Orwood Apartments Limited BELFAST


Founded in 1998, Orwood Apartments, classified under reg no. NI033635 is an active company. Currently registered at 422 Lisburn Road BT9 6GN, Belfast the company has been in the business for 27 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

At the moment there are 6 directors in the the firm, namely Maria B., Deborah M. and Kathleen L. and others. In addition one secretary - Margaret M. - is with the company. As of 24 January 2025, there were 20 ex directors - Gerard J., Fay B. and others listed below. There were no ex secretaries.

Orwood Apartments Limited Address / Contact

Office Address 422 Lisburn Road
Town Belfast
Post code BT9 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI033635
Date of Incorporation Wed, 18th Feb 1998
Industry Dormant Company
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (55 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Maria B.

Position: Director

Appointed: 14 March 2024

Deborah M.

Position: Director

Appointed: 07 January 2011

Kathleen L.

Position: Director

Appointed: 01 October 2008

Margaret M.

Position: Director

Appointed: 16 March 2000

Anne M.

Position: Director

Appointed: 16 March 2000

Roisin L.

Position: Director

Appointed: 16 March 2000

Margaret M.

Position: Secretary

Appointed: 18 February 1998

Gerard J.

Position: Director

Appointed: 27 August 2010

Resigned: 23 April 2023

Fay B.

Position: Director

Appointed: 01 October 2008

Resigned: 17 January 2018

Elizabeth T.

Position: Director

Appointed: 08 July 2002

Resigned: 14 March 2006

Vincent H.

Position: Director

Appointed: 05 December 2000

Resigned: 04 November 2011

William H.

Position: Director

Appointed: 19 October 2000

Resigned: 16 December 2010

Damian C.

Position: Director

Appointed: 16 March 2000

Resigned: 12 May 2000

Annie C.

Position: Director

Appointed: 16 March 2000

Resigned: 09 May 2014

Betty G.

Position: Director

Appointed: 16 March 2000

Resigned: 01 August 2003

Jill K.

Position: Director

Appointed: 16 March 2000

Resigned: 01 January 2008

Joanne M.

Position: Director

Appointed: 16 March 2000

Resigned: 22 June 2002

Samuel F.

Position: Director

Appointed: 16 March 2000

Resigned: 31 July 2017

Marie B.

Position: Director

Appointed: 16 March 2000

Resigned: 18 December 2017

Rosemarie M.

Position: Director

Appointed: 16 March 2000

Resigned: 01 September 2020

Anne W.

Position: Director

Appointed: 16 March 2000

Resigned: 16 December 2010

Florence L.

Position: Director

Appointed: 16 March 2000

Resigned: 11 April 2018

Gary M.

Position: Director

Appointed: 16 March 2000

Resigned: 19 October 2000

Kim M.

Position: Director

Appointed: 16 March 2000

Resigned: 01 January 2008

Elizabeth S.

Position: Director

Appointed: 16 March 2000

Resigned: 01 January 2014

Noel M.

Position: Director

Appointed: 18 February 1998

Resigned: 14 June 2000

Jean M.

Position: Director

Appointed: 18 February 1998

Resigned: 16 March 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Secretary Services Ltd from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Secretary Services Ltd

422 Lisburn Road, Belfast, BT9 6GN, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni031848
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth161616      
Balance Sheet
Cash Bank On Hand       00
Net Assets Liabilities  16161616161616
Net Assets Liabilities Including Pension Asset Liability161616      
Reserves/Capital
Shareholder Funds161616      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset161616161616161616
Number Shares Allotted 1616161616161616
Par Value Share 11111111
Share Capital Allotted Called Up Paid161616      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other
New director was appointed on 14th March 2024
filed on: 17th, April 2024
Free Download (2 pages)

Company search

Advertisements