About

Registered Number: 03414699
Date of Incorporation: 05/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Independent House Unit 1 Wilks Walk, Grange Park District Centre, Northampton, NN4 5DW,

 

Based in Northampton, O'riordan Bond Estate Agents Ltd was setup in 1997, it's status is listed as "Active". The business has 8 directors listed as Bird, Matthew, Knox Evans, Michelle Marie, Lines, Timothy John, Luckman, Joe John, Button-johnson, Mark, Payne, Melvyn Brian, Richardson, John Kevin, Whitman, Ian in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Matthew 06 April 2001 - 1
KNOX EVANS, Michelle Marie 01 October 2014 - 1
LINES, Timothy John 06 April 2001 - 1
LUCKMAN, Joe John 01 October 2014 - 1
BUTTON-JOHNSON, Mark 01 October 1998 20 April 2005 1
PAYNE, Melvyn Brian 01 June 2002 26 November 2004 1
RICHARDSON, John Kevin 01 October 2014 30 July 2020 1
WHITMAN, Ian 08 April 1999 31 May 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AD01 - Change of registered office address 01 July 2020
CH01 - Change of particulars for director 01 July 2020
CH01 - Change of particulars for director 01 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 23 July 2019
PSC09 - N/A 23 July 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 11 March 2011
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 15 January 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2006
353 - Register of members 17 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 27 February 2006
363a - Annual Return 02 August 2005
353 - Register of members 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
AA - Annual Accounts 27 June 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 28 June 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 10 July 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
363s - Annual Return 06 September 2002
287 - Change in situation or address of Registered Office 06 July 2002
AA - Annual Accounts 05 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
395 - Particulars of a mortgage or charge 08 March 2001
395 - Particulars of a mortgage or charge 07 November 2000
AA - Annual Accounts 10 October 2000
AUD - Auditor's letter of resignation 25 September 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
363s - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 30 July 1998
395 - Particulars of a mortgage or charge 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
225 - Change of Accounting Reference Date 08 September 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
NEWINC - New incorporation documents 05 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2001 Outstanding

N/A

Rent deposit deed 03 November 2000 Outstanding

N/A

Debenture 01 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.