Background WavePink WaveYellow Wave

ORME ROAD (WORTHING) MANAGEMENT COMPANY LIMITED (06323942)

ORME ROAD (WORTHING) MANAGEMENT COMPANY LIMITED (06323942) is an active UK company. incorporated on 25 July 2007. with registered office in Arundel. The company operates in the Real Estate Activities sector, engaged in residents property management. ORME ROAD (WORTHING) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CHRISTOU, Kostas, TANDY, James Lewis.

Company Number
06323942
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2007
Age
18 years
Address
2 Park Farm, Arundel, BN18 0AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHRISTOU, Kostas, TANDY, James Lewis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORME ROAD (WORTHING) MANAGEMENT COMPANY LIMITED

ORME ROAD (WORTHING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2007 with the registered office located in Arundel. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORME ROAD (WORTHING) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06323942

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 25 July 2007

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 31 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (10 months ago)
Submitted on 29 July 2025 (10 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

ARCHERS ROAD (SOUTHAMPTON) MANAGEMENT COMPANY LTD
From: 25 July 2007To: 30 May 2008
Contact
Address

2 Park Farm Chichester Road Arundel, BN18 0AG,

Previous Addresses

9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
From: 7 June 2022To: 28 June 2023
A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 24 August 2011To: 7 June 2022
21 St. Thomas Street Bristol BS1 6JS
From: 25 July 2007To: 24 August 2011
Timeline

25 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Director Left
Jul 16
Director Joined
May 22
Director Left
Jul 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

KTS ESTATE MANAGEMENT LTD

Active
Chichester Road, ArundelBN18 0AG
Corporate secretary
Appointed 28 Jun 2023

CHRISTOU, Kostas

Active
Chichester Road, ArundelBN18 0AG
Born September 1963
Director
Appointed 02 Jul 2013

TANDY, James Lewis

Active
Chichester Road, ArundelBN18 0AG
Born April 1983
Director
Appointed 23 May 2022

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 25 Jul 2007
Resigned 24 Jul 2011

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 25 Jul 2007
Resigned 25 Jul 2007

ANDREWS, Brendan Karl

Resigned
Kings Quarter, WorthingBN11 4FG
Born March 1960
Director
Appointed 26 Oct 2010
Resigned 30 Apr 2015

ANDREWS, Gordon Alan

Resigned
9 Borrowdale Close, EghamTW20 8JE
Born February 1959
Director
Appointed 05 Dec 2008
Resigned 30 Oct 2009

ANDREWS, Gordon Alan

Resigned
9 Borrowdale Close, EghamTW20 8JE
Born February 1959
Director
Appointed 25 Jul 2007
Resigned 08 May 2008

ATKINS, Andrew Jon

Resigned
26 Hayne Road, BeckenhamBR3 4JA
Born August 1972
Director
Appointed 25 Jul 2007
Resigned 13 Dec 2007

BARNES, Matthew David

Resigned
Kings Quarter, WorthingBN11 4FG
Born July 1974
Director
Appointed 26 Oct 2010
Resigned 22 Aug 2012

BLACKBURN, Antony

Resigned
Church Road, NorthwoodHA6 1AR
Born August 1968
Director
Appointed 19 Dec 2008
Resigned 12 Oct 2010

BRADY, Tracey Jaynne

Resigned
Crest House, ChertseyKT16 9GN
Born February 1965
Director
Appointed 30 Oct 2009
Resigned 15 Mar 2010

BUGBY, Philippa Aklexandra

Resigned
11 Morris Way, West ChiltingtonRH20 2RX
Born March 1964
Director
Appointed 19 Dec 2008
Resigned 30 Apr 2009

COSTELLO, Edward John

Resigned
30 Mayditch Place, Milton KeynesMK13 8DX
Born January 1959
Director
Appointed 19 Dec 2008
Resigned 26 Oct 2010

DOWNING, Gerard Henry

Resigned
85 Birdham Road, ChichesterPO20 7AJ
Born March 1953
Director
Appointed 20 Apr 2015
Resigned 06 Jul 2022

FJAEREM, Ben Olaf

Resigned
113 Manygate Lane, SheppertonTW17 9EP
Born April 1972
Director
Appointed 28 Jan 2008
Resigned 08 May 2008

FOSTER, James Paul

Resigned
Kings Quarter, WorthingBN11 4FG
Born May 1980
Director
Appointed 13 Apr 2013
Resigned 27 Jul 2016

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 25 Jul 2007
Resigned 08 May 2008

HOBBS, Daniel Christopher

Resigned
Kings Quarter, WorthingBN11 4FG
Born July 1984
Director
Appointed 26 Oct 2010
Resigned 24 Apr 2015

HUGGETT, David Andrew

Resigned
Great Cheveney Oast, MardenTN12 9LX
Born January 1962
Director
Appointed 25 Jul 2007
Resigned 05 Dec 2008

JONES, Mark Roger

Resigned
61 Lower Mead, PetersfieldGU31 4NR
Born August 1963
Director
Appointed 19 Dec 2008
Resigned 26 Oct 2010

KETTERIDGE, Gregory Charles

Resigned
46 Park Avenue, RuislipHA4 7UH
Born December 1958
Director
Appointed 05 Dec 2008
Resigned 26 Oct 2010

SOUTAR, Paul Andrew

Resigned
27a Springfield Road, WindsorSL4 3PP
Born July 1966
Director
Appointed 19 Dec 2008
Resigned 30 Oct 2009

TOWLSON, Neil Croft

Resigned
97 Farnham Lane, SloughSL2 2AT
Born March 1956
Director
Appointed 25 Jul 2007
Resigned 08 May 2008

VANSON, Mark Lee

Resigned
15 Lake Close, ByfleetKT14 7AE
Born April 1968
Director
Appointed 25 Jul 2007
Resigned 05 Dec 2008

WARNER, Christopher Duncan John

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born June 1973
Director
Appointed 15 Mar 2010
Resigned 26 Oct 2010

WELLER, Alastair Peter Ross

Resigned
Kings Quarter, WorthingBN11 4FG
Born February 1983
Director
Appointed 26 Oct 2010
Resigned 08 Apr 2013

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 25 Jul 2007
Resigned 25 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 25 Jul 2007
Resigned 25 Jul 2007
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Legacy
31 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Resolution
6 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Incorporation Company
25 July 2007
NEWINCIncorporation