Company number 02859706
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 028597060024, created on 8 August 2016. The most likely internet sites of ORWELL PROPERTY COMPANY LIMITED are www.orwellpropertycompany.co.uk, and www.orwell-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Orwell Property Company Limited is a Private Limited Company.
The company registration number is 02859706. Orwell Property Company Limited has been working since 06 October 1993.
The present status of the company is Active. The registered address of Orwell Property Company Limited is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. The company`s financial liabilities are £431.63k. It is £-38.52k against last year. And the total assets are £125.62k, which is £43.21k against last year. WILLIAMS, Gillian Mai is a Secretary of the company. WEINER, Matthew William Child is a Director of the company. WILLIAMS, Gillian Mai is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
orwell property company Key Finiance
LIABILITIES
£431.63k
-9%
CASH
n/a
TOTAL ASSETS
£125.62k
+52%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993
Persons With Significant Control
Matthew William Child Weiner
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Gillian Mai Williams
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ORWELL PROPERTY COMPANY LIMITED Events
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Registration of charge 028597060024, created on 8 August 2016
31 Mar 2016
Secretary's details changed for Gillian Mai Williams on 31 March 2016
31 Mar 2016
Director's details changed for Gillian Mai Williams on 31 March 2016
...
... and 93 more events
24 Jan 1994
Registered office changed on 24/01/94 from: 138 fronks road dovercourt harwich essex CO12 4EF
12 Jan 1994
Particulars of mortgage/charge
09 Dec 1993
Particulars of mortgage/charge
06 Oct 1993
Incorporation
8 August 2016
Charge code 0285 9706 0024
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 cilcennan terrace, rhosmaen, llandeilo…
12 September 2013
Charge code 0285 9706 0023
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 445 wherstead road ipswich suffolk.
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 497-499 wherstead road ipswich.
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 495 wherstead road ipswich.
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 433 wherstead road ipswich.
6 August 2006
Guarantee & debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Legal charge
Delivered: 21 June 2006
Status: Satisfied
on 28 October 2014
Persons entitled: National Westminster Bank PLC
Description: 495 wherstead road ipswich.
7 January 2005
Legal charge
Delivered: 8 January 2005
Status: Satisfied
on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: 116 woodbridge road ipswich suffolk. By way of fixed charge…
7 January 2005
Legal charge
Delivered: 8 January 2005
Status: Satisfied
on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: The limes halifax road ipswich suffolk. By way of fixed…
30 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied
on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: 497-499 wherstead road ipswich suffolk IP2 8LL. By way of…
27 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied
on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: 431 wherstead road ipswich suffolk t/n SK37108. By way of…
27 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied
on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: 46 llandeilo road gorslas llanelli carmarthenshire t/n…
27 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied
on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: 445 wherstead road ipswich suffolk t/n SK171829. By way of…
27 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied
on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: 433 wherstead road ipswich suffolk t/n SK192171. By way of…
27 June 2002
Debenture
Delivered: 3 July 2002
Status: Satisfied
on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Legal mortgage (own account)
Delivered: 4 April 2001
Status: Satisfied
on 6 September 2002
Persons entitled: Yorkshire Bank PLC
Description: 46 llandeilo rd,gorslas,llanelli,carmarthenshire. Assigns…
8 November 2000
Legal mortgage
Delivered: 10 November 2000
Status: Satisfied
on 6 September 2002
Persons entitled: Yorkshire Bank PLC
Description: 433 wherstead road ipswich suffolk. Assigns the goodwill of…
2 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Satisfied
on 3 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Orwell park lodge nacton ipswich suffolk. Assigns the…
24 July 1998
Legal mortgage
Delivered: 28 July 1998
Status: Satisfied
on 6 September 2002
Persons entitled: Yorkshire Bank PLC
Description: 116 woodbridge road ipswich. Assigns the goodwill of all…
16 December 1997
Legal mortgage
Delivered: 19 December 1997
Status: Satisfied
on 6 September 2002
Persons entitled: Yorkshire Bank PLC
Description: 431 wherstead road ipswich suffolk and all other fixtures…
29 May 1997
Legal mortgage
Delivered: 19 June 1997
Status: Satisfied
on 6 September 2002
Persons entitled: Yorkshire Bank PLC
Description: 445 wherstead road ipswich suffolk. Assigns the goodwill of…
5 January 1994
Legal charge
Delivered: 12 January 1994
Status: Satisfied
on 6 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Halifax mills,427 wherstead road,ipswich,suffolk including…
6 December 1993
Debenture
Delivered: 9 December 1993
Status: Satisfied
on 3 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…