About

Registered Number: 05648247
Date of Incorporation: 07/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambs, PE7 8HP

 

Orford Properties Ltd was registered on 07 December 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Farrell, Kathleen, Asperjan, Eva, Cooley, Mark, Jones, Serena Lindsey, Laudat, Gregory James, Laudat, Marcia Elaine are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Kathleen 20 February 2017 - 1
ASPERJAN, Eva 26 February 2014 20 February 2017 1
COOLEY, Mark 07 December 2005 26 January 2017 1
JONES, Serena Lindsey 07 December 2005 26 January 2017 1
LAUDAT, Gregory James 07 December 2005 06 August 2008 1
LAUDAT, Marcia Elaine 07 December 2005 06 August 2008 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 17 January 2018
CH01 - Change of particulars for director 17 January 2018
PSC01 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
AA01 - Change of accounting reference date 29 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 07 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 22 April 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 30 December 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 20 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AR01 - Annual Return 14 January 2010
SH01 - Return of Allotment of shares 04 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.