ORME HOUSE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

12/05/2512 May 2025 Director's details changed for Mr Simon John Christopher Stephenson on 2025-05-07

View Document

09/05/259 May 2025 Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Ms Anita Asghar on 2025-05-09

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-25 with updates

View Document

02/05/232 May 2023 Director's details changed for Mr Simon John Christopher Stephenson on 2023-04-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Appointment of Mr Simon John Christopher Stephenson as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Jane-Anne Harrison-Lyons as a director on 2021-12-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR KIM BRIDGES

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MS ANITA ASGHAR

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MS JANE-ANNE HARRISON-LYONS

View Document

17/10/2017 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANITA ASGHAR

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSEY CAROLE

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, SECRETARY LINDSEY CAROLE

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MRS KIM BRIDGES

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA STEPHENSON

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA ASGHAR / 01/05/2019

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAT LYONS

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MS ANITA ASGHAR

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR EILEEN BLAKE-THOMAS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MRS EMMA NATASHA STEPHENSON

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. LINDSEY CAROLE / 25/04/2016

View Document

01/07/161 July 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/09/1512 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAMBERS

View Document

20/06/1520 June 2015 DIRECTOR APPOINTED MS. LINDSEY CAROLE

View Document

20/06/1520 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, SECRETARY ANN FRIEND

View Document

20/06/1520 June 2015 SECRETARY APPOINTED MS. LINDSEY CAROLE

View Document

20/06/1520 June 2015 DIRECTOR APPOINTED MRS PAT LYONS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 6A CROYDON ROAD CATERHAM SURREY CR3 6QB ENGLAND

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILSON

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MS ANN MARGARET FRIEND

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR DAVID EDWARD CHAMBERS

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MRS EILEEN RUTH BLAKE-THOMAS

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PENNY

View Document

10/05/1210 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR DAVID EDWARD WILLIAMS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA NURSE

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA NURSE

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN NURSE / 25/04/2011

View Document

25/05/1125 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM APARTMENT 1 ORME HOUSE TILBURSTOW HILL ROAD SOUTH GODSTONE SURREY RH9 8NN

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLIFFORD PENNY / 25/04/2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE THOMAS

View Document

08/06/108 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ALAN CLIFFORD PENNY

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: APARTMENT 6 ORME HOUSE TILBURSTOW HILL ROAD GODSTONE SURREY RH9 8NN

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 £ IC 9/8 25/06/02 £ SR 1@1=1

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: APARTMENT 8 ORME HOUSE TILBURSTOW HILL ROAD GODSTONE SURREY RH9 8NN

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: NO 6 ORME HOUSE TILBURSTOW HILL RD GODSTONE SURREY RH9 8LY

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92

View Document

23/07/9123 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/04/9125 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company