Ormer Properties Limited LIPHOOK


Ormer Properties started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05361219. The Ormer Properties company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Liphook at Newtown House. Postal code: GU30 7DX.

The company has 8 directors, namely Geoffrey W., Silke W. and Sally W. and others. Of them, James W., Veronica D., Kevin D., Sarah W. have been with the company the longest, being appointed on 12 November 2018 and Geoffrey W. and Silke W. have been with the company for the least time - from 19 December 2019. As of 9 May 2024, there were 9 ex directors - Peter C., Heather H. and others listed below. There were no ex secretaries.

Ormer Properties Limited Address / Contact

Office Address Newtown House
Office Address2 38 Newtown Road
Town Liphook
Post code GU30 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05361219
Date of Incorporation Fri, 11th Feb 2005
Industry Non-trading company
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Geoffrey W.

Position: Director

Appointed: 19 December 2019

Silke W.

Position: Director

Appointed: 19 December 2019

Sally W.

Position: Director

Appointed: 19 March 2019

Richard W.

Position: Director

Appointed: 19 March 2019

James W.

Position: Director

Appointed: 12 November 2018

Veronica D.

Position: Director

Appointed: 12 November 2018

Kevin D.

Position: Director

Appointed: 12 November 2018

Sarah W.

Position: Director

Appointed: 12 November 2018

Peter C.

Position: Director

Appointed: 12 November 2018

Resigned: 19 March 2019

Heather H.

Position: Director

Appointed: 12 November 2018

Resigned: 19 December 2019

Helen C.

Position: Director

Appointed: 12 November 2018

Resigned: 19 March 2019

Alexander H.

Position: Director

Appointed: 12 November 2018

Resigned: 19 December 2019

David H.

Position: Director

Appointed: 04 May 2018

Resigned: 12 November 2018

Fractional Nominees Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 12 November 2018

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 12 November 2018

Smd Directors Limited

Position: Corporate Director

Appointed: 15 February 2017

Resigned: 12 April 2018

Julia D.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

Lucy W.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

David B.

Position: Director

Appointed: 31 May 2013

Resigned: 12 April 2018

Nicholas H.

Position: Director

Appointed: 31 October 2008

Resigned: 31 May 2013

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Fractional Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 12 November 2018

Fractional Nominees Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Marlborough Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 2005

Resigned: 19 December 2006

Pa Corporate Services Ltd

Position: Corporate Director

Appointed: 11 February 2005

Resigned: 19 December 2006

Powrie Appleby (secretaries) Ltd

Position: Corporate Director

Appointed: 11 February 2005

Resigned: 19 December 2006

Marlborough Trust Company Limited

Position: Corporate Director

Appointed: 11 February 2005

Resigned: 31 October 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 25th, January 2024
Free Download (6 pages)

Company search