ORMIDALE PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M18 7JL

Company number 05292455
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address 106-108 REDDISH LANE, MANCHESTER, ENGLAND, M18 7JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Registered office address changed from 806 Hyde Road Gorton Manchester M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 6 . The most likely internet sites of ORMIDALE PROPERTIES LIMITED are www.ormidaleproperties.co.uk, and www.ormidale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Ormidale Properties Limited is a Private Limited Company. The company registration number is 05292455. Ormidale Properties Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of Ormidale Properties Limited is 106 108 Reddish Lane Manchester England M18 7jl. . HART, Ruth Lynda is a Secretary of the company. HART, Michael David is a Director of the company. ROSE, Phillip Ramon is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HART, Ruth Lynda
Appointed Date: 22 November 2004

Director
HART, Michael David
Appointed Date: 22 November 2004
75 years old

Director
ROSE, Phillip Ramon
Appointed Date: 25 June 2010
75 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

ORMIDALE PROPERTIES LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Jun 2016
Registered office address changed from 806 Hyde Road Gorton Manchester M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016
16 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6

18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6

18 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 28 more events
11 Dec 2004
New director appointed
11 Dec 2004
Registered office changed on 11/12/04 from: 47-49 green lane northwood middlesex HA6 3AE
02 Dec 2004
Secretary resigned
02 Dec 2004
Director resigned
22 Nov 2004
Incorporation

ORMIDALE PROPERTIES LIMITED Charges

6 March 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a 33 hooten lane leigh, wigan, greater…
20 January 2006
Legal charge
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a 85 carrhill road, mossley, ashton-under-lyne…
7 February 2005
Legal charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property situate in and k/a as 85 carrhill road…