46 ORWELL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

46 ORWELL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03873148

Incorporation date

08/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Rowan Court, 46 Orwell Road, Felixstowe, Suffolk IP11 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon29/04/2026
Micro company accounts made up to 2026-03-30
dot icon19/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon23/07/2025
Micro company accounts made up to 2025-03-30
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon07/05/2024
Micro company accounts made up to 2024-03-30
dot icon14/12/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon23/06/2023
Micro company accounts made up to 2023-03-30
dot icon06/02/2023
Second filing of Confirmation Statement dated 2019-12-14
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon21/12/2022
Register inspection address has been changed from 78 Ferry Road Felixstowe IP11 9LU England to 5 Beatrice Avenue Felixstowe IP11 9HA
dot icon25/07/2022
Micro company accounts made up to 2022-03-30
dot icon23/05/2022
Appointment of Mr Stuart Breame as a director on 2022-05-19
dot icon20/05/2022
Termination of appointment of Anthony Patrick Joseph King as a secretary on 2022-05-19
dot icon20/05/2022
Director's details changed for Mrs Nikki Suzanne Mundy on 2022-05-19
dot icon20/05/2022
Director's details changed for Dean Andrew Mundy on 2022-05-19
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon15/12/2021
Register inspection address has been changed from 5 Eastcliff Felixstowe Suffolk IP11 9TA United Kingdom to 78 Ferry Road Felixstowe IP11 9LU
dot icon23/04/2021
Termination of appointment of Michael Vaughan Pineo as a director on 2021-04-22
dot icon22/04/2021
Micro company accounts made up to 2021-03-30
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon07/09/2020
Director's details changed for Mrs Nikki Suzannne Mundy on 2020-09-07
dot icon03/06/2020
Termination of appointment of Eileen Margaret Goodwin as a director on 2020-06-02
dot icon09/05/2020
Director's details changed for Dean Andrew Mundy on 2020-04-22
dot icon09/05/2020
Appointment of Mr Gerald Simmons as a director on 2020-04-22
dot icon09/05/2020
Appointment of Mrs Nikki Suzannne Mundy as a director on 2020-04-22
dot icon28/04/2020
Micro company accounts made up to 2020-03-30
dot icon15/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon15/10/2019
Micro company accounts made up to 2019-03-30
dot icon27/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon27/12/2018
Termination of appointment of Elisabeth Alison Tupman as a director on 2018-12-18
dot icon27/12/2018
Appointment of Ms Isobel Smith as a director on 2018-12-18
dot icon05/08/2018
Micro company accounts made up to 2018-03-30
dot icon03/04/2018
Director's details changed for Dean Andrew Mundy on 2018-04-03
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon17/05/2017
Micro company accounts made up to 2017-03-30
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon26/05/2016
Appointment of Mrs Eileen Margaret Goodwin as a director on 2016-05-10
dot icon24/05/2016
Micro company accounts made up to 2016-03-30
dot icon24/05/2016
Termination of appointment of Margaret Rose Jewell as a director on 2016-05-10
dot icon10/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-30
dot icon03/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-30
dot icon03/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-30
dot icon14/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-30
dot icon16/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2011-03-30
dot icon10/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-30
dot icon13/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon13/11/2009
Director's details changed for Elisabeth Alison Tupman on 2009-11-13
dot icon13/11/2009
Director's details changed for Anthony Patrick Joseph King on 2009-11-13
dot icon13/11/2009
Director's details changed for Dean Andrew Mundy on 2009-11-13
dot icon13/11/2009
Director's details changed for Margaret Rose Jewell on 2009-11-09
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Director's details changed for Mr Michael Vaughan Pineo on 2009-11-13
dot icon13/11/2009
Register inspection address has been changed
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-30
dot icon17/11/2008
Return made up to 08/11/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2008-03-30
dot icon21/11/2007
Return made up to 08/11/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-30
dot icon13/11/2006
Location of register of members
dot icon13/11/2006
Return made up to 08/11/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-30
dot icon22/11/2005
Return made up to 08/11/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2005-03-30
dot icon11/11/2004
Registered office changed on 11/11/04 from: flat 3 rowan court 46 orwell road felixstowe IP11 7NY
dot icon11/11/2004
Return made up to 08/11/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-03-30
dot icon17/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon19/12/2003
Return made up to 08/11/03; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-03-30
dot icon07/12/2002
Total exemption small company accounts made up to 2002-03-30
dot icon27/11/2002
Return made up to 08/11/02; full list of members
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Director resigned
dot icon10/12/2001
Return made up to 08/11/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-03-30
dot icon07/12/2000
Return made up to 08/11/00; full list of members
dot icon26/10/2000
Accounting reference date extended from 30/11/00 to 30/03/01
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon16/12/1999
Registered office changed on 16/12/99 from: 84TEMPLE chambers temple avenue london EC4Y 0HP
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New secretary appointed;new director appointed
dot icon16/12/1999
New director appointed
dot icon08/11/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
87.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2024
0
73.00
-
0.00
-
-
2024
0
73.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

73.00 £Ascended2.33K % *

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
Simmons, Gerald
Director
22/04/2020 - Present
-
Smith, Isobel
Director
18/12/2018 - Present
-
King, Anthony Patrick Joseph
Director
08/11/1999 - Present
-
Mundy, Nikki Suzanne
Director
22/04/2020 - Present
2
Breame, Stuart
Director
19/05/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 46 ORWELL ROAD MANAGEMENT LIMITED

46 ORWELL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 08/11/1999 with the registered office located at Flat 3 Rowan Court, 46 Orwell Road, Felixstowe, Suffolk IP11 7NY. There are currently 6 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 46 ORWELL ROAD MANAGEMENT LIMITED?

toggle

46 ORWELL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 08/11/1999 .

Where is 46 ORWELL ROAD MANAGEMENT LIMITED located?

toggle

46 ORWELL ROAD MANAGEMENT LIMITED is registered at Flat 3 Rowan Court, 46 Orwell Road, Felixstowe, Suffolk IP11 7NY.

What does 46 ORWELL ROAD MANAGEMENT LIMITED do?

toggle

46 ORWELL ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 46 ORWELL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2026-03-30.