Company NameOriel Lodge Residents Association Limited
DirectorMark Purcell
Company StatusActive
Company Number01912218
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMark Purcell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(17 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Oriel Lodge
Oriel Road Bootle
Merseyside
L20 7HR
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed12 October 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address377 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameHenry William Caunce
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 1991(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 1997)
RoleCompany Director
Correspondence Address17 Weld Road
Birkdale
Southport
Merseyside
PR8 2AZ
Director NameEdward Bernard Crompton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressTanner Smith Farm Tannersmith Lane
Mawdesley
Ormskirk
Lancashire
L40 2RA
Secretary NameEdward Bernard Crompton
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressTanner Smith Farm Tannersmith Lane
Mawdesley
Ormskirk
Lancashire
L40 2RA
Director NameMrs Barbara Ann Bowler
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Knowle Avenue
Southport
Merseyside
PR8 2PB
Secretary NameMr David Charles Bowler
NationalityBritish
StatusResigned
Appointed18 January 1997(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Knowle Avenue
Southport
Merseyside
PR8 2PB
Secretary NameJulie Anne Dawe
NationalityBritish
StatusResigned
Appointed16 July 2002(17 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressFlat 2 Oriel Lodge
Oriel Road
Bootle
Merseyside
L20 7HR
Secretary NameAmanda Jane Joynson
NationalityBritish
StatusResigned
Appointed01 March 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2006)
RoleNurse
Correspondence Address9 Oriel Lodge
Oriel Road
Bootle
Liverpool
L20 7HR
Secretary NameVenmore Management (Corporation)
StatusResigned
Appointed30 August 2006(21 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2015)
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE
Director NameHHL Company Secretaries (Corporation)
StatusResigned
Appointed01 November 2015(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2017)
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales

Location

Registered Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Barry Hughes
8.33%
Ordinary
1 at £1Christine Fitzgerald
8.33%
Ordinary
1 at £1Christopher Ward
8.33%
Ordinary
1 at £1D. Patel
8.33%
Ordinary
1 at £1David Hughes
8.33%
Ordinary
1 at £1Julie Peacock
8.33%
Ordinary
1 at £1K. Hagen & L. Lange-nielsen
8.33%
Ordinary
1 at £1Manuel Gomez
8.33%
Ordinary
1 at £1Mr Manuel Purcell
8.33%
Ordinary
1 at £1Robert Hannah
8.33%
Ordinary
1 at £1Stephen Mccambridge
8.33%
Ordinary
1 at £1Stephen Redmond
8.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

28 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
24 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 July 2021 (7 pages)
1 April 2021Accounts for a dormant company made up to 31 July 2020 (7 pages)
25 March 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 July 2018 (7 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
22 November 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
22 November 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
12 October 2017Termination of appointment of Hhl Company Secretaries as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Hhl Company Secretaries as a director on 12 October 2017 (1 page)
12 October 2017Appointment of Hhl Company Secretaries Limited as a secretary on 12 October 2017 (2 pages)
12 October 2017Appointment of Hhl Company Secretaries Limited as a secretary on 12 October 2017 (2 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 12
(5 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 12
(5 pages)
23 November 2015Appointment of Hhl Company Secretaries as a director on 1 November 2015 (2 pages)
23 November 2015Appointment of Hhl Company Secretaries as a director on 1 November 2015 (2 pages)
23 November 2015Termination of appointment of Venmore Management as a secretary on 1 November 2015 (1 page)
23 November 2015Termination of appointment of Venmore Management as a secretary on 1 November 2015 (1 page)
23 November 2015Appointment of Hhl Company Secretaries as a director on 1 November 2015 (2 pages)
23 November 2015Termination of appointment of Venmore Management as a secretary on 1 November 2015 (1 page)
13 October 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 13 October 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12
(5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12
(5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12
(5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
14 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 March 2010Director's details changed for Mark Purcell on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
29 March 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mark Purcell on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mark Purcell on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
29 March 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 23/03/09; full list of members (6 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Registered office changed on 02/04/2009 from 8-10 stanley street liverpool merseyside L1 6AF united kingdom (1 page)
2 April 2009Registered office changed on 02/04/2009 from 8-10 stanley street liverpool merseyside L1 6AF united kingdom (1 page)
2 April 2009Return made up to 23/03/09; full list of members (6 pages)
2 April 2009Location of register of members (1 page)
26 February 2009Total exemption small company accounts made up to 31 July 2007 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2007 (2 pages)
8 January 2009Secretary's change of particulars / phillips & sons / 01/01/2009 (2 pages)
8 January 2009Secretary's change of particulars / phillips & sons / 01/01/2009 (2 pages)
8 May 2008Return made up to 23/03/08; full list of members (6 pages)
8 May 2008Return made up to 23/03/08; full list of members (6 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Secretary's change of particulars / phillips & sons / 01/01/2008 (1 page)
14 April 2008Registered office changed on 14/04/2008 from phillips and sons 322 stanley road bootle merseyside L20 3DN (1 page)
14 April 2008Secretary's change of particulars / phillips & sons / 01/01/2008 (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Registered office changed on 14/04/2008 from phillips and sons 322 stanley road bootle merseyside L20 3DN (1 page)
14 April 2008Location of debenture register (1 page)
29 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
26 March 2007Return made up to 23/03/07; full list of members (5 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Return made up to 23/03/07; full list of members (5 pages)
26 March 2007Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 5 oriel lodge oriel road bootle merseyside L20 7HR (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 5 oriel lodge oriel road bootle merseyside L20 7HR (1 page)
31 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
24 April 2006Return made up to 24/03/06; full list of members (10 pages)
24 April 2006Return made up to 24/03/06; full list of members (10 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
12 April 2005Return made up to 24/03/05; full list of members (10 pages)
12 April 2005Return made up to 24/03/05; full list of members (10 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
22 April 2004Return made up to 24/03/04; full list of members (10 pages)
22 April 2004Return made up to 24/03/04; full list of members (10 pages)
13 July 2003Return made up to 24/03/03; full list of members (10 pages)
13 July 2003Return made up to 24/03/03; full list of members (10 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (1 page)
24 September 2002Registered office changed on 24/09/02 from: 39 knowle avenue ainsdale southport merseyside PR8 2PB (1 page)
24 September 2002Registered office changed on 24/09/02 from: 39 knowle avenue ainsdale southport merseyside PR8 2PB (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (1 page)
23 July 2002New director appointed (1 page)
31 May 2002£ ic 14/12 25/05/02 £ sr 2@1=2 (1 page)
31 May 2002£ ic 14/12 25/05/02 £ sr 2@1=2 (1 page)
24 April 2002Return made up to 24/03/02; full list of members (10 pages)
24 April 2002Return made up to 24/03/02; full list of members (10 pages)
27 October 2001Total exemption full accounts made up to 31 July 2001 (13 pages)
27 October 2001Total exemption full accounts made up to 31 July 2001 (13 pages)
24 May 2001Full accounts made up to 31 July 2000 (13 pages)
24 May 2001Full accounts made up to 31 July 2000 (13 pages)
5 April 2001Return made up to 24/03/01; full list of members (10 pages)
5 April 2001Return made up to 24/03/01; full list of members (10 pages)
17 April 2000Full accounts made up to 31 July 1999 (12 pages)
17 April 2000Full accounts made up to 31 July 1999 (12 pages)
15 April 2000Return made up to 24/03/00; full list of members (10 pages)
15 April 2000Return made up to 24/03/00; full list of members (10 pages)
18 May 1999Return made up to 24/03/99; full list of members (6 pages)
18 May 1999Return made up to 24/03/99; full list of members (6 pages)
18 April 1999Accounts for a small company made up to 31 July 1998 (11 pages)
18 April 1999Accounts for a small company made up to 31 July 1998 (11 pages)
10 June 1998Full accounts made up to 31 July 1997 (8 pages)
10 June 1998Full accounts made up to 31 July 1997 (8 pages)
25 March 1998Return made up to 24/03/98; no change of members (4 pages)
25 March 1998Return made up to 24/03/98; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
6 April 1997Return made up to 24/03/97; change of members (6 pages)
6 April 1997Return made up to 24/03/97; change of members (6 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997Registered office changed on 24/01/97 from: 12 new street mawdesley ormskirk lancashire L40 2QP (1 page)
24 January 1997Registered office changed on 24/01/97 from: 12 new street mawdesley ormskirk lancashire L40 2QP (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
26 November 1996Full accounts made up to 31 July 1995 (11 pages)
26 November 1996Full accounts made up to 31 July 1995 (11 pages)
28 August 1996Return made up to 24/03/96; full list of members (6 pages)
28 August 1996Return made up to 24/03/96; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 July 1994 (11 pages)
21 March 1995Accounts for a small company made up to 31 July 1994 (11 pages)
21 March 1995Return made up to 24/03/95; no change of members
  • 363(287) ‐ Registered office changed on 21/03/95
(4 pages)
21 March 1995Return made up to 24/03/95; no change of members
  • 363(287) ‐ Registered office changed on 21/03/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)