About

Registered Number: 06323942
Date of Incorporation: 25/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Orme Road (Worthing) Management Company Ltd was registered on 25 July 2007 and has its registered office in Worthing, West Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Christou, Kostas, Downing, Gerard Henry, Andrews, Brendan Karl, Barnes, Matthew David, Foster, James Paul, Hobbs, Daniel Christopher, Weller, Alastair Peter Ross in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOU, Kostas 02 July 2013 - 1
DOWNING, Gerard Henry 20 April 2015 - 1
ANDREWS, Brendan Karl 26 October 2010 30 April 2015 1
BARNES, Matthew David 26 October 2010 22 August 2012 1
FOSTER, James Paul 13 April 2013 27 July 2016 1
HOBBS, Daniel Christopher 26 October 2010 24 April 2015 1
WELLER, Alastair Peter Ross 26 October 2010 08 April 2013 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 01 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 July 2017
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 05 August 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 24 April 2013
AA - Annual Accounts 12 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 11 July 2012
AA01 - Change of accounting reference date 09 February 2012
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 24 August 2011
TM02 - Termination of appointment of secretary 27 July 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 26 July 2010
AP01 - Appointment of director 13 July 2010
AA - Annual Accounts 23 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
AA - Annual Accounts 08 June 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 30 July 2008
RESOLUTIONS - N/A 06 June 2008
CERTNM - Change of name certificate 28 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.