Ormonde Place Management Company Limited
- Active
- Incorporated on 19 Dec 2003
Reg Address: C/O Hierons Llp, 28 Grosvenor Street, (Lg.02), London W1K 4QR, United Kingdom
- Summary The company with name "Ormonde Place Management Company Limited" is a ltd and located in C/O Hierons Llp, 28 Grosvenor Street, (Lg.02), London W1K 4QR. Ormonde Place Management Company Limited is currently in active status and it was incorporated on 19 Dec 2003 (20 years 9 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ormonde Place Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Armorel Barbara Hanham | Director | 1 Nov 2019 | British | Active |
2 | Vincent Edgar Bramhall | Director | 1 Jun 2017 | British | Active |
3 | HIERONS LLP | Corporate Secretary | 1 Jun 2017 | - | Active |
4 | Vincent Edgar Bramhall | Director | 1 Jun 2017 | British | Active |
5 | Tunde Kolarin | Director | 1 May 2015 | - | Active |
6 | Charles Hugh Easton Watson | Director | 1 May 2015 | British | Resigned 6 May 2022 |
7 | David Alan Croft | Director | 1 May 2015 | British | Active |
8 | Howard John Charman | Director | 1 May 2015 | British | Active |
9 | David Alan Croft | Director | 1 May 2015 | British | Active |
10 | HINDWOODS LIMITED | Corporate Secretary | 1 May 2015 | - | Resigned 1 Jun 2017 |
11 | David Huw Davies | Secretary | 31 Dec 2007 | British | Resigned 1 May 2015 |
12 | John Michael Jarrett | Director | 1 Oct 2007 | British | Resigned 1 May 2015 |
13 | Terry Ann Styant | Secretary | 30 May 2006 | - | Resigned 31 Dec 2007 |
14 | Cara Louise Hewitt | Director | 31 Dec 2005 | British | Resigned 1 Oct 2007 |
15 | Timothy Andrew De Burgh Wates | Director | 31 Dec 2005 | British | Resigned 1 May 2015 |
16 | David Michael Brocklebank | Director | 31 Dec 2005 | British | Resigned 1 May 2015 |
17 | David Huw Davies | Secretary | 1 Feb 2005 | British | Resigned 30 May 2006 |
18 | David Huw Davies | Director | 1 Feb 2005 | British | Resigned 1 May 2015 |
19 | Judith Caroline Ashton | Director | 3 Sep 2004 | British | Resigned 24 Mar 2006 |
20 | Jonathan Charles Bennett Houlton | Director | 14 Jan 2004 | British | Resigned 1 Feb 2005 |
21 | Alan Peter Cosh | Director | 14 Jan 2004 | British | Resigned 3 Sep 2004 |
22 | Alan Peter Cosh | Director | 14 Jan 2004 | British | Resigned 3 Sep 2004 |
23 | Paul David Phipps | Director | 19 Dec 2003 | British | Resigned 31 Dec 2005 |
24 | Timothy William Andrews | Director | 19 Dec 2003 | British | Resigned 31 Dec 2005 |
25 | Jonathan Charles Bennett Houlton | Secretary | 19 Dec 2003 | British | Resigned 1 Feb 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 8 Aug 2018 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 19 Dec 2016 | - | Ceased 3 Jan 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ormonde Place Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 30 May 2024 | Download PDF |
2 | Confirmation Statement - Updates | 15 Feb 2024 | Download PDF |
3 | Accounts - Micro Entity | 6 Jul 2023 | Download PDF |
4 | Confirmation Statement - Updates | 14 Feb 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 31 Jan 2023 | Download PDF |
6 | Accounts - Micro Entity | 7 Sep 2022 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 30 Mar 2021 | Download PDF |
8 | Officers - Change Corporate Secretary Company With Change Date | 24 Feb 2021 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 15 Feb 2021 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 22 Jan 2021 | Download PDF 3 Pages |
11 | Officers - Change Person Director Company With Change Date | 26 Aug 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 14 Feb 2020 | Download PDF 6 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 14 Nov 2019 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 20 Aug 2019 | Download PDF 7 Pages |
15 | Accounts - Micro Entity | 18 Feb 2019 | Download PDF 2 Pages |
16 | Accounts - Micro Entity | 12 Sep 2018 | Download PDF 2 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 8 Aug 2018 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 2 Aug 2018 | Download PDF 8 Pages |
19 | Confirmation Statement - Updates | 22 Dec 2017 | Download PDF 7 Pages |
20 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 22 Dec 2017 | Download PDF 2 Pages |
21 | Accounts - Total Exemption Full | 19 Jul 2017 | Download PDF 4 Pages |
22 | Address - Change Registered Office Company With Date Old New | 26 Jun 2017 | Download PDF 1 Pages |
23 | Officers - Appoint Corporate Secretary Company With Name Date | 26 Jun 2017 | Download PDF 2 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 26 Jun 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2017 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 22 Dec 2016 | Download PDF 9 Pages |
27 | Resolution | 24 Oct 2016 | Download PDF 1 Pages |
28 | Capital - Name Of Class Of Shares | 17 Oct 2016 | Download PDF 2 Pages |
29 | Resolution | 11 Oct 2016 | Download PDF 7 Pages |
30 | Accounts - Total Exemption Small | 24 Aug 2016 | Download PDF 3 Pages |
31 | Accounts - Dormant | 13 Jan 2016 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2015 | Download PDF 8 Pages |
33 | Resolution | 14 May 2015 | Download PDF 10 Pages |
34 | Capital - Name Of Class Of Shares | 14 May 2015 | Download PDF 2 Pages |
35 | Capital - Variation Of Rights Attached To Shares | 14 May 2015 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 1 May 2015 | Download PDF 1 Pages |
37 | Address - Change Registered Office Company With Date Old New | 1 May 2015 | Download PDF 1 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 1 May 2015 | Download PDF 1 Pages |
39 | Officers - Change Corporate Secretary Company With Change Date | 1 May 2015 | Download PDF 1 Pages |
40 | Officers - Appoint Corporate Secretary Company With Name Date | 1 May 2015 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 1 May 2015 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 1 May 2015 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 1 May 2015 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 1 May 2015 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 1 May 2015 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 1 May 2015 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2015 | Download PDF 9 Pages |
48 | Resolution | 13 Nov 2014 | Download PDF 1 Pages |
49 | Capital - Allotment Shares | 5 Nov 2014 | Download PDF 3 Pages |
50 | Accounts - Total Exemption Full | 24 Sep 2014 | Download PDF 5 Pages |
51 | Officers - Change Person Director Company With Change Date | 28 Aug 2014 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 25 Jun 2014 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Mar 2014 | Download PDF 8 Pages |
54 | Accounts - Total Exemption Full | 1 Oct 2013 | Download PDF 5 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2012 | Download PDF 8 Pages |
56 | Accounts - Total Exemption Full | 4 Sep 2012 | Download PDF 5 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Aug 2012 | Download PDF 8 Pages |
58 | Accounts - Total Exemption Full | 24 Aug 2011 | Download PDF 5 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2011 | Download PDF 17 Pages |
60 | Officers - Change Person Director Company With Change Date | 21 Dec 2010 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 21 Dec 2010 | Download PDF 2 Pages |
62 | Accounts - Total Exemption Small | 25 Sep 2010 | Download PDF 5 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 25 May 2010 | Download PDF 19 Pages |
64 | Officers - Change Person Director Company With Change Date | 18 Dec 2009 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 18 Dec 2009 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 18 Dec 2009 | Download PDF 2 Pages |
67 | Officers - Change Person Secretary Company With Change Date | 18 Dec 2009 | Download PDF 1 Pages |
68 | Officers - Change Person Director Company With Change Date | 18 Dec 2009 | Download PDF 2 Pages |
69 | Accounts - Dormant | 4 Nov 2009 | Download PDF 6 Pages |
70 | Annual Return - Legacy | 12 Jan 2009 | Download PDF 13 Pages |
71 | Accounts - Total Exemption Full | 2 Nov 2008 | Download PDF 7 Pages |
72 | Accounts - Total Exemption Full | 26 Mar 2008 | Download PDF 7 Pages |
73 | Annual Return - Legacy | 11 Mar 2008 | Download PDF 13 Pages |
74 | Officers - Legacy | 22 Jan 2008 | Download PDF 1 Pages |
75 | Officers - Legacy | 21 Jan 2008 | Download PDF 1 Pages |
76 | Officers - Legacy | 29 Oct 2007 | Download PDF 2 Pages |
77 | Officers - Legacy | 26 Oct 2007 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 22 Jan 2007 | Download PDF 13 Pages |
79 | Officers - Legacy | 12 Sep 2006 | Download PDF 1 Pages |
80 | Officers - Legacy | 22 Jun 2006 | Download PDF 1 Pages |
81 | Officers - Legacy | 22 Jun 2006 | Download PDF 1 Pages |
82 | Accounts - Dormant | 25 May 2006 | Download PDF 6 Pages |
83 | Officers - Legacy | 10 Apr 2006 | Download PDF 1 Pages |
84 | Officers - Legacy | 9 Feb 2006 | Download PDF 3 Pages |
85 | Officers - Legacy | 9 Feb 2006 | Download PDF 1 Pages |
86 | Officers - Legacy | 9 Feb 2006 | Download PDF 1 Pages |
87 | Officers - Legacy | 9 Feb 2006 | Download PDF 3 Pages |
88 | Officers - Legacy | 9 Feb 2006 | Download PDF 3 Pages |
89 | Annual Return - Legacy | 26 Jan 2006 | Download PDF 8 Pages |
90 | Accounts - Dormant | 19 May 2005 | Download PDF 5 Pages |
91 | Officers - Legacy | 15 Mar 2005 | Download PDF 4 Pages |
92 | Officers - Legacy | 22 Feb 2005 | Download PDF 1 Pages |
93 | Officers - Legacy | 16 Feb 2005 | Download PDF 1 Pages |
94 | Annual Return - Legacy | 8 Feb 2005 | Download PDF 13 Pages |
95 | Capital - Legacy | 24 Nov 2004 | Download PDF 3 Pages |
96 | Capital - Legacy | 24 Nov 2004 | Download PDF 4 Pages |
97 | Capital - Legacy | 24 Nov 2004 | Download PDF 4 Pages |
98 | Officers - Legacy | 15 Sep 2004 | Download PDF 2 Pages |
99 | Officers - Legacy | 15 Sep 2004 | Download PDF 1 Pages |
100 | Capital - Legacy | 29 Jun 2004 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Normec Latis Scientific Limited Mutual People: David Alan Croft | Active |
2 | Karson Management (Uk) Limited Mutual People: David Alan Croft | Active |
3 | Owlvale Limited Mutual People: David Alan Croft | Active |
4 | Trefi Uk Limited Mutual People: David Alan Croft | Active |
5 | Uk Veneer Systems Limited Mutual People: David Alan Croft | Active |
6 | Gbrw Expert Witness Limited Mutual People: David Alan Croft | Active |
7 | Gbrw Limited Mutual People: David Alan Croft | Active |
8 | Quotient Bioresearch (Rushden) Limited Mutual People: David Alan Croft | dissolved |
9 | Shell Trading International Limited Mutual People: Tunde Kolarin | Active |
10 | Shell International Gas Limited Mutual People: Tunde Kolarin | Active |
11 | Kaz Minerals Limited Mutual People: Tunde Kolarin | Active |
12 | Orsted Sales (Uk) Limited Mutual People: Tunde Kolarin | Active |
13 | Bourne Watson Ltd Mutual People: Tunde Kolarin | dissolved |
14 | National Aids Trust Mutual People: Howard John Charman | Active |