The Orders Management Company Limited LYTHAM ST ANNES


The Orders Management Company started in year 1990 as Private Limited Company with registration number 02555000. The The Orders Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Lytham St Annes at 29 St Annes Road West. Postal code: FY8 1SB.

The company has 5 directors, namely Michelle M., Heather M. and Susan S. and others. Of them, Dawn R. has been with the company the longest, being appointed on 10 May 2004 and Michelle M. has been with the company for the least time - from 30 August 2023. At the moment 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.

The Orders Management Company Limited Address / Contact

Office Address 29 St Annes Road West
Town Lytham St Annes
Post code FY8 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02555000
Date of Incorporation Mon, 5th Nov 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Michelle M.

Position: Director

Appointed: 30 August 2023

Heather M.

Position: Director

Appointed: 19 December 2013

Susan S.

Position: Director

Appointed: 26 January 2009

Ann H.

Position: Director

Appointed: 26 January 2009

Dawn R.

Position: Director

Appointed: 10 May 2004

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 10 May 2004

Philip M.

Position: Director

Appointed: 19 April 2010

Resigned: 18 November 2019

Alison M.

Position: Director

Appointed: 04 January 2006

Resigned: 19 June 2007

Dawn R.

Position: Secretary

Appointed: 03 March 2004

Resigned: 10 May 2004

Frances G.

Position: Secretary

Appointed: 25 September 2001

Resigned: 03 March 2004

Frances G.

Position: Director

Appointed: 25 February 1998

Resigned: 30 September 2005

Christine S.

Position: Secretary

Appointed: 25 February 1998

Resigned: 25 September 2001

Joanne R.

Position: Director

Appointed: 25 February 1998

Resigned: 29 November 2010

Paul H.

Position: Director

Appointed: 05 November 1991

Resigned: 25 February 1998

Janet H.

Position: Director

Appointed: 05 November 1991

Resigned: 25 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 4266 914         
Balance Sheet
Cash Bank On Hand   2828282828282828
Net Assets Liabilities   2828282828282828
Cash Bank In Hand5 5276 6352828       
Current Assets5 6127 1003 09328       
Debtors854653 065        
Net Assets Liabilities Including Pension Asset Liability5 4266 9142828       
Reserves/Capital
Called Up Share Capital28282828       
Profit Loss Account Reserve5 3986 886         
Shareholder Funds5 4266 914         
Other
Net Current Assets Liabilities5 4266 914282828282828282828
Capital Employed 282828       
Creditors Due Within One Year1861863 065        
Par Value Share 111       
Number Shares Allotted 28         
Share Capital Allotted Called Up Paid28282828       
Total Assets Less Current Liabilities5 4266 914         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements