Background WavePink WaveYellow Wave

ORIEL VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (11532413)

ORIEL VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (11532413) is an active UK company. incorporated on 22 August 2018. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. ORIEL VIEW RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include DENT, John Peter, DOOR, Victoria, GREEN, Lorna Ann and 3 others.

Company Number
11532413
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 2018
Age
7 years
Address
Ground Solutions Uk Limited A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENT, John Peter, DOOR, Victoria, GREEN, Lorna Ann, MOYLE, Stuart Jason, PHILLIPS, Emma, TUNSTALL, Martin John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIEL VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

ORIEL VIEW RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 2018 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORIEL VIEW RESIDENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11532413

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Ground Solutions Uk Limited A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 22 August 2018To: 14 August 2023
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Jul 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 11 Aug 2023

DENT, John Peter

Active
A5 Optimum Business Park, SwadlincoteDE11 0WT
Born May 1982
Director
Appointed 11 Aug 2023

DOOR, Victoria

Active
A5 Optimum Business Park, SwadlincoteDE11 0WT
Born June 1952
Director
Appointed 11 Aug 2023

GREEN, Lorna Ann

Active
A5 Optimum Business Park, SwadlincoteDE11 0WT
Born July 1954
Director
Appointed 11 Aug 2023

MOYLE, Stuart Jason

Active
A5 Optimum Business Park, SwadlincoteDE11 0WT
Born January 1975
Director
Appointed 04 Oct 2023

PHILLIPS, Emma

Active
A5 Optimum Business Park, SwadlincoteDE11 0WT
Born July 1977
Director
Appointed 11 Aug 2023

TUNSTALL, Martin John

Active
A5 Optimum Business Park, SwadlincoteDE11 0WT
Born December 1954
Director
Appointed 11 Aug 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 22 Aug 2018
Resigned 11 Aug 2023

GOUGH, David Edward

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1972
Director
Appointed 22 Aug 2018
Resigned 16 Dec 2021

GRIMES, Anthony Paul

Resigned
A5 Optimum Business Park, SwadlincoteDE11 0WT
Born October 1982
Director
Appointed 11 Aug 2023
Resigned 21 Jul 2025

PETT, Michael Robert

Resigned
A5 Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 16 Dec 2021
Resigned 11 Aug 2023

LOVELL DIRECTOR LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 22 Aug 2018
Resigned 11 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Hatherton Street, WalsallWS1 1AB

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2023
Edmund Street, BirminghamB3 2HJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 August 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Incorporation Company
22 August 2018
NEWINCIncorporation