26 ORIENTAL PLACE LIMITED

Register to unlock more data on OkredoRegister

26 ORIENTAL PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10441092

Incorporation date

24/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

14 Hostier Close, Halling, Rochester, Kent ME2 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2016)
dot icon19/11/2025
Registered office address changed from 26 Oriental Place Brighton BN1 2LL United Kingdom to 14 Hostier Close Halling Rochester Kent ME2 1ES on 2025-11-19
dot icon25/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon06/05/2024
Micro company accounts made up to 2023-10-31
dot icon02/05/2024
Appointment of Mr Nigel Bryan Holt as a secretary on 2024-05-01
dot icon08/04/2024
Appointment of Ms Clarissa Philpott as a director on 2024-04-07
dot icon07/04/2024
Termination of appointment of Tim David Charles Dimmock as a director on 2024-04-07
dot icon07/04/2024
Termination of appointment of James Mcveigh as a director on 2024-04-07
dot icon07/04/2024
Appointment of Mrs Marianne Mimi Barton as a director on 2024-04-07
dot icon11/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon31/08/2023
Appointment of Mr James Mcveigh as a director on 2023-08-31
dot icon06/08/2023
Termination of appointment of Ali Shahbazkhani as a director on 2023-08-03
dot icon14/05/2023
Micro company accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon25/07/2022
Termination of appointment of Nigel Bryan Holt as a secretary on 2022-07-25
dot icon21/04/2022
Micro company accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon17/05/2021
Appointment of Mrs Carmen Lisa Homewood as a director on 2021-05-17
dot icon17/05/2021
Appointment of Mr Timothy David Charles Dimmock as a director on 2021-05-17
dot icon17/05/2021
Appointment of Mr Ali Shahbazkhani as a director on 2021-05-17
dot icon08/05/2021
Director's details changed for Donna Holt on 2021-04-30
dot icon08/05/2021
Termination of appointment of George Alexander Amos as a director on 2021-05-08
dot icon19/03/2021
Micro company accounts made up to 2020-10-31
dot icon16/03/2021
Termination of appointment of Janice June Fordham as a director on 2021-03-13
dot icon15/03/2021
Appointment of Mr Nigel Bryan Holt as a secretary on 2021-03-15
dot icon15/03/2021
Termination of appointment of Stephen David Amos as a secretary on 2021-03-15
dot icon30/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon09/12/2018
Micro company accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon20/10/2018
Notification of a person with significant control statement
dot icon10/01/2018
Termination of appointment of Oliver James Amos as a director on 2018-01-09
dot icon10/01/2018
Appointment of Mr George Alexander Amos as a director on 2018-01-09
dot icon10/01/2018
Micro company accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Cessation of Stephen David Amos as a person with significant control on 2016-12-04
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon15/03/2017
Termination of appointment of Stephen David Amos as a director on 2017-03-14
dot icon24/02/2017
Appointment of Donna Holt as a director on 2017-02-17
dot icon24/02/2017
Appointment of Oliver James Amos as a director on 2017-02-17
dot icon24/02/2017
Appointment of Janice June Fordham as a director on 2017-02-17
dot icon24/02/2017
Appointment of Stephen David Amos as a secretary on 2017-02-17
dot icon24/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.54K
-
0.00
-
-
2022
0
23.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcveigh, James
Director
31/08/2023 - 07/04/2024
-
Shahbazkhani, Ali
Director
17/05/2021 - 03/08/2023
2
Homewood, Carmen Lisa
Director
17/05/2021 - Present
3
Dimmock, Tim David Charles
Director
17/05/2021 - 07/04/2024
1
Barton, Marianne Mimi
Director
07/04/2024 - Present
-

Persons with Significant Control

2
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 26 ORIENTAL PLACE LIMITED

26 ORIENTAL PLACE LIMITED is an(a) Active company incorporated on 24/10/2016 with the registered office located at 14 Hostier Close, Halling, Rochester, Kent ME2 1ES. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 26 ORIENTAL PLACE LIMITED?

toggle

26 ORIENTAL PLACE LIMITED is currently Active. It was registered on 24/10/2016 .

Where is 26 ORIENTAL PLACE LIMITED located?

toggle

26 ORIENTAL PLACE LIMITED is registered at 14 Hostier Close, Halling, Rochester, Kent ME2 1ES.

What does 26 ORIENTAL PLACE LIMITED do?

toggle

26 ORIENTAL PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 ORIENTAL PLACE LIMITED?

toggle

The latest filing was on 19/11/2025: Registered office address changed from 26 Oriental Place Brighton BN1 2LL United Kingdom to 14 Hostier Close Halling Rochester Kent ME2 1ES on 2025-11-19.