Background WavePink WaveYellow Wave

THE ORANGE PROPERTY COMPANY LTD (03413913)

THE ORANGE PROPERTY COMPANY LTD (03413913) is an active UK company. incorporated on 4 August 1997. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE ORANGE PROPERTY COMPANY LTD has been registered for 28 years. Current directors include BELL, Stuart David.

Company Number
03413913
Status
active
Type
ltd
Incorporated
4 August 1997
Age
28 years
Address
12 Romans Way, Woking, GU22 8TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Stuart David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORANGE PROPERTY COMPANY LTD

THE ORANGE PROPERTY COMPANY LTD is an active company incorporated on 4 August 1997 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE ORANGE PROPERTY COMPANY LTD was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03413913

LTD Company

Age

28 Years

Incorporated 4 August 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

12 Romans Way Pyrford Woking, GU22 8TP,

Previous Addresses

The Club House Addlestone Moor Addlestone KT15 2QH United Kingdom
From: 26 July 2018To: 17 April 2020
Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW England
From: 12 April 2016To: 26 July 2018
First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA
From: 31 January 2013To: 12 April 2016
92 London Road Crayford London DA1 4BT
From: 4 August 1997To: 31 January 2013
Timeline

3 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Aug 97
Loan Cleared
Jan 18
Loan Secured
Apr 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BELL, Stuart David

Active
Manor Way, BexleyDA5 3QF
Born June 1963
Director
Appointed 23 Jul 2003

BELL, Stuart David

Resigned
Manor Way, BexleyDA5 3QF
Secretary
Appointed 28 Feb 2001
Resigned 23 Jul 2003

BELL, Stuart David

Resigned
Manor Way, BexleyDA5 3QF
Secretary
Appointed 12 Nov 1999
Resigned 27 Apr 2000

CAREY, Elizabeth

Resigned
Kingsbury, AddlestoneKT15 3SW
Secretary
Appointed 08 Oct 1998
Resigned 12 Nov 1999

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Secretary
Appointed 04 Aug 1997
Resigned 04 Aug 1997

APS SECRETARIES LIMITED

Resigned
130 Welling High Street, WellingDA16 1TJ
Corporate secretary
Appointed 27 Apr 2000
Resigned 23 Jul 2003

BECKWORTH CONSULTANTS LIMITED

Resigned
Suite 32 Binary House, Boatmans Lane WalsallWS9 9AG
Corporate secretary
Appointed 07 Feb 2001
Resigned 23 Jul 2003

NOMINEE SHARE SERVICES LIMITED

Resigned
First Floor 21 Knightsbridge, LondonSW1X 7LY
Corporate secretary
Appointed 30 Jan 2001
Resigned 03 Aug 2008

BELL, Stuart David

Resigned
Manor Way, BexleyDA5 3QF
Born June 1963
Director
Appointed 12 Nov 1999
Resigned 31 Jan 2001

BELL, Teresa Lyn Florence

Resigned
18 Manor Way, BexleyDA5 3QF
Born October 1960
Director
Appointed 19 Jan 2000
Resigned 27 Apr 2000

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Born June 1955
Director
Appointed 08 Oct 1998
Resigned 12 Nov 1999

COLLACOTT, Clifford

Resigned
The Shaw, HartleyDA3 8EX
Born June 1953
Director
Appointed 07 Mar 2000
Resigned 15 Jan 2001

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Director
Appointed 04 Aug 1997
Resigned 04 Aug 1997

NOMINEE SHARE SERVICES LIMITED

Resigned
First Floor 21 Knightsbridge, LondonSW1X 7LY
Corporate director
Appointed 30 Jan 2001
Resigned 23 Jul 2003

Persons with significant control

1

Mr Stuart David Bell

Active
Romans Way, WokingGU22 8TP
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 May 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
287Change of Registered Office
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288cChange of Particulars
Legacy
26 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
287Change of Registered Office
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
287Change of Registered Office
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
287Change of Registered Office
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 1999
363b363b
Legacy
2 December 1998
287Change of Registered Office
Legacy
23 October 1998
287Change of Registered Office
Resolution
23 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
287Change of Registered Office
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Incorporation Company
4 August 1997
NEWINCIncorporation