Oriana Mews Management Company Limited BARROW-IN-FURNESS


Founded in 1990, Oriana Mews Management Company, classified under reg no. 02512329 is an active company. Currently registered at 6 Norham Close LA13 0GS, Barrow-in-furness the company has been in the business for thirty four years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 2 directors in the the company, namely Kenneth H. and Janice G.. In addition one secretary - Janice G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oriana Mews Management Company Limited Address / Contact

Office Address 6 Norham Close
Town Barrow-in-furness
Post code LA13 0GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02512329
Date of Incorporation Fri, 15th Jun 1990
Industry Residents property management
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Kenneth H.

Position: Director

Appointed: 10 November 2023

Janice G.

Position: Director

Appointed: 26 September 2007

Janice G.

Position: Secretary

Appointed: 26 September 2007

Richard N.

Position: Director

Appointed: 26 September 2007

Resigned: 27 October 2023

Dorothy J.

Position: Secretary

Appointed: 08 April 2004

Resigned: 26 September 2007

Dorothy J.

Position: Director

Appointed: 08 April 2004

Resigned: 26 September 2007

Kenneth H.

Position: Director

Appointed: 30 June 1997

Resigned: 26 September 2007

Leslie J.

Position: Director

Appointed: 01 June 1992

Resigned: 08 April 2004

Leslie J.

Position: Secretary

Appointed: 01 June 1992

Resigned: 08 April 2004

Frederick C.

Position: Director

Appointed: 01 June 1992

Resigned: 30 June 1997

David R.

Position: Director

Appointed: 15 June 1991

Resigned: 01 June 1992

Philip H.

Position: Director

Appointed: 15 June 1991

Resigned: 01 June 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Richard N. The abovementioned PSC and has 25-50% shares.

Richard N.

Notified on 20 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets3 1295 3207 3224 1654 6075 3975 7694 658
Net Assets Liabilities-3 957-1 76689-3 068-2 626-1 836-1 464-2 599
Other
Average Number Employees During Period    2222
Creditors7 0867 0867 2337 2337 2337 2337 2337 257
Net Current Assets Liabilities-3 957-1 76689-3 068-2 626-1 836-1 464-2 599
Total Assets Less Current Liabilities-3 957-1 76689-3 068-2 626-1 836-1 464-2 599

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 13th, October 2022
Free Download (2 pages)

Company search

Advertisements