Orproperty Limited WEST HUNTSPILL


Founded in 1999, Orproperty, classified under reg no. 03820915 is an active company. Currently registered at The Forge Enterprise Centre TA9 3RN, West Huntspill the company has been in the business for 25 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023. Since Wednesday 17th October 2007 Orproperty Limited is no longer carrying the name O.r. (property).

Currently there are 2 directors in the the company, namely Moira H. and Mark H.. In addition one secretary - Mark H. - is with the firm. As of 26 April 2024, there were 2 ex directors - Julian H., Julian H. and others listed below. There were no ex secretaries.

Orproperty Limited Address / Contact

Office Address The Forge Enterprise Centre
Office Address2 3 Church Road
Town West Huntspill
Post code TA9 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03820915
Date of Incorporation Fri, 6th Aug 1999
Industry Development of building projects
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Mark H.

Position: Secretary

Appointed: 06 August 1999

Moira H.

Position: Director

Appointed: 06 August 1999

Mark H.

Position: Director

Appointed: 06 August 1999

Julian H.

Position: Director

Appointed: 22 October 2010

Resigned: 01 August 2019

Julian H.

Position: Director

Appointed: 01 October 2008

Resigned: 22 October 2010

Court Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 06 August 1999

Resigned: 06 August 1999

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 06 August 1999

Resigned: 06 August 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Moira H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Mark H. This PSC has significiant influence or control over the company,. The third one is Suzy C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Moira H.

Notified on 6 August 2016
Nature of control: significiant influence or control

Mark H.

Notified on 6 August 2016
Nature of control: significiant influence or control

Suzy C.

Notified on 6 August 2016
Ceased on 1 August 2019
Nature of control: significiant influence or control

Julian H.

Notified on 6 August 2016
Ceased on 1 August 2019
Nature of control: significiant influence or control

Company previous names

O.r. (property) October 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand63 33412 753397 389203 865154 93163 55528 187
Current Assets69 49646 231453 613241 374253 776162 400129 032
Debtors6 16233 47856 22437 50998 84598 845100 845
Net Assets Liabilities1 096 5871 057 570929 420926 809926 203974 5441 404 347
Property Plant Equipment6 524 5646 810 5606 328 4506 800 8336 716 5226 707 097 
Other
Accumulated Depreciation Impairment Property Plant Equipment114 576136 042162 292164 855168 217169 912172 206
Average Number Employees During Period  33 22
Bank Borrowings3 577 8793 709 0563 264 4883 150 5383 222 8113 222 8111 653 651
Creditors1 593 7192 649 3262 204 7583 150 5386 044 0955 894 9533 056 967
Disposals Property Plant Equipment  464 379   1 100 000
Increase From Depreciation Charge For Year Property Plant Equipment 21 46626 2502 5633 3621 6952 294
Net Current Assets Liabilities-3 834 258-3 103 664-3 194 272-2 723 486-5 790 319-5 732 553-2 927 935
Property Plant Equipment Gross Cost6 639 1406 946 6026 490 7426 965 6886 884 7396 877 0095 777 126
Total Additions Including From Business Combinations Property Plant Equipment 307 4628 519474 946-80 9494 2706 117
Total Assets Less Current Liabilities2 690 3063 706 8963 134 1784 077 347926 203974 5442 676 985

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Thursday 1st August 2019
filed on: 16th, August 2019
Free Download (1 page)

Company search