ORWELL PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ORWELL PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02859706

Incorporation date

06/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fitzroy House, Crown Street, Ipswich, Suffolk IP1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1993)
dot icon20/01/2026
Compulsory strike-off action has been discontinued
dot icon19/01/2026
Confirmation statement made on 2025-10-06 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Change of details for Matthew William Child Weiner as a person with significant control on 2025-07-21
dot icon29/07/2025
Change of details for Gillian Mai Williams as a person with significant control on 2025-07-21
dot icon28/07/2025
Change of details for Gillian Mai Williams as a person with significant control on 2025-07-21
dot icon28/07/2025
Change of details for Matthew William Child Weiner as a person with significant control on 2025-07-21
dot icon28/07/2025
Director's details changed for Gillian Mai Williams on 2025-07-21
dot icon28/07/2025
Director's details changed for Matthew William Child Weiner on 2025-07-21
dot icon28/07/2025
Director's details changed for Matthew William Child Weiner on 2025-07-21
dot icon28/07/2025
Secretary's details changed for Gillian Mai Williams on 2025-07-21
dot icon28/07/2025
Director's details changed for Gillian Mai Williams on 2025-07-21
dot icon31/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon19/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-10-06 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon22/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Registration of charge 028597060025, created on 2018-04-04
dot icon24/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Registration of charge 028597060024, created on 2016-08-08
dot icon31/03/2016
Secretary's details changed for Gillian Mai Williams on 2016-03-31
dot icon31/03/2016
Director's details changed for Gillian Mai Williams on 2016-03-31
dot icon31/03/2016
Director's details changed for Matthew William Child Weiner on 2016-03-31
dot icon27/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon28/10/2014
Satisfaction of charge 17 in full
dot icon15/10/2014
Satisfaction of charge 13 in full
dot icon15/10/2014
Satisfaction of charge 15 in full
dot icon15/10/2014
Satisfaction of charge 12 in full
dot icon15/10/2014
Satisfaction of charge 11 in full
dot icon15/10/2014
Satisfaction of charge 16 in full
dot icon15/10/2014
Satisfaction of charge 14 in full
dot icon15/10/2014
Satisfaction of charge 10 in full
dot icon15/10/2014
Satisfaction of charge 9 in full
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-07-24
dot icon18/12/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Registration of charge 028597060023
dot icon22/10/2012
Amended accounts made up to 2011-12-31
dot icon11/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 06/10/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 22
dot icon19/11/2007
Return made up to 06/10/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 06/10/06; full list of members
dot icon12/12/2006
Registered office changed on 12/12/06 from: halifax mill 427 wherstead road ipswich suffolk IP2 8LH
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon24/01/2006
Registered office changed on 24/01/06 from: halifax mill 427 wherstead road ipswich IP1 1RJ
dot icon24/01/2006
Return made up to 06/10/05; full list of members
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon08/01/2005
Particulars of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 06/10/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon17/10/2003
Return made up to 06/10/03; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon01/10/2003
Particulars of mortgage/charge
dot icon27/10/2002
Return made up to 06/10/02; full list of members
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon03/09/2002
Declaration of satisfaction of mortgage/charge
dot icon03/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon08/10/2001
Return made up to 06/10/01; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Particulars of mortgage/charge
dot icon10/11/2000
Particulars of mortgage/charge
dot icon12/10/2000
Return made up to 06/10/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Ad 08/06/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon07/07/2000
Nc inc already adjusted 08/06/00
dot icon07/07/2000
Resolutions
dot icon30/06/2000
Director's particulars changed
dot icon30/06/2000
Secretary's particulars changed;director's particulars changed
dot icon28/10/1999
Return made up to 06/10/99; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Particulars of mortgage/charge
dot icon27/04/1999
Certificate of change of name
dot icon06/11/1998
Return made up to 06/10/98; no change of members
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Particulars of mortgage/charge
dot icon19/12/1997
Particulars of mortgage/charge
dot icon15/10/1997
Return made up to 06/10/97; full list of members
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Particulars of mortgage/charge
dot icon28/11/1996
Return made up to 06/10/96; no change of members
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon23/11/1995
Return made up to 06/10/95; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 06/10/94; full list of members
dot icon05/06/1994
Accounting reference date notified as 31/12
dot icon24/01/1994
Registered office changed on 24/01/94 from: 138 fronks road dovercourt harwich essex CO12 4EF
dot icon12/01/1994
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon13/10/1993
Secretary resigned
dot icon06/10/1993
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
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
60.21K
-
0.00
200.18K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
06/10/1993 - 06/10/1993
7613
Williams, Gillian Mai
Director
06/10/1993 - Present
5
Weiner, Matthew William Child
Director
06/10/1993 - Present
5
Williams, Gillian Mai
Secretary
06/10/1993 - Present
3

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 ORWELL PROPERTY COMPANY LIMITED

ORWELL PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 06/10/1993 with the registered office located at Fitzroy House, Crown Street, Ipswich, Suffolk IP1 3LG. 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 ORWELL PROPERTY COMPANY LIMITED?

toggle

ORWELL PROPERTY COMPANY LIMITED is currently Active. It was registered on 06/10/1993 .

Where is ORWELL PROPERTY COMPANY LIMITED located?

toggle

ORWELL PROPERTY COMPANY LIMITED is registered at Fitzroy House, Crown Street, Ipswich, Suffolk IP1 3LG.

What does ORWELL PROPERTY COMPANY LIMITED do?

toggle

ORWELL PROPERTY COMPANY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ORWELL PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been discontinued.