Company NameOrlando Management Limited
Company StatusActive
Company Number05752808
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Anthony Murkin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration17 years
RoleBanker
Country of ResidenceEngland
Correspondence Address16b Orlando Road
London
SW4 0LF
Secretary NameMr Richard Anthony Murkin
NationalityBritish
StatusCurrent
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration17 years
RoleBanker
Country of ResidenceEngland
Correspondence Address16b Orlando Road
London
SW4 0LF
Director NameMr Jonathan Pressley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(2 years after company formation)
Appointment Duration16 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16a Orlando Road
London
SW4 0LF
Director NameMrs Jill Margaret Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Mr Richard Anthony Murkin
16b Orlando Road
London
SW4 0LF
Director NameMr David William Browne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Secretary NameMr Neil Thomas Harpham
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameRebekah Claire Caudwell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16b Orlando Road
London
SW4 0LF
Director NameMartin McGuigan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 2007)
RoleManagement Consultant
Correspondence Address2 Grafton Square
London
SW4 0DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Mr Richard Anthony Murkin
16b Orlando Road
London
SW4 0LF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Pressley
33.33%
Ordinary
1 at £1Richard Murkin
33.33%
Ordinary
1 at £1Trustee Of Cs Thompson Trust & Cs Trust Thompson Bare Trust
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(6 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(6 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
19 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
(6 pages)
19 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
(6 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
26 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 3
(6 pages)
26 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 3
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
27 December 2012Appointment of Mrs Jill Margaret Thompson as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Appointment of Mrs Jill Margaret Thompson as a director (2 pages)
24 June 2012Termination of appointment of Rebekah Caudwell as a director (1 page)
24 June 2012Termination of appointment of Rebekah Caudwell as a director (1 page)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Rebekah Claire Caudwell on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Jonathan Pressley on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Jonathan Pressley on 23 March 2010 (2 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Rebekah Claire Caudwell on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Richard Anthony Murkin on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Richard Anthony Murkin on 23 March 2010 (2 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 23/03/09; full list of members (4 pages)
20 April 2009Return made up to 23/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 April 2008Return made up to 23/03/08; full list of members (4 pages)
17 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Director appointed mr jonathan pressley (1 page)
10 April 2008Director appointed mr jonathan pressley (1 page)
9 April 2008Appointment terminated director martin mcguigan (1 page)
9 April 2008Appointment terminated director martin mcguigan (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Ad 27/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Ad 27/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)
23 March 2006Secretary resigned (1 page)