control
Date: 10 May 2022
Action Date: 23 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-23
Psc name: Residential Management Group Limited
Documents
Appoint person director company with name date
Date: 29 Apr 2022
Action Date: 23 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Courtman
Appointment date: 2022-04-23
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Notification of a person with significant control
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Residential Management Group Limited
Notification date: 2020-09-22
Documents
Cessation of a person with significant control
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Forster Price
Cessation date: 2020-09-22
Documents
Cessation of a person with significant control
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-22
Psc name: Clare Corbett
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-22
Officer name: Richard Forster Price
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type dormant
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Price
Notification date: 2017-10-11
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-11
Officer name: Mr Richard Forster Price
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-11
Officer name: Hertford Company Secretaries Limited
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-11
Psc name: Clare Corbett
Documents
Withdrawal of a person with significant control statement
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-12
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type dormant
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 12 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Corbett
Change date: 2016-10-11
Documents
Annual return company with made up date no member list
Date: 19 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 16 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint corporate director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Hertford Company Secretaries Limited
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rmg Asset Management Limited
Documents
Annual return company with made up date no member list
Date: 21 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type dormant
Date: 21 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Corbett
Documents
Annual return company with made up date no member list
Date: 13 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change corporate secretary company with change date
Date: 13 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-07
Officer name: Hertford Company Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 11 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 24 Feb 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint corporate director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Rmg Asset Management Limited
Documents
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Kirby
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ingrid gallen
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/07/09
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director garry horner
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/07/08
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 14/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/07/07
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 10/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 23 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 29 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/06
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/05
Documents
Accounts with accounts type dormant
Date: 07 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/04
Documents
Legacy
Date: 15 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/12/03
Documents
Some Companies
11 BELVEDERE ROAD MANAGEMENT LIMITED
11 BELVEDERE ROAD,BRISTOL,BS6 7JG
Number: | 01326520 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
52 SANDBY ROAD,CORBY,NN18 9LP
Number: | 11093108 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRAMBLE ROAD,RETFORD,DN22 7EY
Number: | 08228415 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUM TREE COTTAGE,THIRSK,YO7 3BE
Number: | 10727326 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR EAST WING, CHANCERY HOUSE,LONDON,WC2A 1QS
Number: | OC416022 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 07095086 |
Status: | ACTIVE |
Category: | Private Limited Company |