Background WavePink WaveYellow Wave

THE ORIELS (MERTON PARK) RESIDENTS COMPANY LIMITED (03281162)

THE ORIELS (MERTON PARK) RESIDENTS COMPANY LIMITED (03281162) is an active UK company. incorporated on 20 November 1996. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ORIELS (MERTON PARK) RESIDENTS COMPANY LIMITED has been registered for 29 years. Current directors include ENTWISTLE, Karen, KABLE, Jason.

Company Number
03281162
Status
active
Type
ltd
Incorporated
20 November 1996
Age
29 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENTWISTLE, Karen, KABLE, Jason
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORIELS (MERTON PARK) RESIDENTS COMPANY LIMITED

THE ORIELS (MERTON PARK) RESIDENTS COMPANY LIMITED is an active company incorporated on 20 November 1996 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ORIELS (MERTON PARK) RESIDENTS COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03281162

LTD Company

Age

29 Years

Incorporated 20 November 1996

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 23 September 2025 (7 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

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Timeline

11 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Left
Aug 10
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Mar 15
Director Joined
Jul 17
Director Left
Mar 20
Director Left
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ENTWISTLE, Karen

Active
2 Castle Business Village, HamptonTW12 2BX
Born August 1963
Director
Appointed 18 Jun 2014

KABLE, Jason

Active
2 Castle Business Village, HamptonTW12 2BX
Born January 1975
Director
Appointed 01 Jan 2009

ENTWISTLE, Karen

Resigned
Flat 6 The Oriels 146 Kingston Road, LondonSW19 3NB
Secretary
Appointed 01 Jun 2005
Resigned 01 Feb 2011

HICKMAN, Patricia Hazel

Resigned
14 Campden Hill Square, LondonW8 7JY
Secretary
Appointed 20 Nov 1996
Resigned 06 Aug 1997

JASWAL, Shadan

Resigned
40 Elderfield Place, LondonSW17 6EB
Secretary
Appointed 01 Jun 2002
Resigned 01 Jun 2005

MCALPINE, Ewan

Resigned
3 The Oriels, WimbledonSW19 3NB
Secretary
Appointed 06 Aug 1997
Resigned 09 Jun 1998

WALKER, Sophie

Resigned
4 The Oriels, LondonSW19 3NB
Secretary
Appointed 15 Oct 1998
Resigned 08 Jan 2000

SNELLER PROPERTY CONSULTANTS LIMITED

Resigned
74 Broad Street, TeddingtonTW11 8QX
Corporate secretary
Appointed 08 Jan 2000
Resigned 31 Mar 2002

BARROW, Richard

Resigned
Fern House Old Lane, Sowerby BridgeHX6 4PA
Born December 1945
Director
Appointed 01 Jun 2005
Resigned 04 Mar 2010

CAMPBELL, Maria

Resigned
2 The Oriels 146 Kingston Road, LondonSW19 3NB
Born June 1960
Director
Appointed 06 Aug 1997
Resigned 15 Oct 1998

CASSAR, William Joseph

Resigned
146 Kingston Road, WimbledonSW19 3NB
Born September 1987
Director
Appointed 29 Jun 2017
Resigned 13 Mar 2020

ENTWISTLE, Karen

Resigned
Flat 6 The Oriels 146 Kingston Road, LondonSW19 3NB
Born August 1963
Director
Appointed 01 Jun 2005
Resigned 01 Feb 2011

ENTWISTLE, Karen

Resigned
Flat 6 The Oriels 146 Kingston Road, LondonSW19 3NB
Born August 1963
Director
Appointed 06 Aug 1997
Resigned 15 Oct 1998

HICKMAN, Peter

Resigned
14 Campden Hill Square, LondonW8 7JY
Born September 1944
Director
Appointed 20 Nov 1996
Resigned 06 Aug 1997

KUSLE, Jason

Resigned
Flat 2 The Oriels, LondonSW19 3NB
Born January 1975
Director
Appointed 07 Nov 2007
Resigned 04 Mar 2010

MCALPINE, Ewan

Resigned
3 The Oriels, WimbledonSW19 3NB
Born February 1968
Director
Appointed 06 Aug 1997
Resigned 09 Jun 1998

SOMASUNDARAM, Karthik, Dr

Resigned
2 Castle Business Village, HamptonTW12 2BX
Born September 1977
Director
Appointed 01 Feb 2011
Resigned 11 Nov 2024

WALKER, David Robert John

Resigned
Flat 4 The Oriels 146 Kingston Road, LondonSW19 3NB
Born August 1971
Director
Appointed 09 Jun 1998
Resigned 08 Jan 2000

YUSUF, Vakar

Resigned
2 The Oriels, LondonSW19 3NB
Born October 1968
Director
Appointed 11 Feb 2000
Resigned 01 Jun 2005
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Move Registers To Registered Office Company
22 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Move Registers To Sail Company
23 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
353353
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
2 June 2007
287Change of Registered Office
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
2 September 1997
225Change of Accounting Reference Date
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
88(2)R88(2)R
Legacy
8 April 1997
88(2)R88(2)R
Legacy
20 January 1997
88(2)R88(2)R
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Incorporation Company
20 November 1996
NEWINCIncorporation