Company NameOrsman Road Properties Limited
DirectorsAndrew Nicholas Dakin Goodhart and Christopher Royston Churchill
Company StatusActive
Company Number03212927
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Nicholas Dakin Goodhart
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mount Park Road
Ealing
London
W5 2RS
Director NameChristopher Royston Churchill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address93 St Andrews Road
Malvern
Worcestershire
WR14 9PU
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusCurrent
Appointed16 October 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 5 months
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMary Leonora Goodhart
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Mount Park Road
Ealing
London
W5 2RS
Secretary NameMr Andrew Nicholas Dakin Goodhart
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mount Park Road
Ealing
London
W5 2RS

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,063,298
Cash£24,105
Current Liabilities£7,614

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

14 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
15 March 2019Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
15 March 2019Change of details for Orpl 1997 Limited as a person with significant control on 15 March 2019 (2 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 July 2017Notification of Orpl 1997 Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 July 2017Notification of Orpl 1997 Limited as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 74,654
(4 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 74,654
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 74,654
(4 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 74,654
(4 pages)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 74,654
(4 pages)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 74,654
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Director's details changed for Mr Andrew Nicholas Dakin Goodhart on 17 June 2012 (2 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Mr Andrew Nicholas Dakin Goodhart on 17 June 2012 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Landau Morley Registrars Limited on 17 June 2010 (2 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Landau Morley Registrars Limited on 17 June 2010 (2 pages)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 17/06/08; full list of members (3 pages)
24 June 2008Return made up to 17/06/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 17/06/07; full list of members (2 pages)
3 July 2007Return made up to 17/06/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 17/06/06; full list of members (2 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Return made up to 17/06/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 17/06/05; full list of members (2 pages)
30 June 2005Return made up to 17/06/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 17/06/04; full list of members (6 pages)
5 July 2004Return made up to 17/06/04; full list of members (6 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 July 2003Return made up to 17/06/03; full list of members (6 pages)
15 July 2003Return made up to 17/06/03; full list of members (6 pages)
6 July 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(6 pages)
6 July 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(6 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
17 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 17/06/00; full list of members (6 pages)
15 June 2000Return made up to 17/06/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Return made up to 17/06/99; no change of members (4 pages)
28 July 1999Return made up to 17/06/99; no change of members (4 pages)
16 July 1999Registered office changed on 16/07/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
16 July 1999Registered office changed on 16/07/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
7 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 11/31 orsman road london N1 5RD (1 page)
24 November 1998Registered office changed on 24/11/98 from: 11/31 orsman road london N1 5RD (1 page)
16 November 1998Return made up to 17/06/98; no change of members (4 pages)
16 November 1998Return made up to 17/06/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 17/06/97; full list of members (6 pages)
25 July 1997Declaration of assistance for shares acquisition (36 pages)
25 July 1997Declaration of assistance for shares acquisition (36 pages)
25 July 1997Return made up to 17/06/97; full list of members (6 pages)
7 January 1997Ad 15/07/96--------- £ si 74654@1=74654 £ ic 2/74656 (2 pages)
7 January 1997Ad 15/07/96--------- £ si 74654@1=74654 £ ic 2/74656 (2 pages)
22 July 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
22 July 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
17 June 1996Incorporation (21 pages)
17 June 1996Incorporation (21 pages)