ORANGE GROVE HOTEL LTD

Register to unlock more data on OkredoRegister

ORANGE GROVE HOTEL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07117532

Incorporation date

06/01/2010

Size

Dormant

Contacts

Registered address

Registered address

Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2010)
dot icon03/10/2025
Statement of affairs
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to Trusolv Ltd, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2025-10-03
dot icon04/09/2025
Registered office address changed from C/O Ency Associates Printware Court, Cumberland Business Centre Northumberland Road Portsmouth Hants PO5 1DS England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2025-09-04
dot icon02/09/2025
Registration of charge 071175320002, created on 2025-09-02
dot icon17/07/2025
Registration of charge 071175320001, created on 2025-07-17
dot icon14/05/2025
Termination of appointment of Annaliese Claire Hughes as a director on 2025-05-14
dot icon14/05/2025
Termination of appointment of Aaron Martin as a director on 2025-05-14
dot icon14/05/2025
Cessation of Annaliese Claire Hughes as a person with significant control on 2025-05-14
dot icon14/05/2025
Cessation of Aaron Martin as a person with significant control on 2025-05-14
dot icon14/05/2025
Change of details for Mrs Louise Marie Martin as a person with significant control on 2025-05-14
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon18/11/2024
Termination of appointment of Jason Parker as a director on 2024-10-30
dot icon18/11/2024
Appointment of Mr Aaron Martin as a director on 2024-10-30
dot icon07/11/2024
Director's details changed for Mrs Annaliese Claire Hughes on 2024-10-30
dot icon07/11/2024
Cessation of Jason Parker as a person with significant control on 2024-10-30
dot icon07/11/2024
Notification of Louise Marie Martin as a person with significant control on 2024-10-30
dot icon07/11/2024
Notification of Aaron Martin as a person with significant control on 2024-10-30
dot icon07/11/2024
Notification of Annaliese Claire Hughes as a person with significant control on 2024-10-30
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon08/05/2024
Appointment of Mrs Louise Marie Martin as a director on 2024-05-08
dot icon08/05/2024
Appointment of Mrs Annaliese Claire Hughes as a director on 2024-05-08
dot icon08/05/2024
Change of details for Mr Jason Parker as a person with significant control on 2024-05-08
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon22/04/2024
Termination of appointment of Mengham Secretarial Agencies Limited as a secretary on 2024-04-19
dot icon16/04/2024
Certificate of change of name
dot icon10/04/2024
Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to C/O Ency Associates Printware Court, Cumberland Business Centre Northumberland Road Portsmouth Hants PO5 1DS on 2024-04-10
dot icon19/03/2024
Director's details changed for Jason Parker on 2024-03-06
dot icon15/03/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/09/2021
Director's details changed for Jason Parker on 2021-09-17
dot icon20/09/2021
Change of details for Mr Jason Parker as a person with significant control on 2021-09-17
dot icon11/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon14/01/2019
Change of details for Mr Jason Parker as a person with significant control on 2019-01-01
dot icon14/01/2019
Change of details for Mr Jason Parker as a person with significant control on 2019-01-05
dot icon14/01/2019
Director's details changed for Jason Parker on 2019-01-05
dot icon14/01/2019
Change of details for Mr Jason Parker as a person with significant control on 2019-01-05
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-01-06 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon16/01/2014
Registered office address changed from the Old Surgery 29 Mengham Lane Hayling Island Hampshire PO11 9JT on 2014-01-16
dot icon16/01/2014
Director's details changed for Jason Parker on 2014-01-16
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon10/02/2010
Appointment of Mengham Secretarial Agencies Ltd as a secretary
dot icon10/02/2010
Appointment of Jason Parker as a director
dot icon10/02/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon07/01/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-01-07
dot icon06/01/2010
Termination of appointment of Graham Cowan as a director
dot icon06/01/2010
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
31/12/2023
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MENGHAM SECRETARIAL AGENCIES LIMITED
Corporate Secretary
15/01/2010 - 19/04/2024
35
Cowan, Graham Michael
Director
06/01/2010 - 06/01/2010
7048
Mr Jason Parker
Director
18/01/2010 - 30/10/2024
-
Martin, Aaron
Director
30/10/2024 - 14/05/2025
21
Hughes, Annaliese Claire
Director
08/05/2024 - 14/05/2025
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORANGE GROVE HOTEL LTD

ORANGE GROVE HOTEL LTD is an(a) Liquidation company incorporated on 06/01/2010 with the registered office located at Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORANGE GROVE HOTEL LTD?

toggle

ORANGE GROVE HOTEL LTD is currently Liquidation. It was registered on 06/01/2010 .

Where is ORANGE GROVE HOTEL LTD located?

toggle

ORANGE GROVE HOTEL LTD is registered at Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ.

What does ORANGE GROVE HOTEL LTD do?

toggle

ORANGE GROVE HOTEL LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ORANGE GROVE HOTEL LTD?

toggle

The latest filing was on 03/10/2025: Statement of affairs.