Background WavePink WaveYellow Wave

ORIEL HOUSE FREEHOLD MANAGEMENT LIMITED (11624872)

ORIEL HOUSE FREEHOLD MANAGEMENT LIMITED (11624872) is an active UK company. incorporated on 16 October 2018. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ORIEL HOUSE FREEHOLD MANAGEMENT LIMITED has been registered for 7 years. Current directors include ALDEN, Jeffrey Stephen Denton, BAKER, Niki, DEARING, Jenny Marie and 1 others.

Company Number
11624872
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2018
Age
7 years
Address
Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALDEN, Jeffrey Stephen Denton, BAKER, Niki, DEARING, Jenny Marie, MILLIGAN, Neil David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIEL HOUSE FREEHOLD MANAGEMENT LIMITED

ORIEL HOUSE FREEHOLD MANAGEMENT LIMITED is an active company incorporated on 16 October 2018 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ORIEL HOUSE FREEHOLD MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11624872

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 16 October 2018

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 20 March 2026 (Just now)
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

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham, GL51 6TQ,

Previous Addresses

140 London Wall London EC2Y 5DN United Kingdom
From: 16 October 2018To: 30 August 2022
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HARPER SHELDON LIMITED

Active
Staverton Technology Park, StavertonGL51 6TQ
Corporate secretary
Appointed 26 Jul 2022

ALDEN, Jeffrey Stephen Denton

Active
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born May 1968
Director
Appointed 22 Feb 2024

BAKER, Niki

Active
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born May 1975
Director
Appointed 12 May 2022

DEARING, Jenny Marie

Active
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born July 1986
Director
Appointed 22 Feb 2024

MILLIGAN, Neil David

Active
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born May 1959
Director
Appointed 22 Feb 2024

BURNS, Aaron Jon

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 16 Oct 2018
Resigned 26 Jul 2022

GURNHILL, Russell Charles

Resigned
London Wall, LondonEC2Y 5DN
Born January 1970
Director
Appointed 16 Oct 2018
Resigned 12 May 2022

HACKENBROCH, Michael Akiva

Resigned
London Wall, LondonEC2Y 5DN
Born November 1973
Director
Appointed 16 Oct 2018
Resigned 12 May 2022

LITTLE, Peter George

Resigned
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born July 1960
Director
Appointed 12 May 2022
Resigned 02 Feb 2024

MILLIGAN, Neil David

Resigned
Oriel Road, CheltenhamGL50 1XP
Born May 1959
Director
Appointed 12 May 2022
Resigned 17 Jul 2023

Persons with significant control

1

0 Active
1 Ceased
London Wall, LondonEC2Y 5DN

Nature of Control

Voting rights 75 to 100 percent
Notified 16 Oct 2018
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
24 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2018
NEWINCIncorporation