ORTON GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ORTON GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05037883

Incorporation date

08/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Pennycuick Collins, 54 Hagley Road, Birmingham B16 8PECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon09/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2022
First Gazette notice for voluntary strike-off
dot icon13/05/2022
Application to strike the company off the register
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon16/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon21/02/2020
Director's details changed for Mrs Gaynor Spurgeon on 2020-02-21
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/06/2019
Termination of appointment of Pauline Broadfoot as a director on 2019-06-11
dot icon20/05/2019
Director's details changed for Mrs Gaynor Spurgeon on 2019-05-19
dot icon20/05/2019
Director's details changed for Mrs Pauline Broadfoot on 2019-05-19
dot icon22/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon19/12/2017
Appointment of Mr Anthony John Allen as a director on 2017-12-19
dot icon19/12/2017
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2017-12-01
dot icon19/12/2017
Termination of appointment of Cpbigwood Management Llp as a secretary on 2017-12-01
dot icon19/12/2017
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Pennycuick Collins 54 Hagley Road Birmingham B16 8PE on 2017-12-19
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon24/05/2014
Appointment of Mrs Pauline Broadfoot as a director
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-13
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon20/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/04/2012
Registered office address changed from 45 Summer Row Birmingham B3 1JJ United Kingdom on 2012-04-26
dot icon19/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Bigwood Chartered Surveyors 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 2012-02-21
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mrs Gaynor Spurgeon on 2010-02-09
dot icon17/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/04/2009
Registered office changed on 30/04/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG
dot icon06/04/2009
Return made up to 09/02/09; full list of members
dot icon25/11/2008
Appointment terminated director and secretary gwendoline allen
dot icon19/11/2008
Appointment terminated director geoffrey howard
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 09/02/08; full list of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from 1 woodfield house weland court water orton birmingham west midlands B46 1RZ
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 09/02/07; full list of members
dot icon08/02/2007
New director appointed
dot icon08/02/2007
Secretary resigned
dot icon08/02/2007
Director resigned
dot icon08/02/2007
New director appointed
dot icon08/02/2007
New secretary appointed;new director appointed
dot icon08/02/2007
Registered office changed on 08/02/07 from: whittington hall whittington road worcester worcestershire WR5 2ZX
dot icon28/12/2006
Ad 20/11/06--------- £ si 7@1=7 £ ic 17/24
dot icon13/12/2006
Memorandum and Articles of Association
dot icon13/12/2006
Nc inc already adjusted 20/11/06
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/05/2006
Accounts for a dormant company made up to 2004-12-31
dot icon04/05/2006
Return made up to 09/02/06; full list of members
dot icon04/05/2006
New director appointed
dot icon20/04/2006
Registered office changed on 20/04/06 from: 2 centro place pride park derby derbyshire DE24 8RF
dot icon10/04/2006
Director resigned
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon16/06/2005
Secretary's particulars changed
dot icon19/04/2005
Ad 12/04/05--------- £ si 16@1=16 £ ic 1/17
dot icon15/04/2005
Nc inc already adjusted 05/04/05
dot icon15/04/2005
Resolutions
dot icon07/03/2005
Return made up to 09/02/05; full list of members
dot icon09/09/2004
Registered office changed on 09/09/04 from: cedar house ashbourne road derby derbyshire DE22 3FS
dot icon13/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon09/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Anthony John
Director
18/12/2017 - Present
1
Spurgeon, Gaynor
Director
18/01/2007 - Present
1
Allen, Gwendoline Patricia
Director
18/01/2007 - 17/09/2008
2
Broadfoot, Pauline
Director
14/05/2014 - 10/06/2019
1
Howard, Geoffrey Michael
Director
18/01/2007 - 17/09/2008
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORTON GREEN MANAGEMENT COMPANY LIMITED

ORTON GREEN MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 08/02/2004 with the registered office located at Pennycuick Collins, 54 Hagley Road, Birmingham B16 8PE. There are currently 3 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 ORTON GREEN MANAGEMENT COMPANY LIMITED?

toggle

ORTON GREEN MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 08/02/2004 and dissolved on 08/08/2022.

Where is ORTON GREEN MANAGEMENT COMPANY LIMITED located?

toggle

ORTON GREEN MANAGEMENT COMPANY LIMITED is registered at Pennycuick Collins, 54 Hagley Road, Birmingham B16 8PE.

What does ORTON GREEN MANAGEMENT COMPANY LIMITED do?

toggle

ORTON GREEN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ORTON GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/08/2022: Final Gazette dissolved via voluntary strike-off.