Background WavePink WaveYellow Wave

ORRSON HOMES LTD (NI053821)

ORRSON HOMES LTD (NI053821) is an active UK company. incorporated on 4 February 2005. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. ORRSON HOMES LTD has been registered for 21 years. Current directors include ORR, Bryan George, SIMPSON, Nigel John.

Company Number
NI053821
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
46 Hill Street, Belfast, BT1 2LB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ORR, Bryan George, SIMPSON, Nigel John
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORRSON HOMES LTD

ORRSON HOMES LTD is an active company incorporated on 4 February 2005 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. ORRSON HOMES LTD was registered 21 years ago.(SIC: 41201, 41202)

Status

active

Active since 21 years ago

Company No

NI053821

LTD Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ANNMAR LTD
From: 4 February 2005To: 12 December 2013
Contact
Address

46 Hill Street Belfast, BT1 2LB,

Previous Addresses

C/O Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG Northern Ireland
From: 1 September 2010To: 11 December 2013
51-53 Thomas Street Ballymena County Antrim BT43 6AZ
From: 4 February 2005To: 1 September 2010
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ORR, Bryan George

Active
Larne Road, BallyclareBT39 9UA
Secretary
Appointed 04 Feb 2005

ORR, Bryan George

Active
Larne Road, BallyclareBT39 9UA
Born September 1962
Director
Appointed 04 Feb 2005

SIMPSON, Nigel John

Active
40 Station Road, BallyclareBT39 0QT
Born December 1953
Director
Appointed 04 Feb 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 04 Feb 2005
Resigned 04 Feb 2005

Persons with significant control

2

Mr Bryan George Orr

Active
Hill Street, BelfastBT1 2LB
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel John Simpson

Active
Hill Street, BelfastBT1 2LB
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Resolution
15 January 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
2 April 2009
AC(NI)AC(NI)
Legacy
12 March 2009
371SR(NI)371SR(NI)
Legacy
8 March 2009
98-2(NI)98-2(NI)
Legacy
2 May 2008
AC(NI)AC(NI)
Legacy
22 February 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 April 2007
402(NI)402(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
1 December 2006
AC(NI)AC(NI)
Legacy
13 April 2006
371S(NI)371S(NI)
Legacy
1 March 2006
233(NI)233(NI)
Particulars Of A Mortgage Charge
15 November 2005
402(NI)402(NI)
Legacy
15 February 2005
296(NI)296(NI)
Incorporation Company
4 February 2005
NEWINCIncorporation