About

Registered Number: 03259193
Date of Incorporation: 04/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Wayman House 141 Wickham Road, Shirley, Croydon, Surrey, CR0 8TE

 

Having been setup in 1996, Orford Court Freehold Ltd have registered office in Croydon, it has a status of "Active". Orford Court Freehold Ltd has 5 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Jeremy Charles, Dr 27 June 2011 - 1
BECK, Gerald 10 September 2010 14 July 2011 1
CONWAY, Allan Geoffrey 05 October 2004 24 March 2010 1
GOLDBERG, Jeffrey Harvey 15 April 2002 01 February 2010 1
SHERLING, Adam Joseph 05 October 2004 06 July 2005 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 August 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 15 December 2010
AP04 - Appointment of corporate secretary 15 December 2010
AR01 - Annual Return 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 26 February 2010
TM01 - Termination of appointment of director 17 February 2010
AD01 - Change of registered office address 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 22 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
225 - Change of Accounting Reference Date 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 01 September 2005
287 - Change in situation or address of Registered Office 17 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 22 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 07 August 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 13 August 1999
287 - Change in situation or address of Registered Office 30 July 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 24 October 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
287 - Change in situation or address of Registered Office 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
RESOLUTIONS - N/A 02 March 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.