2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02067821

Incorporation date

27/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 4 Orsett Terrace, London W2 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon23/10/2025
Resolutions
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon15/09/2025
Micro company accounts made up to 2025-06-23
dot icon13/02/2025
Micro company accounts made up to 2024-06-23
dot icon14/10/2024
Termination of appointment of Nishanthi Kangesu as a director on 2024-10-01
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon31/08/2023
Micro company accounts made up to 2023-06-23
dot icon05/02/2023
Micro company accounts made up to 2022-06-23
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/09/2022
Termination of appointment of Siobhaugn Abreu as a director on 2022-09-22
dot icon15/11/2021
Micro company accounts made up to 2021-06-23
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon06/10/2021
Appointment of Professor Patricia Casey as a director on 2021-09-23
dot icon01/10/2021
Appointment of Dr Nishanthi Kangesu as a director on 2021-09-23
dot icon30/11/2020
Micro company accounts made up to 2020-06-23
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon11/05/2020
Termination of appointment of Andrew Leonard Alfonso Peartree as a secretary on 2020-05-01
dot icon06/05/2020
Appointment of Ja Management (London) Ltd as a secretary on 2020-05-01
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon03/10/2019
Termination of appointment of Carolyn Patricia Perry as a director on 2019-09-26
dot icon12/09/2019
Micro company accounts made up to 2019-06-23
dot icon11/10/2018
Micro company accounts made up to 2018-06-23
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/10/2017
Termination of appointment of Janet Elizabeth Read as a director on 2017-09-22
dot icon28/09/2017
Micro company accounts made up to 2017-06-23
dot icon21/10/2016
Appointment of Carolyn Patricia Perry as a director
dot icon18/10/2016
Rectified The AP01 was removed from the public register on 23/11/2017 as it is factually inaccurate or is derived from something factually inaccurate
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/10/2016
Appointment of Mr Louis Loizou as a director on 2016-09-22
dot icon12/10/2016
Appointment of Ms Carolyn Patricia Perry as a director on 2016-09-22
dot icon11/10/2016
Appointment of Janet Elizabeth Read as a director on 2016-09-22
dot icon30/09/2016
Total exemption small company accounts made up to 2016-06-23
dot icon10/02/2016
Termination of appointment of Zenia Sze Wai Chan as a director on 2016-01-26
dot icon23/10/2015
Total exemption small company accounts made up to 2015-06-23
dot icon19/10/2015
Annual return made up to 2015-09-30 no member list
dot icon19/10/2015
Director's details changed for Siobhaugn Abreu on 2009-10-01
dot icon07/10/2015
Appointment of David Fitzsimons as a director on 2015-09-24
dot icon27/08/2015
Termination of appointment of Philip George Hamilton as a director on 2015-08-17
dot icon21/10/2014
Annual return made up to 2014-09-30 no member list
dot icon21/10/2014
Director's details changed for Mr David Huw Williams on 2014-10-19
dot icon20/10/2014
Director's details changed for Dietrich Stadlmann on 2014-10-19
dot icon20/10/2014
Director's details changed for Philip George Hamilton on 2014-10-20
dot icon14/10/2014
Appointment of Zenia Sze Wai Chan as a director on 2014-09-25
dot icon14/10/2014
Termination of appointment of John Martin Peartree as a director on 2014-09-25
dot icon14/10/2014
Appointment of Andrew Leonard Alfonso Peartree as a secretary on 2014-09-25
dot icon29/09/2014
Total exemption small company accounts made up to 2014-06-23
dot icon30/08/2014
Registered office address changed from 2 Hills Road Cambridge CB2 1JP England to Flat 1 4 Orsett Terrace London W2 6AZ on 2014-08-30
dot icon24/06/2014
Termination of appointment of Encore Estate Management Limited as a secretary
dot icon24/06/2014
Satisfaction of charge 1 in full
dot icon24/06/2014
Satisfaction of charge 2 in full
dot icon20/02/2014
Total exemption full accounts made up to 2013-06-23
dot icon03/12/2013
Termination of appointment of Patrick Hewett as a director
dot icon09/10/2013
Annual return made up to 2013-09-30 no member list
dot icon23/04/2013
Termination of appointment of Lindsey Hankins as a director
dot icon05/10/2012
Annual return made up to 2012-09-30 no member list
dot icon27/09/2012
Total exemption small company accounts made up to 2012-06-23
dot icon25/09/2012
Termination of appointment of Dinah Cannell as a director
dot icon29/05/2012
Director's details changed for Mr David Huw Williams on 2012-05-29
dot icon29/05/2012
Director's details changed for Dinah Anne Cannell on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Patrick Martin Hewett on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr John Martin Peartree on 2012-05-29
dot icon29/05/2012
Director's details changed for Dietrich Stadlmann on 2012-05-29
dot icon29/05/2012
Director's details changed for Philip George Hamilton on 2012-05-29
dot icon29/05/2012
Director's details changed for Lindsey Anne Hankins on 2012-05-29
dot icon25/05/2012
Director's details changed for Siobhaugn Abreu on 2012-05-25
dot icon30/04/2012
Appointment of Philip George Hamilton as a director
dot icon07/12/2011
Total exemption full accounts made up to 2011-06-23
dot icon12/10/2011
Annual return made up to 2011-09-30 no member list
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon01/12/2010
Appointment of John Martin Peartree as a director
dot icon07/10/2010
Termination of appointment of Eragupillia Kangesu as a director
dot icon04/10/2010
Annual return made up to 2010-09-30 no member list
dot icon04/10/2010
Director's details changed for Mr David Huw Williams on 2010-09-30
dot icon01/10/2010
Director's details changed for Lindsey Anne Hankins on 2010-09-30
dot icon01/10/2010
Director's details changed for Dietrich Stadlmann on 2010-09-30
dot icon01/10/2010
Director's details changed for Mr Patrick Martin Hewett on 2010-09-30
dot icon01/10/2010
Director's details changed for Dr Eragupillia Kangesu on 2010-09-30
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-23
dot icon13/01/2010
Appointment of Siobhaugn Abreu as a director
dot icon29/10/2009
Secretary's details changed for Encore Estate Management Limited on 2009-10-28
dot icon27/10/2009
Registered office address changed from Accent House 2a Rock Road Cambridge Cambridgeshire CB1 7UF on 2009-10-27
dot icon08/10/2009
Appointment of Dietrich Stadlmann as a director
dot icon02/10/2009
Annual return made up to 30/09/09
dot icon25/08/2009
Appointment terminated director peter sobieszczuk
dot icon08/08/2009
Secretary appointed encore estate management LIMITED
dot icon08/08/2009
Appointment terminated secretary john peartree
dot icon08/08/2009
Registered office changed on 08/08/2009 from flat 1 4 orsett terrace london W2 6AZ
dot icon08/10/2008
Annual return made up to 30/09/08
dot icon09/09/2008
Total exemption full accounts made up to 2008-06-23
dot icon16/10/2007
Annual return made up to 30/09/07
dot icon31/08/2007
Total exemption full accounts made up to 2007-06-23
dot icon16/10/2006
Annual return made up to 30/09/06
dot icon24/08/2006
Total exemption small company accounts made up to 2006-06-23
dot icon12/10/2005
Annual return made up to 30/09/05
dot icon14/09/2005
Full accounts made up to 2005-06-30
dot icon22/02/2005
Director's particulars changed
dot icon13/10/2004
Annual return made up to 30/09/04
dot icon01/09/2004
Full accounts made up to 2004-06-23
dot icon17/10/2003
Annual return made up to 30/09/03
dot icon23/08/2003
Total exemption full accounts made up to 2003-06-23
dot icon08/10/2002
Annual return made up to 30/09/02
dot icon12/09/2002
Full accounts made up to 2002-06-23
dot icon27/10/2001
Annual return made up to 30/09/01
dot icon15/08/2001
Full accounts made up to 2001-06-23
dot icon13/11/2000
Annual return made up to 30/09/00
dot icon30/08/2000
Full accounts made up to 2000-06-23
dot icon22/10/1999
New director appointed
dot icon07/10/1999
Annual return made up to 30/09/99
dot icon06/09/1999
Full accounts made up to 1999-06-23
dot icon10/11/1998
New director appointed
dot icon14/10/1998
Annual return made up to 30/09/98
dot icon24/08/1998
Full accounts made up to 1998-06-23
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Annual return made up to 30/09/97
dot icon03/09/1997
Full accounts made up to 1997-06-23
dot icon28/10/1996
Annual return made up to 30/09/96
dot icon22/08/1996
Full accounts made up to 1996-06-23
dot icon23/02/1996
Registered office changed on 23/02/96 from: 6 orsett terrace london W2 6AZ
dot icon27/10/1995
Annual return made up to 30/09/95
dot icon23/10/1995
Director resigned
dot icon18/08/1995
Accounts for a small company made up to 1995-06-23
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
New director appointed
dot icon17/10/1994
New director appointed
dot icon17/10/1994
New director appointed
dot icon17/10/1994
New director appointed
dot icon17/10/1994
Director resigned
dot icon17/10/1994
Director resigned
dot icon17/10/1994
Director resigned
dot icon14/10/1994
Director resigned
dot icon04/10/1994
Annual return made up to 30/09/94
dot icon23/08/1994
Accounts for a small company made up to 1994-06-23
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon07/10/1993
Full accounts made up to 1993-06-23
dot icon05/10/1993
Annual return made up to 30/09/93
dot icon05/10/1993
New director appointed
dot icon04/03/1993
Particulars of mortgage/charge
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon29/10/1992
Full accounts made up to 1992-06-23
dot icon12/10/1992
Annual return made up to 30/09/92
dot icon27/04/1992
Auditor's resignation
dot icon29/11/1991
New director appointed
dot icon29/11/1991
New director appointed
dot icon23/10/1991
Annual return made up to 30/09/91
dot icon15/10/1991
Full accounts made up to 1991-06-23
dot icon30/09/1991
Particulars of mortgage/charge
dot icon22/05/1991
Director resigned
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon21/05/1991
Full accounts made up to 1990-06-23
dot icon18/03/1991
Auditor's resignation
dot icon18/03/1991
Annual return made up to 31/12/90
dot icon08/10/1990
Director resigned
dot icon20/08/1990
Registered office changed on 20/08/90 from: 2/14 orsett terrace london W2
dot icon12/06/1990
Secretary resigned;director resigned;new director appointed
dot icon12/06/1990
Secretary resigned;director resigned;new director appointed
dot icon12/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon02/05/1990
Annual return made up to 31/12/89
dot icon26/04/1990
Full accounts made up to 1989-06-30
dot icon26/04/1990
Full accounts made up to 1988-06-30
dot icon26/04/1990
Full accounts made up to 1987-06-30
dot icon28/02/1990
Registered office changed on 28/02/90 from: 4 orsett terrace london W2
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1989
Return made up to 31/12/87; full list of members
dot icon27/10/1986
Certificate of Incorporation
dot icon27/10/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Huw
Director
07/10/1994 - Present
7
Fitzsimons, David
Director
24/09/2015 - Present
-
Loizou, Louis
Director
22/09/2016 - Present
8
Casey, Patricia, Professor
Director
23/09/2021 - Present
-
Kangesu, Nishanthi, Dr
Director
23/09/2021 - 01/10/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED

2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/10/1986 with the registered office located at Flat 1 4 Orsett Terrace, London W2 6AZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED?

toggle

2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/10/1986 .

Where is 2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED is registered at Flat 1 4 Orsett Terrace, London W2 6AZ.

What does 2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/10/2025: Resolutions.