Background WavePink WaveYellow Wave

ONE ORMONDE GATE LIMITED (04001542)

ONE ORMONDE GATE LIMITED (04001542) is an active UK company. incorporated on 25 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ONE ORMONDE GATE LIMITED has been registered for 25 years. Current directors include DOHERTY, Evelyn Alison, FONTES WILLIAMS, Eduardo Ernesto, MATTEY, David Gary and 1 others.

Company Number
04001542
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOHERTY, Evelyn Alison, FONTES WILLIAMS, Eduardo Ernesto, MATTEY, David Gary, VANDRA, Parimal Kumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE ORMONDE GATE LIMITED

ONE ORMONDE GATE LIMITED is an active company incorporated on 25 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ONE ORMONDE GATE LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04001542

LTD Company

Age

25 Years

Incorporated 25 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

1 Ormonde Gate London SW3 4EU England
From: 17 October 2025To: 17 October 2025
The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England
From: 26 May 2017To: 17 October 2025
C/O Tps Estates (Management) Ltd., Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES
From: 23 October 2014To: 26 May 2017
1 Ormonde Gate London SW3 4EU England
From: 16 October 2014To: 23 October 2014
2 Mardleywood Welwyn Hertfordshire AL6 0UX
From: 17 July 2013To: 16 October 2014
150 Buckingham Palace Road Victoria London SW1W 9TR
From: 25 May 2000To: 17 July 2013
Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Nov 09
Director Joined
Jan 17
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

FRY & COMPANY

Active
Tachbrook Street, LondonSW1V 2NE
Corporate secretary
Appointed 16 Oct 2025

DOHERTY, Evelyn Alison

Active
Trevor Street, LondonSW7 1DU
Born November 1955
Director
Appointed 24 Feb 2005

FONTES WILLIAMS, Eduardo Ernesto

Active
Ormonde Gate, LondonSW3 4EU
Born June 1995
Director
Appointed 21 Mar 2025

MATTEY, David Gary

Active
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 31 Jan 2017

VANDRA, Parimal Kumar

Active
Flat 1a, LondonSW3 4EU
Born November 1978
Director
Appointed 02 Jul 2007

CROSS, Nigel Douglas

Resigned
Gunsfield Lodge, RomseySO51 6ES
Secretary
Appointed 31 May 2024
Resigned 15 Oct 2025

DAWSON, Peter John

Resigned
103 Hereford Road, LondonW2 5BB
Secretary
Appointed 08 Mar 2006
Resigned 02 Jul 2007

DOHERTY, Evelyn Alison

Resigned
Flat 32 Sheffield Terrace, LondonW8 7NF
Secretary
Appointed 15 Apr 2004
Resigned 08 Mar 2006

STEPHENSON, John Matthew

Resigned
33 Melbourne Road, LondonSW19 3BB
Secretary
Appointed 25 May 2000
Resigned 21 May 2001

VANDRA, Parimal Kumar

Resigned
Flat 1a, LondonSW3 4EU
Secretary
Appointed 02 Jul 2007
Resigned 31 May 2024

WARD LEWIS, Josephine

Resigned
Flat 9, LondonW2 6JX
Secretary
Appointed 21 May 2001
Resigned 15 Apr 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 May 2000
Resigned 25 May 2000

PINTO, David

Resigned
Flat 32, LondonW8 7NF
Born August 1923
Director
Appointed 25 May 2000
Resigned 24 Feb 2005

REECE, Gordon, Sir

Resigned
1 Ormonde Gate, LondonSW3 4EU
Born September 1929
Director
Appointed 25 May 2000
Resigned 22 Sept 2001

TROLLOPE, Nicolas George

Resigned
PO BOX Hm1184, Hamilton
Born June 1947
Director
Appointed 25 May 2000
Resigned 08 Mar 2006

WILLIAMS, Luiz

Resigned
1 Ormonde Gate, ChelseaSW3 4EU
Born May 1952
Director
Appointed 21 Sept 2009
Resigned 21 Mar 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 May 2000
Resigned 25 May 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 May 2000
Resigned 25 May 2000

Persons with significant control

1

Mr Luiz Eduardo Fontes Williams

Active
1 Ormonde Gate, LondonSW3 4EU
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Resolution
18 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
17 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
28 May 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
24 November 2008
287Change of Registered Office
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
15 June 2003
363aAnnual Return
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
25 June 2002
363aAnnual Return
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
5 June 2001
287Change of Registered Office
Legacy
5 June 2001
353353
Legacy
5 June 2001
363aAnnual Return
Legacy
2 April 2001
88(2)R88(2)R
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Incorporation Company
25 May 2000
NEWINCIncorporation