About

Registered Number: 00831609
Date of Incorporation: 18/12/1964 (59 years and 4 months ago)
Company Status: Active
Registered Address: 11 Oriel Close, Barnham, Bognor Regis, West Sussex, PO22 0HN

 

Based in Bognor Regis in West Sussex, Oriel Close Properties (Barnham) Ltd was established in 1964. The business has 15 directors listed as Coppard, Jeffrey Alan, Willis, James George, Mcilwraith, Jane Caroline, Barham, William Frederick, Bradley, Dorothy Anne, Buss, Graham Anthony, Cann, Dawn Patricia, Crawford, Mark, Crouch, Anthony, Goldsmith, Kelly Michelle, Griffith, Frances, Lea, Albert John, Lynch, Margaret Denise, Mcilwraith, Jane Caroline, Williams, Joan. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPARD, Jeffrey Alan 22 April 2015 - 1
WILLIS, James George 22 April 2015 - 1
BARHAM, William Frederick N/A 12 April 1994 1
BRADLEY, Dorothy Anne 18 April 2007 19 April 2012 1
BUSS, Graham Anthony N/A 12 April 1995 1
CANN, Dawn Patricia 30 July 1997 30 April 2003 1
CRAWFORD, Mark 06 April 1994 30 July 1997 1
CROUCH, Anthony 12 April 1995 26 April 2000 1
GOLDSMITH, Kelly Michelle 16 January 2017 12 April 2017 1
GRIFFITH, Frances 19 April 2012 01 May 2015 1
LEA, Albert John 26 April 2000 18 April 2007 1
LYNCH, Margaret Denise N/A 06 April 1994 1
MCILWRAITH, Jane Caroline 21 April 2011 24 April 2014 1
WILLIAMS, Joan 30 April 2003 03 February 2011 1
Secretary Name Appointed Resigned Total Appointments
MCILWRAITH, Jane Caroline 21 April 2011 01 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 11 August 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 27 August 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 20 October 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 25 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 27 April 2011
AP03 - Appointment of secretary 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 29 April 2008
RESOLUTIONS - N/A 23 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
363a - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 30 May 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 11 May 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 13 May 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 23 April 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 24 April 2001
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 11 April 1998
363s - Annual Return 11 April 1998
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 15 April 1997
RESOLUTIONS - N/A 20 June 1996
RESOLUTIONS - N/A 20 June 1996
363s - Annual Return 14 May 1996
288 - N/A 14 May 1996
AA - Annual Accounts 25 April 1996
AAMD - Amended Accounts 02 March 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 03 May 1995
288 - N/A 03 May 1995
288 - N/A 25 May 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 29 May 1992
363s - Annual Return 29 May 1992
363a - Annual Return 26 June 1991
AA - Annual Accounts 07 June 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 19 April 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 19 August 1987
287 - Change in situation or address of Registered Office 22 October 1986
288 - N/A 15 October 1986
AA - Annual Accounts 09 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.