Background WavePink WaveYellow Wave

ORIEL COURT (PLOT 9) LIMITED (02859166)

ORIEL COURT (PLOT 9) LIMITED (02859166) is an active UK company. incorporated on 4 October 1993. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ORIEL COURT (PLOT 9) LIMITED has been registered for 32 years. Current directors include HOLMES, Stephen Edward, MELHUISH-HANCOCK, Christian Charles.

Company Number
02859166
Status
active
Type
ltd
Incorporated
4 October 1993
Age
32 years
Address
20 Sea Kings Stubbington, Fareham, PO14 3SX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOLMES, Stephen Edward, MELHUISH-HANCOCK, Christian Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIEL COURT (PLOT 9) LIMITED

ORIEL COURT (PLOT 9) LIMITED is an active company incorporated on 4 October 1993 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ORIEL COURT (PLOT 9) LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02859166

LTD Company

Age

32 Years

Incorporated 4 October 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

20 Sea Kings Stubbington Fareham, PO14 3SX,

Previous Addresses

C/O Pregem Computing Ltd Oriel Court 9 Omega Park Alton GU34 2YT England
From: 17 June 2022To: 19 December 2023
Delta House 7 Oriel Court Omega Park Alton Hampshire GU34 2YT England
From: 25 June 2018To: 17 June 2022
Equinox House 6 Oriel Court Omega Park Alton Hampshire GU34 2YT
From: 4 October 1993To: 25 June 2018
Timeline

7 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 19
Director Left
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HOLMES, Stephen Edward

Active
Stubbington, FarehamPO14 3SX
Born March 1955
Director
Appointed 10 Dec 1993

MELHUISH-HANCOCK, Christian Charles

Active
Stubbington, FarehamPO14 3SX
Born October 1981
Director
Appointed 29 May 2014

BAKER, Robert John

Resigned
10 Aspen Close, LondonW5 4YG
Secretary
Appointed 04 Oct 1993
Resigned 10 Dec 1993

MELHUISH-HANCOCK, Douglas Charles

Resigned
7 Oriel Court, AltonGU34 2YT
Secretary
Appointed 10 Dec 1993
Resigned 31 Mar 2022

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Oct 1993
Resigned 04 Oct 1993

BAKER, Robert John

Resigned
10 Aspen Close, LondonW5 4YG
Born November 1954
Director
Appointed 04 Oct 1993
Resigned 10 Dec 1993

BIEBUYUCK, Karen Michelle

Resigned
3 Nightingale House, LondonE1 9UA
Born August 1963
Director
Appointed 10 Dec 1993
Resigned 30 Jun 1998

BROWN, Hector Hayes

Resigned
Oriel Court, AltonGU34 2YT
Born July 1940
Director
Appointed 10 Dec 1993
Resigned 01 Jan 2023

EDWARDS, Mark Neville

Resigned
Enborne Street Farm, NewburyRG20 0JP
Born September 1939
Director
Appointed 02 Jun 1997
Resigned 03 Aug 2004

FULLER, Anthony William

Resigned
Equinox House 6 Oriel Court, AltonGU34 2YT
Born May 1937
Director
Appointed 03 Aug 2004
Resigned 20 Nov 2017

MAYORCAS, Alma Lillian Pringle

Resigned
Rawlings Farm, Basingstoke
Born August 1910
Director
Appointed 10 Dec 1993
Resigned 17 Feb 1996

MELHUISH-HANCOCK, Douglas Charles

Resigned
Equinox House 6 Oriel Court, AltonGU34 2YT
Born October 1931
Director
Appointed 10 Dec 1993
Resigned 29 May 2014

MOSS, Jolyon Francis Robert

Resigned
14 Kempson Road, LondonSW6 4PU
Born February 1948
Director
Appointed 04 Oct 1993
Resigned 10 Dec 1993

SLOAN, Roderick David Gray

Resigned
Vernon Hill, SouthamptonSO32 1FH
Born October 1957
Director
Appointed 20 Nov 2017
Resigned 19 Dec 2018

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Oct 1993
Resigned 04 Oct 1993

Persons with significant control

1

Mr Stephen Edward Holmes

Active
Stubbington, FarehamPO14 3SX
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
12 April 2022
AAMDAAMD
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 August 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
88(2)R88(2)R
Legacy
12 January 1994
287Change of Registered Office
Legacy
5 January 1994
88(2)R88(2)R
Legacy
29 November 1993
88(2)R88(2)R
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Incorporation Company
4 October 1993
NEWINCIncorporation