ORLEANS INVESTMENTS LIMITED
HIGHCLIFFE-ON-SEA

Hellopages » Dorset » Christchurch » BH23 4LE

Company number 02530276
Status Active
Incorporation Date 13 August 1990
Company Type Private Limited Company
Address CASTLE KEEP, ROTHESAY DRIVE, HIGHCLIFFE-ON-SEA, DORSET, BH23 4LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of ORLEANS INVESTMENTS LIMITED are www.orleansinvestments.co.uk, and www.orleans-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to New Milton Rail Station is 2.7 miles; to Christchurch Rail Station is 3.2 miles; to Pokesdown Rail Station is 5 miles; to Brockenhurst Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orleans Investments Limited is a Private Limited Company. The company registration number is 02530276. Orleans Investments Limited has been working since 13 August 1990. The present status of the company is Active. The registered address of Orleans Investments Limited is Castle Keep Rothesay Drive Highcliffe On Sea Dorset Bh23 4le. The company`s financial liabilities are £2.4k. It is £0.91k against last year. The cash in hand is £15.5k. It is £4.18k against last year. And the total assets are £15.5k, which is £4.18k against last year. HOWORTH, Sally Barbara is a Secretary of the company. HOWORTH, Anthony James Robb is a Director of the company. Secretary MITCHELL, Colin Keith has been resigned. Nominee Secretary ALBANY MANAGERS LIMITED has been resigned. Director GODDARD, Robin has been resigned. Director WAKELIN, Dawne Louise Fordham has been resigned. Director WAKELIN, Michael Gene Fordham has been resigned. Director WAKELIN, Michael Gene Fordham has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


orleans investments Key Finiance

LIABILITIES £2.4k
+61%
CASH £15.5k
+36%
TOTAL ASSETS £15.5k
+36%
All Financial Figures

Current Directors

Secretary
HOWORTH, Sally Barbara
Appointed Date: 01 April 2007

Director
HOWORTH, Anthony James Robb
Appointed Date: 01 June 1992
68 years old

Resigned Directors

Secretary
MITCHELL, Colin Keith
Resigned: 31 March 2007

Nominee Secretary
ALBANY MANAGERS LIMITED
Resigned: 19 March 1993
Appointed Date: 22 July 1992

Director
GODDARD, Robin
Resigned: 19 March 1993
Appointed Date: 01 June 1992
68 years old

Director
WAKELIN, Dawne Louise Fordham
Resigned: 31 March 2007
Appointed Date: 01 September 2000
43 years old

Director
WAKELIN, Michael Gene Fordham
Resigned: 31 March 2007
Appointed Date: 01 June 2006
77 years old

Director
WAKELIN, Michael Gene Fordham
Resigned: 01 September 2000
Appointed Date: 01 June 1992
77 years old

Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 19 March 1993
Appointed Date: 22 July 1992

Persons With Significant Control

Mr Anthony James Robb Howorth
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

ORLEANS INVESTMENTS LIMITED Events

28 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

20 Apr 2015
Total exemption small company accounts made up to 31 August 2014
13 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

...
... and 78 more events
25 Mar 1992
Return made up to 13/08/91; full list of members

24 Nov 1990
Particulars of mortgage/charge

25 Oct 1990
Director resigned;new director appointed

12 Oct 1990
Secretary resigned;new secretary appointed

13 Aug 1990
Incorporation

ORLEANS INVESTMENTS LIMITED Charges

13 August 2001
Legal charge
Delivered: 25 August 2001
Status: Satisfied on 18 December 2003
Persons entitled: National Westminster Bank PLC
Description: 8 royston court stanley road totton southampton. By way of…
2 August 2001
Legal charge
Delivered: 9 August 2001
Status: Satisfied on 18 December 2003
Persons entitled: National Westminster Bank PLC
Description: Property k/a 22 middle street southampton t/n HP524269. And…
2 August 2001
Legal charge
Delivered: 9 August 2001
Status: Satisfied on 18 December 2003
Persons entitled: National Westminster Bank PLC
Description: 6 wyndham court southampton southampton title number…
27 March 2000
Mortgage deed
Delivered: 13 April 2000
Status: Satisfied on 2 October 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 22 middle street southampton…
26 November 1999
Mortgage
Delivered: 1 December 1999
Status: Satisfied on 2 October 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property 6 wyndham court. T/no. HP203820.. Together…
17 August 1999
Commercial property security deed
Delivered: 18 August 1999
Status: Satisfied on 18 May 2000
Persons entitled: Tsb Bank PLC
Description: 22 middle street southampton .. floating charge over all…
22 November 1990
Legal charge
Delivered: 24 November 1990
Status: Satisfied on 10 July 2006
Persons entitled: T.S.B. Bank PLC
Description: F/H premises at 22, bedford place southampton hampshire.