ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED

ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06473701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED located?

    Registered Office Address
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE GROVES MANAGEMENT COMPANY (NEWTON ABBOT) LIMITEDJan 15, 2008Jan 15, 2008

    What are the latest accounts for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2023

    2 pagesAA

    Termination of appointment of Lee Hawker as a director on Aug 08, 2023

    1 pagesTM01

    Termination of appointment of Christina Scant as a director on Feb 05, 2023

    1 pagesTM01

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Hopkins as a director on Oct 10, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2022

    2 pagesAA

    Appointment of Mr Mark Antony Holland as a director on Oct 10, 2022

    2 pagesAP01

    Appointment of Ms Michael Murray as a director on Jun 21, 2022

    2 pagesAP01

    Appointment of Ms Christina Scant as a director on Jun 20, 2022

    2 pagesAP01

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on Jan 17, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Lee Hawker as a director on Oct 10, 2019

    2 pagesAP01

    Termination of appointment of Nigel John Palmer as a director on Oct 10, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 14, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Hopkins as a director on Oct 20, 2017

    2 pagesAP01

    Who are the officers of ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS
    Shearway Business Park, Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    England
    Secretary
    Shearway Business Park, Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    England
    Identification TypeUK Limited Company
    Registration Number07639487
    214466290002
    HOLLAND, Mark Antony
    St David's Park
    CH5 3RX Flintshire
    Redrow House,
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House,
    Flintshire
    United Kingdom
    United KingdomBritishTechnical Director246963110001
    MURRAY, Michael
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    United KingdomBritishNone Supplied297160250001
    BAKER, Roderick David
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    Secretary
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    BritishChartered Surveyor50659200001
    EUROLIFE SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Secretary
    41 Chalton Street
    NW1 1JD London
    117140820001
    ANDERSON, Karen Lillan
    Buckle Cottage
    Sellars Road Hardwicke
    GL2 4QD Gloucester
    Gloucestershire
    Director
    Buckle Cottage
    Sellars Road Hardwicke
    GL2 4QD Gloucester
    Gloucestershire
    United KingdomBritishSales Person125621670002
    CARPINELLI, Peter Anthony
    1 Lutyens Gate Broome Manor
    Old Town
    SN3 1SF Swindon
    Wiltshire
    Director
    1 Lutyens Gate Broome Manor
    Old Town
    SN3 1SF Swindon
    Wiltshire
    EnglandBritishDeveloper249056700001
    GRUNDY, Andrew James
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    Director
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    United KingdomBritishAccountant78328160001
    HARDING, Mark Charles
    Meshaw Cottage
    Maedy Bourne
    PL20 6AR Yelverton
    Devon
    Director
    Meshaw Cottage
    Maedy Bourne
    PL20 6AR Yelverton
    Devon
    EnglandBritishChartered Surveyor116304890001
    HAWKER, Lee
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    WalesBritishManaging Director196086340001
    HILL, Stanley Gavin
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    England
    Director
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    England
    United KingdomBritishCivil Engineer153927450001
    HOPKINS, Andrew John
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    WalesBritishConstruction Director320218130001
    MILLER, Keith Raymond
    37 Charlcombe Rise
    Portishead
    BS20 8NB Bristol
    Avon
    Director
    37 Charlcombe Rise
    Portishead
    BS20 8NB Bristol
    Avon
    EnglandBritishQuantity Surveyor124787470001
    PALMER, Nigel John
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    Director
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    United KingdomBritishCompany Director85867570003
    PAVITT, Debra
    2 Usk Vale Mews
    Caerleon
    NP18 1NE Newport
    Gwent
    Director
    2 Usk Vale Mews
    Caerleon
    NP18 1NE Newport
    Gwent
    United KingdomBritishSales Person109417960001
    SCANT, Christina
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    United KingdomBritishGroup Head Of Hr297096770001
    SOWDEN, Robert Douglas
    7 Saint Michaels Close
    Winterbourne
    BS36 1NS Bristol
    South Gloucestershire
    Director
    7 Saint Michaels Close
    Winterbourne
    BS36 1NS Bristol
    South Gloucestershire
    United KingdomBritishBuilder87103390001
    STILES, Barry Graham
    11 St Georges Place
    BA14 6GB Semington
    Wiltshire
    Director
    11 St Georges Place
    BA14 6GB Semington
    Wiltshire
    EnglandBritishSales Person147991100001
    EUROLIFE DIRECTORS LIMITED
    41 Chalton Street
    NW1 1JD London
    Director
    41 Chalton Street
    NW1 1JD London
    117140810001

    What are the latest statements on persons with significant control for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0