Company NameOriel Homes Limited
Company StatusLiquidation
Company Number05696877
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Previous NameFox New Homes (Southern) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Terence Coleman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr Peter David Coleman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr Adrian Robert King
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Secretary NameMr Adrian Robert King
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameDavid Alan Matthews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFelden Chase
Felden Lane
Felden
Herts
HP3 0BB

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Financials

Year2012
Net Worth£14,509
Cash£1,023
Current Liabilities£35,990

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

1 October 2008Delivered on: 3 October 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat b 30 selborne road hove east sussex by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
1 February 2008Delivered on: 5 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account number 83127524. see the mortgage charge document for full details.
Outstanding
1 February 2008Delivered on: 5 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30 selbourne road hove t/n SX38814. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 February 2008Delivered on: 5 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
1 June 2022Secretary's details changed for Mr Adrian Robert King on 31 May 2022 (1 page)
1 June 2022Director's details changed for Mr Adrian Robert King on 31 May 2022 (2 pages)
31 May 2022Change of details for Mr John Terence Coleman as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
31 May 2022Director's details changed for Mr John Terence Coleman on 31 May 2022 (2 pages)
31 May 2022Change of details for Mr Adrian Robert King as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Change of details for Mr Peter David Coleman as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Peter David Coleman on 31 May 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 August 2021Director's details changed for Mr John Terence Coleman on 2 August 2021 (2 pages)
2 August 2021Change of details for Mr John Terence Coleman as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Change of details for Mr Peter David Coleman as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Director's details changed for Mr Peter David Coleman on 2 August 2021 (2 pages)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 July 2020Director's details changed for Mr John Terence Coleman on 27 July 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 July 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
5 August 2016Confirmation statement made on 22 July 2016 with updates (10 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (10 pages)
4 August 2016Director's details changed for Mr John Terence Coleman on 17 July 2016 (2 pages)
4 August 2016Director's details changed for Mr John Terence Coleman on 17 July 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 180
(5 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 180
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 180
(5 pages)
28 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 180
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 180
(5 pages)
12 August 2013Director's details changed for John Terence Coleman on 1 September 2012 (2 pages)
12 August 2013Director's details changed for John Terence Coleman on 1 September 2012 (2 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 180
(5 pages)
12 August 2013Director's details changed for John Terence Coleman on 1 September 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
5 July 2012Registered office address changed from Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 5 July 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for John Terence Coleman on 23 July 2009 (2 pages)
8 September 2010Director's details changed for Mr Peter David Coleman on 23 July 2009 (2 pages)
8 September 2010Director's details changed for Mr Peter David Coleman on 23 July 2009 (2 pages)
8 September 2010Director's details changed for John Terence Coleman on 23 July 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 August 2009Return made up to 22/07/09; full list of members (4 pages)
27 August 2009Director's change of particulars / peter coleman / 23/07/2008 (1 page)
27 August 2009Director's change of particulars / peter coleman / 23/07/2008 (1 page)
27 August 2009Return made up to 22/07/09; full list of members (4 pages)
23 April 2009Director and secretary's change of particulars / adrian king / 06/04/2009 (1 page)
23 April 2009Director and secretary's change of particulars / adrian king / 06/04/2009 (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
19 June 2008Return made up to 03/02/08; no change of members; amend (7 pages)
19 June 2008Return made up to 03/02/08; no change of members; amend (7 pages)
19 March 2008Return made up to 03/02/08; full list of members (4 pages)
19 March 2008Return made up to 03/02/08; full list of members (4 pages)
5 February 2008Particulars of mortgage/charge (11 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
5 February 2008Particulars of mortgage/charge (11 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
26 November 2007Company name changed fox new homes (southern) LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed fox new homes (southern) LIMITED\certificate issued on 26/11/07 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 May 2007Return made up to 03/02/07; full list of members (8 pages)
17 May 2007Ad 28/03/07--------- £ si 80@1=80 £ ic 100/180 (2 pages)
17 May 2007Return made up to 03/02/07; full list of members (8 pages)
17 May 2007Ad 28/03/07--------- £ si 80@1=80 £ ic 100/180 (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
11 April 2007Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
4 April 2007Registered office changed on 04/04/07 from: truscon house, 11 station road gerrards cross bucks SL9 8ES (1 page)
4 April 2007Registered office changed on 04/04/07 from: truscon house, 11 station road gerrards cross bucks SL9 8ES (1 page)
27 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 February 2006Incorporation (15 pages)
3 February 2006Incorporation (15 pages)