Company NameOrangeland Limited
DirectorPhilip Jon Castle
Company StatusActive
Company Number03575845
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Philip Jon Castle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(12 years after company formation)
Appointment Duration13 years, 10 months
RoleProperty Trading & Development
Country of ResidenceEngland
Correspondence Address64 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameLarry Alexander Thompson
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Barnfield Place
London
E14 9YA
Secretary NameMr Leonard Rees
StatusResigned
Appointed18 June 2010(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address64 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr David Greene
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(12 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Bowls Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr David Greene
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(12 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Bowls Vicarage Lane
Chigwell
Essex
IG7 6ND

Location

Registered Address64 Harts Grove
Woodford Green
Essex
IG8 0BN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2013
Net Worth£480,233
Cash£36,367
Current Liabilities£189,821

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

22 February 2002Delivered on: 30 June 2010
Persons entitled: Barclays Bank PLC T/as the Woolwich

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future undertakings and assets whatever and wherever.
Outstanding
22 February 2002Delivered on: 30 June 2010
Persons entitled: Barclays Bank PLC T/as the Woolwich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 parkview midhurst way london E5 8PS.
Outstanding
31 July 2002Delivered on: 9 August 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £41,225.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all of the company's present and future undertakings and assets whatever and wherever are to be charged to the chargee.
Outstanding
17 December 1998Delivered on: 19 December 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: All right title and interest in the leasehold property known as 15 parkside estate rutland road london E9 9JU with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment.
Outstanding
23 May 2001Delivered on: 29 May 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £82,500.00 due from the company to the chargee.
Particulars: 16 st mary's illage, eastway, hackney, london, E9.
Outstanding
23 May 2001Delivered on: 29 May 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £82,500 due from the company to the chargee.
Particulars: Property k/a 15 st marys village eastway london E9.
Outstanding
21 October 1999Delivered on: 27 October 1999
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 8 (plot 13) clarendon close london E9 with the payment to the bank of all monies herby covenanted to be paid by the company or otherwise secured by these presents.
Outstanding
10 March 1999Delivered on: 30 March 1999
Persons entitled: Woolwich Direct

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 parkside estate rutland road london E9 and the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 1999Delivered on: 16 March 1999
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 63 lauriston road t/no.NGL388738 and the fixed machinery buildings erections and fixtures and fittings.
Outstanding

Filing History

25 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
6 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
5 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 November 2014Termination of appointment of Leonard Rees as a secretary on 14 November 2014 (1 page)
28 November 2014Termination of appointment of Leonard Rees as a secretary on 14 November 2014 (1 page)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 November 2011Registered office address changed from 44 the Bowls Vicarage Lane Chigwell Essex IG7 6ND on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 44 the Bowls Vicarage Lane Chigwell Essex IG7 6ND on 28 November 2011 (1 page)
21 June 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(3 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 June 2011Termination of appointment of David Greene as a director (1 page)
17 June 2011Termination of appointment of David Greene as a director (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 July 2010Appointment of Mr David Greene as a director (2 pages)
22 July 2010Appointment of Mr David Greene as a director (2 pages)
30 June 2010Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages)
30 June 2010Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages)
30 June 2010Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages)
30 June 2010Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages)
18 June 2010Termination of appointment of Larry Thompson as a secretary (1 page)
18 June 2010Appointment of Mr Philip Castle as a director (2 pages)
18 June 2010Appointment of Mr Leonard Rees as a secretary (1 page)
18 June 2010Appointment of Mr Leonard Rees as a secretary (1 page)
18 June 2010Termination of appointment of David Greene as a director (1 page)
18 June 2010Termination of appointment of Larry Thompson as a secretary (1 page)
18 June 2010Termination of appointment of David Greene as a director (1 page)
18 June 2010Appointment of Mr Philip Castle as a director (2 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
8 June 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 June 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 June 2008Return made up to 04/06/08; full list of members (3 pages)
9 June 2008Secretary's change of particulars / larry thompson / 20/01/2008 (1 page)
9 June 2008Return made up to 04/06/08; full list of members (3 pages)
9 June 2008Secretary's change of particulars / larry thompson / 20/01/2008 (1 page)
10 January 2008Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 July 2007Return made up to 04/06/07; full list of members (2 pages)
24 July 2007Return made up to 04/06/07; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: suite 501 international house 223 regent street london W1B 2QD (1 page)
14 July 2006Registered office changed on 14/07/06 from: suite 501 international house 223 regent street london W1B 2QD (1 page)
15 June 2006Return made up to 04/06/06; full list of members (2 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 04/06/06; full list of members (2 pages)
15 June 2006Secretary's particulars changed (1 page)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 June 2005Return made up to 04/06/05; full list of members (2 pages)
30 June 2005Return made up to 04/06/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 June 2004Return made up to 04/06/04; full list of members (6 pages)
23 June 2004Return made up to 04/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 June 2003Return made up to 04/06/03; full list of members (6 pages)
26 June 2003Return made up to 04/06/03; full list of members (6 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
27 June 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
27 June 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
27 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
27 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
19 December 2001Particulars of mortgage/charge (9 pages)
19 December 2001Particulars of mortgage/charge (9 pages)
2 July 2001Return made up to 04/06/01; full list of members (6 pages)
2 July 2001Return made up to 04/06/01; full list of members (6 pages)
29 May 2001Particulars of mortgage/charge (4 pages)
29 May 2001Particulars of mortgage/charge (4 pages)
29 May 2001Particulars of mortgage/charge (4 pages)
29 May 2001Particulars of mortgage/charge (4 pages)
30 March 2001Accounts made up to 30 June 2000 (11 pages)
30 March 2001Accounts made up to 30 June 2000 (11 pages)
26 January 2001Registered office changed on 26/01/01 from: cambridge house 27 cambridge park london E11 2PU (1 page)
26 January 2001Registered office changed on 26/01/01 from: cambridge house 27 cambridge park london E11 2PU (1 page)
6 July 2000Return made up to 04/06/00; full list of members (6 pages)
6 July 2000Return made up to 04/06/00; full list of members (6 pages)
4 May 2000Accounts made up to 30 June 1999 (10 pages)
4 May 2000Accounts made up to 30 June 1999 (10 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 04/06/99; full list of members (6 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Return made up to 04/06/99; full list of members (6 pages)
17 June 1999Director's particulars changed (1 page)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
11 November 1998Registered office changed on 11/11/98 from: 39 parkmore close woodford green essex IG8 0HL (1 page)
11 November 1998Registered office changed on 11/11/98 from: 39 parkmore close woodford green essex IG8 0HL (1 page)
4 June 1998Incorporation (22 pages)
4 June 1998Incorporation (22 pages)