Background WavePink WaveYellow Wave

ORME DEVELOPMENTS LTD (09950435)

ORME DEVELOPMENTS LTD (09950435) is an active UK company. incorporated on 14 January 2016. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. ORME DEVELOPMENTS LTD has been registered for 10 years. Current directors include REGAN, Clifford Alexander, SUTTON, Richard Andrew.

Company Number
09950435
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
10 Bristow Close Great Sankey, Warrington, WA5 8EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REGAN, Clifford Alexander, SUTTON, Richard Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORME DEVELOPMENTS LTD

ORME DEVELOPMENTS LTD is an active company incorporated on 14 January 2016 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. ORME DEVELOPMENTS LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09950435

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (3 months ago)
Submitted on 2 March 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

10 Bristow Close Great Sankey Warrington, WA5 8EU,

Previous Addresses

30 Eccleston Street Prescot Merseyside L34 5QJ England
From: 12 September 2019To: 21 August 2023
209 Butts Green Westbrook Warrington Cheshire WA5 7XT England
From: 14 January 2016To: 12 September 2019
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
May 21
Loan Secured
Dec 23
Director Left
Feb 24
Owner Exit
Feb 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REGAN, Clifford Alexander

Active
Eccleston Street, MerseysideL34 5QJ
Born May 1963
Director
Appointed 14 Jan 2016

SUTTON, Richard Andrew

Active
Eccleston Street, MerseysideL34 5QJ
Born December 1966
Director
Appointed 14 Jan 2016

PAULLEY, Andrew Neil

Resigned
Eccleston Street, MerseysideL34 5QJ
Born February 1961
Director
Appointed 14 Jan 2016
Resigned 31 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Neil Paulley

Ceased
Great Sankey, WarringtonWA5 8EU
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Dec 2023

Mr Richard Andrew Sutton

Active
Great Sankey, WarringtonWA5 8EU
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Clifford Alexander Regan

Active
Great Sankey, WarringtonWA5 8EU
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Incorporation Company
14 January 2016
NEWINCIncorporation