ORNAHEATH LIMITED
GLOS

Hellopages » Gloucestershire » Cheltenham » GL50 4JP

Company number 01764265
Status Active
Incorporation Date 25 October 1983
Company Type Private Limited Company
Address 35 CLARENCE SQUARE, CHELTENHAM, GLOS, GL50 4JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 6 . The most likely internet sites of ORNAHEATH LIMITED are www.ornaheath.co.uk, and www.ornaheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ornaheath Limited is a Private Limited Company. The company registration number is 01764265. Ornaheath Limited has been working since 25 October 1983. The present status of the company is Active. The registered address of Ornaheath Limited is 35 Clarence Square Cheltenham Glos Gl50 4jp. The company`s financial liabilities are £6.18k. It is £0k against last year. And the total assets are £6.64k, which is £0.07k against last year. KINGSTON, Michael is a Secretary of the company. KINGSTON, Michael is a Director of the company. PERRIS, Thomas Michael is a Director of the company. PLOWRIGHT, Claire Kathleen is a Director of the company. POWELL, Thomas James is a Director of the company. Secretary FRANKS, Stephen Thomas has been resigned. Secretary KINGSTON, Michael has been resigned. Secretary TURK, Tracy has been resigned. Director ASHWORTH, Brian Michael has been resigned. Director BIRKIN, Nicholas has been resigned. Director BOSWORTH, Sheila Mary has been resigned. Director COBB, William David has been resigned. Director COUNSELL, Thomas Mitchell has been resigned. Director DAVIES, Huw Garfield has been resigned. Director FRANKS, Stephen Thomas has been resigned. Director HENSHER, Stanley David has been resigned. Director IRWIN, Diane has been resigned. Director KINGSTON, Michael has been resigned. Director MACLEAN, Lesley Elizabeth has been resigned. Director MELVILLE, Suzanne Elizabeth has been resigned. Director OSBORNE WHITE, James Angus has been resigned. Director POPE, Roger Hugh has been resigned. Director POWELL, James Nicholas has been resigned. Director POWELL, Nicholas David has been resigned. Director RAVENCROFT, Peter Richard has been resigned. Director SMITH, David has been resigned. Director TURK, Tracy has been resigned. Director TWINNING, Josie has been resigned. The company operates in "Residents property management".


ornaheath Key Finiance

LIABILITIES £6.18k
+0%
CASH n/a
TOTAL ASSETS £6.64k
+1%
All Financial Figures

Current Directors

Secretary
KINGSTON, Michael
Appointed Date: 09 December 2003

Director
KINGSTON, Michael

76 years old

Director
PERRIS, Thomas Michael
Appointed Date: 28 February 2006
56 years old

Director
PLOWRIGHT, Claire Kathleen
Appointed Date: 23 October 2014
54 years old

Director
POWELL, Thomas James
Appointed Date: 01 January 2004
45 years old

Resigned Directors

Secretary
FRANKS, Stephen Thomas
Resigned: 09 December 2003
Appointed Date: 01 January 2002

Secretary
KINGSTON, Michael
Resigned: 31 January 2001

Secretary
TURK, Tracy
Resigned: 31 October 2001
Appointed Date: 31 January 2001

Director
ASHWORTH, Brian Michael
Resigned: 21 October 1999
59 years old

Director
BIRKIN, Nicholas
Resigned: 27 February 1993
59 years old

Director
BOSWORTH, Sheila Mary
Resigned: 08 September 1994
88 years old

Director
COBB, William David
Resigned: 25 April 2001
68 years old

Director
COUNSELL, Thomas Mitchell
Resigned: 01 January 2002
Appointed Date: 25 April 2001
69 years old

Director
DAVIES, Huw Garfield
Resigned: 21 October 1999
Appointed Date: 04 September 1998
70 years old

Director
FRANKS, Stephen Thomas
Resigned: 09 December 2003
Appointed Date: 01 January 2002
71 years old

Director
HENSHER, Stanley David
Resigned: 18 May 2001
Appointed Date: 12 July 1996
100 years old

Director
IRWIN, Diane
Resigned: 27 March 1998
62 years old

Director
KINGSTON, Michael
Resigned: 27 February 1993
76 years old

Director
MACLEAN, Lesley Elizabeth
Resigned: 23 January 2004
Appointed Date: 18 May 2001
68 years old

Director
MELVILLE, Suzanne Elizabeth
Resigned: 01 November 2006
Appointed Date: 12 September 2003
72 years old

Director
OSBORNE WHITE, James Angus
Resigned: 30 October 2011
Appointed Date: 01 November 2006
42 years old

Director
POPE, Roger Hugh
Resigned: 23 June 2005
Appointed Date: 24 January 2002
81 years old

Director
POWELL, James Nicholas
Resigned: 04 September 1998
Appointed Date: 04 November 1993
69 years old

Director
POWELL, Nicholas David
Resigned: 31 October 2013
Appointed Date: 23 June 2005
43 years old

Director
RAVENCROFT, Peter Richard
Resigned: 12 July 1996
Appointed Date: 30 September 1994
89 years old

Director
SMITH, David
Resigned: 23 October 2014
Appointed Date: 09 May 2012
38 years old

Director
TURK, Tracy
Resigned: 01 January 2002
Appointed Date: 27 March 1998
57 years old

Director
TWINNING, Josie
Resigned: 20 January 2006
Appointed Date: 02 February 2004
45 years old

Persons With Significant Control

Mr Michael Frank Kingston
Notified on: 22 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORNAHEATH LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
19 Dec 2016
Micro company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6

...
... and 117 more events
01 Apr 1987
Director resigned;new director appointed

11 Sep 1986
Secretary resigned;new secretary appointed;director resigned

10 Sep 1986
Return made up to 08/08/86; full list of members

12 Aug 1986
Full accounts made up to 31 March 1986

01 Jul 1986
New director appointed