ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED
Overview
Company Name | ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06473701 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?
Company Name | From | Until |
---|---|---|
THE GROVES MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED | Jan 15, 2008 | Jan 15, 2008 |
What are the latest accounts for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?
Last Confirmation Statement Made Up To | Jan 19, 2026 |
---|---|
Next Confirmation Statement Due | Feb 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 19, 2025 |
Overdue | No |
What are the latest filings for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Termination of appointment of Lee Hawker as a director on Aug 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christina Scant as a director on Feb 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Hopkins as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Appointment of Mr Mark Antony Holland as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Appointment of Ms Michael Murray as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Appointment of Ms Christina Scant as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lee Hawker as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nigel John Palmer as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 14, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Hopkins as a director on Oct 20, 2017 | 2 pages | AP01 | ||
Who are the officers of ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS | Secretary | Shearway Business Park, Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre England |
| 214466290002 | ||||||||||
HOLLAND, Mark Antony | Director | St David's Park CH5 3RX Flintshire Redrow House, Flintshire United Kingdom | United Kingdom | British | Technical Director | 246963110001 | ||||||||
MURRAY, Michael | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | United Kingdom | British | None Supplied | 297160250001 | ||||||||
BAKER, Roderick David | Secretary | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre Kent | British | Chartered Surveyor | 50659200001 | |||||||||
EUROLIFE SECRETARIES LIMITED | Secretary | 41 Chalton Street NW1 1JD London | 117140820001 | |||||||||||
ANDERSON, Karen Lillan | Director | Buckle Cottage Sellars Road Hardwicke GL2 4QD Gloucester Gloucestershire | United Kingdom | British | Sales Person | 125621670002 | ||||||||
CARPINELLI, Peter Anthony | Director | 1 Lutyens Gate Broome Manor Old Town SN3 1SF Swindon Wiltshire | England | British | Developer | 249056700001 | ||||||||
GRUNDY, Andrew James | Director | 2 Larch Rise The Lanes Leckhampton GL53 0PY Cheltenham Gloucestershire | United Kingdom | British | Accountant | 78328160001 | ||||||||
HARDING, Mark Charles | Director | Meshaw Cottage Maedy Bourne PL20 6AR Yelverton Devon | England | British | Chartered Surveyor | 116304890001 | ||||||||
HAWKER, Lee | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | Wales | British | Managing Director | 196086340001 | ||||||||
HILL, Stanley Gavin | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre Kent England | United Kingdom | British | Civil Engineer | 153927450001 | ||||||||
HOPKINS, Andrew John | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | Wales | British | Construction Director | 320218130001 | ||||||||
MILLER, Keith Raymond | Director | 37 Charlcombe Rise Portishead BS20 8NB Bristol Avon | England | British | Quantity Surveyor | 124787470001 | ||||||||
PALMER, Nigel John | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre Kent | United Kingdom | British | Company Director | 85867570003 | ||||||||
PAVITT, Debra | Director | 2 Usk Vale Mews Caerleon NP18 1NE Newport Gwent | United Kingdom | British | Sales Person | 109417960001 | ||||||||
SCANT, Christina | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | United Kingdom | British | Group Head Of Hr | 297096770001 | ||||||||
SOWDEN, Robert Douglas | Director | 7 Saint Michaels Close Winterbourne BS36 1NS Bristol South Gloucestershire | United Kingdom | British | Builder | 87103390001 | ||||||||
STILES, Barry Graham | Director | 11 St Georges Place BA14 6GB Semington Wiltshire | England | British | Sales Person | 147991100001 | ||||||||
EUROLIFE DIRECTORS LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jan 14, 2017 | The 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