Company NameORL Developments Limited
DirectorDamien Devine
Company StatusActive
Company Number11321419
CategoryPrivate Limited Company
Incorporation Date20 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Damien Devine
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address418 St. John Street
Islington
London
EC1V 4NJ
Director NameMrs Helen Margaret Green
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 July 2023)
RoleNHS Service Manager
Country of ResidenceEngland
Correspondence Address3 Crossbill Way
Newhall
Harlow
CM17 9GP

Location

Registered Address418 St. John Street
Islington
London
EC1V 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due26 January 2025 (8 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 April

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

9 October 2018Delivered on: 12 October 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

19 July 2023Unaudited abridged accounts made up to 28 April 2022 (7 pages)
1 July 2023Cessation of Helen Margaret Green as a person with significant control on 1 July 2023 (1 page)
1 July 2023Termination of appointment of Helen Margaret Green as a director on 1 July 2023 (1 page)
1 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
22 March 2023Previous accounting period shortened from 27 April 2022 to 26 April 2022 (1 page)
17 January 2023Previous accounting period shortened from 28 April 2022 to 27 April 2022 (1 page)
19 December 2022Confirmation statement made on 19 December 2022 with updates (5 pages)
10 November 2022Notification of Helen Margaret Green as a person with significant control on 1 November 2022 (2 pages)
10 November 2022Appointment of Mrs Helen Margaret Green as a director on 1 November 2022 (2 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
25 January 2022Unaudited abridged accounts made up to 28 April 2021 (7 pages)
26 July 2021Unaudited abridged accounts made up to 28 April 2020 (7 pages)
27 April 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
26 April 2021Previous accounting period shortened from 29 April 2020 to 28 April 2020 (1 page)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
8 April 2020Unaudited abridged accounts made up to 29 April 2019 (6 pages)
13 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
12 October 2018Registration of charge 113214190001, created on 9 October 2018 (20 pages)
17 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 April 2018Incorporation
Statement of capital on 2018-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)