Ormsby (freehold) Limited SUTTON


Founded in 1989, Ormsby (freehold), classified under reg no. 02433117 is an active company. Currently registered at 6 Ormsby SM2 6TH, Sutton the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 10 directors, namely David M., Denis V. and Tristan R. and others. Of them, Robert S. has been with the company the longest, being appointed on 10 November 2005 and David M. has been with the company for the least time - from 30 September 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ormsby (freehold) Limited Address / Contact

Office Address 6 Ormsby
Office Address2 Grange Road
Town Sutton
Post code SM2 6TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02433117
Date of Incorporation Tue, 17th Oct 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

David M.

Position: Director

Appointed: 30 September 2020

Denis V.

Position: Director

Appointed: 24 March 2020

Tristan R.

Position: Director

Appointed: 22 August 2019

Laura A.

Position: Director

Appointed: 07 December 2018

Preeti G.

Position: Director

Appointed: 02 January 2018

Atul K.

Position: Director

Appointed: 02 May 2016

Derek Y.

Position: Director

Appointed: 24 September 2013

Ian R.

Position: Director

Appointed: 16 March 2006

Matthew G.

Position: Director

Appointed: 16 March 2006

Robert S.

Position: Director

Appointed: 10 November 2005

Mary S.

Position: Director

Appointed: 02 January 2018

Resigned: 05 August 2020

Mary S.

Position: Secretary

Appointed: 02 January 2018

Resigned: 05 August 2020

Adam H.

Position: Director

Appointed: 02 January 2018

Resigned: 01 May 2018

Ian W.

Position: Director

Appointed: 01 September 2010

Resigned: 24 March 2020

Anuradha B.

Position: Director

Appointed: 12 January 2009

Resigned: 10 August 2010

Paul C.

Position: Director

Appointed: 09 May 2008

Resigned: 20 September 2013

Angela H.

Position: Director

Appointed: 12 April 2007

Resigned: 12 January 2009

Carole C.

Position: Secretary

Appointed: 10 January 2007

Resigned: 07 April 2008

Shirley R.

Position: Director

Appointed: 25 November 2006

Resigned: 16 June 2019

Phillip A.

Position: Director

Appointed: 16 March 2006

Resigned: 09 May 2008

Mark S.

Position: Director

Appointed: 05 July 2005

Resigned: 15 November 2006

Ba T.

Position: Director

Appointed: 31 October 2002

Resigned: 03 March 2004

Colin H.

Position: Director

Appointed: 08 June 2000

Resigned: 13 December 2005

Dion C.

Position: Director

Appointed: 08 June 2000

Resigned: 06 December 2002

Carole C.

Position: Director

Appointed: 08 June 2000

Resigned: 02 May 2016

Fatemeh R.

Position: Director

Appointed: 24 May 1999

Resigned: 09 April 2000

Colin R.

Position: Director

Appointed: 27 May 1997

Resigned: 11 June 2002

Calyle D.

Position: Director

Appointed: 24 May 1995

Resigned: 13 June 2001

Jean B.

Position: Director

Appointed: 06 April 1993

Resigned: 30 November 1994

Michael S.

Position: Director

Appointed: 17 October 1992

Resigned: 05 February 2000

Michael R.

Position: Director

Appointed: 17 October 1992

Resigned: 18 October 1996

Margaret L.

Position: Director

Appointed: 17 October 1992

Resigned: 24 May 1999

Christopher N.

Position: Secretary

Appointed: 17 October 1992

Resigned: 10 January 2007

Mark C.

Position: Director

Appointed: 17 October 1992

Resigned: 30 April 1993

Mahaut D.

Position: Director

Appointed: 17 October 1992

Resigned: 05 July 2005

James S.

Position: Director

Appointed: 17 October 1992

Resigned: 21 January 2003

Stuart B.

Position: Director

Appointed: 17 October 1992

Resigned: 05 July 2004

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Robert S. This PSC has significiant influence or control over the company,. The second one in the PSC register is David M. This PSC has significiant influence or control over the company,. Then there is Ian R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robert S.

Notified on 11 October 2023
Nature of control: significiant influence or control

David M.

Notified on 11 October 2023
Ceased on 11 October 2023
Nature of control: significiant influence or control

Ian R.

Notified on 11 October 2023
Ceased on 11 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets96969696
Other
Net Current Assets Liabilities96969696
Total Assets Less Current Liabilities96969696

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, July 2023
Free Download (6 pages)

Company search

Advertisements