Company NameOriel Court (Sutton) Management Limited
DirectorsVishal Gala and Alexandre Pierre-Jean Michel Russis
Company StatusActive
Company Number03047496
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Vishal Gala
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKdg House 85 Stafford Road
Wallington
SM6 9AP
Director NameMr Alexandre Pierre-Jean Michel Russis
Date of BirthMay 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed13 August 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameKDG Legal Services Ltd (Corporation)
StatusCurrent
Appointed01 November 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address85 Kdg House
85 Stafford Road
Wallington
SM6 9AP
Director NameAlina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address128 Mitcham Road
Croydon
Surrey
CR0 3RJ
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameCatherine Arscott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 1999)
RoleSecretary
Correspondence Address3 Oriel Court 22 Grange Road
Sutton
Surrey
SM2 6RS
Director NameStuart Harry Edward Holland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year after company formation)
Appointment Duration12 months (resigned 01 May 1997)
RoleProject Leader
Correspondence Address6 Oriel Court 22 Grange Road
Sutton
Surrey
SM2 6RS
Director NameVera Kelly
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2002)
RoleManager
Correspondence Address7 Oriel Court 22 Grange Road
Sutton
Surrey
SM2 6RS
Director NameBrian Malcolm Kolbe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year after company formation)
Appointment Duration4 years (resigned 18 May 2000)
RoleConsultant Oil Indus
Country of ResidenceEngland
Correspondence AddressGlenesk The Drive
Belmont
Sutton
Surrey
SM2 7DP
Secretary NameVera Kelly
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2002)
RoleManager
Correspondence Address7 Oriel Court 22 Grange Road
Sutton
Surrey
SM2 6RS
Director NameDavid Mackenzie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2003)
RoleTheatre Prod
Correspondence Address6 Oriel Court Grange Road
Sutton
Surrey
SM2 6RS
Secretary NameHarald Carl Heinz Helmuth Ganzleben
NationalityBritish
StatusResigned
Appointed04 April 2002(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Hall
Eyhurst Park
Kingswood
Surrey
KT20 6JR
Director NameKetan Patel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2003)
RolePerformance Analyst
Correspondence Address3 Oriel Court
22 Grange Road
Sutton
Surrey
SM2 6RS
Director NameMarcus Alexander
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 August 2004)
RoleProducer
Correspondence Address6 Oriel Court
22 Grange Road
Sutton
Surrey
SM2 6RS
Director NameJobeda Khanum
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2007)
RoleFull Time Student
Correspondence Address6 Oriel Court
22 Grange Road
Sutton
Surrey
SM2 6RS
Director NameMary Agnes Booth
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2007)
RoleSchoolteacher Ret
Correspondence Address1 Oriel Court
Sutton
Surrey
SM2 6RS
Director NameMr David John Bentley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2014)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address42 South Drive
Cheam
Sutton
Surrey
SM2 7PN
Director NameToni Marie Cassidy
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(12 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 September 2018)
RoleMet Police Officer
Country of ResidenceEngland
Correspondence AddressFlat 6 Oriel Court
22 Grange Road
Sutton
Surrey
SM2 6RS
Director NameSonia Gastaud
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2008(12 years, 8 months after company formation)
Appointment Duration6 months (resigned 07 July 2008)
RoleT/Arcom Assistant
Correspondence AddressFlat 2 Oriel Court
22 Grange Road
Sutton
Surrey
SM2 6RS
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed01 November 2014(19 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 October 2019)
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered AddressKdg House
85 Stafford Road
Wallington
SM6 9AP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 November 2019Appointment of Kdg Legal Services Ltd as a secretary on 1 November 2019 (2 pages)
6 November 2019Termination of appointment of Centro Plc as a secretary on 31 October 2019 (1 page)
6 November 2019Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN to Kdg House 85 Stafford Road Wallington SM6 9AP on 6 November 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
8 November 2018Director's details changed for Mr Alexandre Pierre-Jean Michael Russis on 8 November 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
4 September 2018Termination of appointment of Toni Marie Cassidy as a director on 3 September 2018 (1 page)
13 August 2018Appointment of Mr Alexandre Pierre-Jean Michael Russis as a director on 13 August 2018 (2 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 September 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7
(6 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7
(6 pages)
10 August 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
10 August 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7
(6 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7
(6 pages)
5 November 2014Registered office address changed from 170 Dorset Road London SW19 3EF to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 November 2014 (1 page)
5 November 2014Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages)
5 November 2014Registered office address changed from 170 Dorset Road London SW19 3EF to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 November 2014 (1 page)
5 November 2014Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages)
5 November 2014Registered office address changed from 170 Dorset Road London SW19 3EF to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 November 2014 (1 page)
5 November 2014Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages)
31 October 2014Termination of appointment of Ivan John Whittingham as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Ivan John Whittingham as a secretary on 31 October 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
30 October 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
22 September 2014Termination of appointment of David John Bentley as a director on 31 July 2014 (1 page)
22 September 2014Termination of appointment of David John Bentley as a director on 31 July 2014 (1 page)
15 September 2014Appointment of Mr Vishal Gala as a director on 24 June 2014 (2 pages)
15 September 2014Appointment of Mr Vishal Gala as a director on 24 June 2014 (2 pages)
22 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 7
(6 pages)
22 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 7
(6 pages)
21 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
18 October 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
19 April 2010Director's details changed for Toni Marie Cassidy on 1 November 2009 (2 pages)
19 April 2010Director's details changed for Toni Marie Cassidy on 1 November 2009 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Toni Marie Cassidy on 1 November 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 19/04/09; full list of members (8 pages)
5 May 2009Return made up to 19/04/09; full list of members (8 pages)
17 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
17 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
4 August 2008Appointment terminated secretary harald ganzleben (1 page)
4 August 2008Appointment terminated secretary harald ganzleben (1 page)
30 July 2008Appointment terminate, secretary jj homes properties LTD logged form (1 page)
30 July 2008Appointment terminate, secretary jj homes properties LTD logged form (1 page)
22 July 2008Secretary appointed ivan john whittingham (2 pages)
22 July 2008Secretary appointed ivan john whittingham (2 pages)
15 July 2008Appointment terminated director sonia gastaud (1 page)
15 July 2008Registered office changed on 15/07/2008 from 146 stanley park road carshalton surrey SM5 3JG (1 page)
15 July 2008Registered office changed on 15/07/2008 from 146 stanley park road carshalton surrey SM5 3JG (1 page)
15 July 2008Appointment terminated director sonia gastaud (1 page)
12 May 2008Return made up to 19/04/08; change of members (7 pages)
12 May 2008Return made up to 19/04/08; change of members (7 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
19 November 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
19 November 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
14 June 2007Return made up to 19/04/07; full list of members (8 pages)
14 June 2007Return made up to 19/04/07; full list of members (8 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
30 October 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
30 October 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
31 May 2006Return made up to 19/04/06; full list of members (9 pages)
31 May 2006Return made up to 19/04/06; full list of members (9 pages)
4 October 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
4 October 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
20 May 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
20 May 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
12 May 2005Registered office changed on 12/05/05 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 May 2005Registered office changed on 12/05/05 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
25 April 2005Return made up to 19/04/05; change of members (6 pages)
25 April 2005Return made up to 19/04/05; change of members (6 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
10 November 2004New director appointed (4 pages)
10 November 2004New director appointed (4 pages)
17 August 2004Director resigned (2 pages)
17 August 2004Director resigned (2 pages)
20 July 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/07/04
(9 pages)
20 July 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/07/04
(9 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
6 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
6 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
14 June 2003Return made up to 19/04/03; change of members
  • 363(287) ‐ Registered office changed on 14/06/03
(6 pages)
14 June 2003Return made up to 19/04/03; change of members
  • 363(287) ‐ Registered office changed on 14/06/03
(6 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
29 October 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
29 October 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002New secretary appointed (2 pages)
27 February 2002Full accounts made up to 30 April 2001 (8 pages)
27 February 2002Full accounts made up to 30 April 2001 (8 pages)
5 September 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(7 pages)
5 September 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(7 pages)
20 September 2000Full accounts made up to 30 April 2000 (7 pages)
20 September 2000Full accounts made up to 30 April 2000 (7 pages)
6 July 2000Return made up to 19/04/00; full list of members (8 pages)
6 July 2000Return made up to 19/04/00; full list of members (8 pages)
19 June 2000Director resigned (2 pages)
19 June 2000Director resigned (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
13 September 1999Full accounts made up to 30 April 1999 (7 pages)
13 September 1999Full accounts made up to 30 April 1999 (7 pages)
24 May 1999Return made up to 19/04/99; no change of members
  • 363(287) ‐ Registered office changed on 24/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1999Return made up to 19/04/99; no change of members
  • 363(287) ‐ Registered office changed on 24/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Full accounts made up to 30 April 1998 (9 pages)
13 August 1998Full accounts made up to 30 April 1998 (9 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
19 September 1997Full accounts made up to 30 April 1997 (9 pages)
19 September 1997Full accounts made up to 30 April 1997 (9 pages)
2 June 1997Return made up to 19/04/97; full list of members (8 pages)
2 June 1997Return made up to 19/04/97; full list of members (8 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Return made up to 19/04/96; full list of members (8 pages)
14 April 1997Director resigned (1 page)
14 April 1997Return made up to 19/04/96; full list of members (8 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
15 August 1996Full accounts made up to 30 April 1996 (9 pages)
15 August 1996Full accounts made up to 30 April 1996 (9 pages)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
5 June 1996Registered office changed on 05/06/96 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
5 June 1996Registered office changed on 05/06/96 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
19 April 1995Incorporation (18 pages)
19 April 1995Incorporation (18 pages)