Background WavePink WaveYellow Wave

ORMONDE TERRACE LIMITED (02039415)

ORMONDE TERRACE LIMITED (02039415) is an active UK company. incorporated on 22 July 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ORMONDE TERRACE LIMITED has been registered for 39 years. Current directors include PORTELLI, Mary-Rose, ROBERTS, Fiona Francesca, Dr, WONG, Ivanna.

Company Number
02039415
Status
active
Type
ltd
Incorporated
22 July 1986
Age
39 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PORTELLI, Mary-Rose, ROBERTS, Fiona Francesca, Dr, WONG, Ivanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORMONDE TERRACE LIMITED

ORMONDE TERRACE LIMITED is an active company incorporated on 22 July 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORMONDE TERRACE LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02039415

LTD Company

Age

39 Years

Incorporated 22 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ORMOND TERRACE LIMITED
From: 3 June 1987To: 8 August 1988
SKYBOOT BUILDERS LIMITED
From: 22 July 1986To: 3 June 1987
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
From: 8 October 2010To: 12 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 22 July 1986To: 8 October 2010
Timeline

21 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jul 86
Director Joined
Jun 10
Funding Round
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Funding Round
Jun 25
Funding Round
Oct 25
Funding Round
Oct 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RENDALL & RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 08 May 2008

PORTELLI, Mary-Rose

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1959
Director
Appointed 29 Oct 2019

ROBERTS, Fiona Francesca, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1949
Director
Appointed 15 Dec 2020

WONG, Ivanna

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1950
Director
Appointed 01 Jun 2010

DRUKKER, Timothy John

Resigned
17 Bentinck Street, LondonW1U 2ES
Secretary
Appointed 01 Sept 2005
Resigned 20 Aug 2007

GALLOWAY, Graham Mckenzie

Resigned
Rose Cottage, RichmondDL10 6QZ
Secretary
Appointed N/A
Resigned 14 Nov 1991

HOLCOMBE, Nicholas

Resigned
41 Gravel Hill, LudlowSY8 1QR
Secretary
Appointed 01 Oct 1992
Resigned 19 Aug 2002

KENNEDY, Julia Amanda Teressa

Resigned
31 Ormonde Terrace, LondonNW8 7LR
Secretary
Appointed 19 Aug 2002
Resigned 21 Jan 2004

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 20 Aug 2007
Resigned 23 May 2008

HILLCOURT SECRETARIAL SERVICES LIMITED

Resigned
15 Loveridge Road, LondonNW6 2DU
Corporate secretary
Appointed 21 Jan 2004
Resigned 01 Sept 2005

AL-ADASAUI, Rula

Resigned
17 Ormonde Terrace, LondonNW8 7LP
Born July 1962
Director
Appointed N/A
Resigned 06 Sept 1993

ARMOUR, Peter James

Resigned
14 Ormonde Terrace, LondonNW8 7LP
Born November 1940
Director
Appointed N/A
Resigned 02 Dec 1992

BARRON, Linda Zena

Resigned
66 Ormonde Terrace, LondonNW8 6LR
Born November 1947
Director
Appointed 02 Dec 1992
Resigned 28 Jan 2003

BEADLE, Katherine

Resigned
Ormonde Terrace, LondonNW8 7LP
Born October 1978
Director
Appointed 24 Nov 2011
Resigned 23 Jul 2012

BLAKE, David Russell, Professor

Resigned
Ground Floor Flat 16 The Circus, BathBA1 2ET
Born October 1951
Director
Appointed 23 Oct 1995
Resigned 01 Dec 1997

BUSHNELL, Mark, Dr

Resigned
Portsoken House, LondonEC3N 1LJ
Born November 1957
Director
Appointed 20 May 2003
Resigned 26 Nov 2020

CANICK, Paul Michael

Resigned
59 Ormonde Terrace, LondonNW8 7LR
Born March 1931
Director
Appointed N/A
Resigned 20 Aug 1992

CHARTON, Heather

Resigned
52 Ormonde Terrace, LondonNW8 7LR
Born June 1940
Director
Appointed N/A
Resigned 05 Sept 1991

CUDDIGAN, Denise Alison

Resigned
Portsoken House, LondonEC3N 1LJ
Born August 1960
Director
Appointed 25 Nov 2014
Resigned 11 Mar 2020

DALILI, Ali, Dr

Resigned
7 Ormonde Terrace, LondonNW8 7LP
Born July 1951
Director
Appointed 20 May 2003
Resigned 18 May 2009

DEXTER, Rosalyn

Resigned
25 Ormonde Terrace, LondonNW8 7LR
Born September 1953
Director
Appointed 14 Dec 1992
Resigned 01 Dec 1997

DIXON, Matthew, Dr

Resigned
12a Ormonde Terrace, LondonNW8 7LP
Born February 1948
Director
Appointed 23 Jan 2001
Resigned 15 Apr 2003

GALLOWAY, Graham Mckenzie

Resigned
32 Ormonde Terrace, LondonNW8 7LR
Born June 1953
Director
Appointed N/A
Resigned 05 Sept 1991

GOULD, John

Resigned
66 Ormonde Terrace, LondonNW8 6LR
Born April 1947
Director
Appointed N/A
Resigned 20 Aug 1992

HEDGES, Jill

Resigned
15 Ormonde Terrace, LondonNW8 7LP
Born September 1945
Director
Appointed 02 Dec 1992
Resigned 26 Sept 1993

HUNT, Sally

Resigned
59 Ormonde Terrace, LondonNW8 7LR
Born September 1943
Director
Appointed 02 Dec 1992
Resigned 17 Oct 1994

JASON, Neville

Resigned
Ormond Terrace, LondonNW8 7LR
Born May 1934
Director
Appointed 30 May 2008
Resigned 21 Oct 2015

KAFETZIOIS, Charalambos

Resigned
36 Ormonde Terrace, LondonNW8 7LR
Born February 1965
Director
Appointed 28 Jan 2003
Resigned 15 May 2003

KENNARD, Keith

Resigned
36 Ormonde Terrace, LondonNW8 7LR
Born September 1914
Director
Appointed N/A
Resigned 02 Dec 1992

KENNEDY, Julia Amanda Teressa

Resigned
31 Ormonde Terrace, LondonNW8 7LR
Born January 1961
Director
Appointed 02 Jul 2002
Resigned 24 Apr 2006

KONARZEWSKI, Rosanna Elizabeth

Resigned
Ormonde Terrace, LondonNW8 7LP
Born July 1983
Director
Appointed 15 Dec 2011
Resigned 14 Nov 2012

LACE-EVANS, David Alan Owen

Resigned
176 Frog Grove Lane, GuildfordGU3 3HD
Born September 1955
Director
Appointed 06 Sept 1993
Resigned 15 May 1995

LENNON, David

Resigned
68 Ormonde Terrace, LondonNW8 7LR
Born November 1941
Director
Appointed 05 Sept 2000
Resigned 15 Apr 2003

LEVY, Julian Isaac

Resigned
36 Ormonde Terrace, LondonNW8 7LR
Born August 1964
Director
Appointed N/A
Resigned 07 May 1998

LLOYD EVANS, Delyth Anne

Resigned
46 Ormonde Terrace, LondonNW8 7LR
Born May 1959
Director
Appointed 20 May 2003
Resigned 01 Feb 2004
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 July 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
9 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
353353
Legacy
18 August 2008
190190
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
353353
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Resolution
25 August 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Miscellaneous
28 October 2005
MISCMISC
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
363aAnnual Return
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 December 2002
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2000
AAAnnual Accounts
Accounts With Made Up Date
7 December 1999
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 September 1995
AAAnnual Accounts
Legacy
23 June 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
13 October 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Accounts With Made Up Date
9 September 1993
AAAnnual Accounts
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
26 November 1992
288288
Auditors Resignation Company
23 September 1992
AUDAUD
Legacy
5 June 1992
287Change of Registered Office
Legacy
17 March 1992
363aAnnual Return
Legacy
10 March 1992
287Change of Registered Office
Legacy
24 January 1992
288288
Accounts With Made Up Date
7 November 1991
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
363363
Accounts With Made Up Date
26 November 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
13 October 1989
288288
Accounts With Made Up Date
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
17 October 1988
288288
Legacy
17 October 1988
363363
Memorandum Articles
17 October 1988
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
22 August 1988
AAAnnual Accounts
Resolution
12 August 1988
RESOLUTIONSResolutions
Memorandum Articles
12 August 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1988
363363
Legacy
15 July 1988
288288
Legacy
15 July 1988
288288
Legacy
15 July 1988
288288
Legacy
15 July 1988
288288
Legacy
15 July 1988
288288
Legacy
15 July 1988
288288
Legacy
27 June 1988
288288
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Legacy
17 July 1987
288288
Certificate Change Of Name Company
4 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1987
122122
Legacy
18 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
287Change of Registered Office
Legacy
2 December 1986
288288
Certificate Incorporation
22 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
22 July 1986
NEWINCIncorporation