Background WavePink WaveYellow Wave

ALE (ORNAN COURT) LIMITED (14806597)

ALE (ORNAN COURT) LIMITED (14806597) is an active UK company. incorporated on 17 April 2023. 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. ALE (ORNAN COURT) LIMITED has been registered for 3 years. Current directors include LEIGHTON, Stuart Michael, SHAHMOON, Amanda Debra, SHAHMOON, Emily Raquel and 1 others.

Company Number
14806597
Status
active
Type
ltd
Incorporated
17 April 2023
Age
3 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEIGHTON, Stuart Michael, SHAHMOON, Amanda Debra, SHAHMOON, Emily Raquel, SHAHMOON, Lauren Estee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALE (ORNAN COURT) LIMITED

ALE (ORNAN COURT) LIMITED is an active company incorporated on 17 April 2023 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. ALE (ORNAN COURT) LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14806597

LTD Company

Age

3 Years

Incorporated 17 April 2023

Size

N/A

Accounts

ARD: 27/2

Up to Date

5 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 26 February 2026 (2 months ago)
Period: 17 April 2023 - 29 February 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ALE (ST STEPHENS) LIMITED
From: 17 April 2023To: 27 June 2023
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH England
From: 17 April 2023To: 22 November 2025
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 17 Apr 2023

SHAHMOON, Amanda Debra

Active
Pollen Street, LondonW1S 1NJ
Born January 1991
Director
Appointed 31 Mar 2026

SHAHMOON, Emily Raquel

Active
Pollen Street, LondonW1S 1NJ
Born May 1997
Director
Appointed 31 Mar 2026

SHAHMOON, Lauren Estee

Active
Pollen Street, LondonW1S 1NJ
Born August 1992
Director
Appointed 17 Apr 2023

EL SHAZLY, Natasha Paula

Resigned
St George Street, LondonW1S 2FH
Born January 1979
Director
Appointed 23 Jan 2024
Resigned 15 Apr 2025

SHAHMOON, Eli Allen

Resigned
Pollen Street, LondonW1S 1NJ
Born December 1966
Director
Appointed 17 Apr 2023
Resigned 31 Mar 2026

Persons with significant control

3

Miss Lauren Estee Shahmoon

Active
Pollen Street, LondonW1S 1NJ
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2023

Miss Amanda Debra Shahmoon

Active
Pollen Street, LondonW1S 1NJ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2023

Miss Emily Raquel Shahmoon

Active
Pollen Street, LondonW1S 1NJ
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 June 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2023
NEWINCIncorporation