Company NameOriana Estates Limited
DirectorsJonathan Choua Shasha and Linden Estates Limited
Company StatusActive
Company Number05615050
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameJonathan Choua Shasha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLinden Court House
52 Liverpool Street
Salford
Manchester
M5 4LT
Secretary NameJonathan Choua Shasha
NationalityBritish
StatusCurrent
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLinden Court House
52 Liverpool Street
Salford
Manchester
M5 4LT
Director NameLinden Estates Limited (Corporation)
StatusCurrent
Appointed13 March 2013(7 years, 4 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressLinden Court House 52 Liverpool Street
Salford
Lancs
M5 4LT
Director NameRoy Solomon Shasha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLinden Court House
52 Liverpool Street
Salford
Manchester
M5 4LT

Location

Registered AddressLinden Court House
52 Liverpool Street
Salford
Manchester
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£21,752
Cash£319,082
Current Liabilities£6,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

4 January 2010Delivered on: 19 January 2010
Satisfied on: 13 June 2012
Persons entitled: Fourways Consultancy Limited

Classification: Sub charge
Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever.
Particulars: All that mortgage dated 19 august 2009 granted to the company by haverfordwest home developments limited see image for full details.
Fully Satisfied
3 August 2009Delivered on: 5 August 2009
Satisfied on: 13 June 2012
Persons entitled: Fourways Consultancy Limited

Classification: Sub-charge
Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever.
Particulars: All that mortgage dated 19 august 2008 granted to the company by haverfordwest home developments limited over the property k/a plot 12 of the development site being land at crows nest withybush road haverfordwest pembrokeshire.
Fully Satisfied
15 January 2009Delivered on: 17 January 2009
Satisfied on: 6 February 2010
Persons entitled: Fourways Consultancy Limited

Classification: Sub-charge
Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever.
Particulars: The property k/a plot 1 of the development site being land at crows nest withybush road haverfordwest pembrokeshire being part of t/no WA988468.
Fully Satisfied
10 October 2008Delivered on: 16 October 2008
Satisfied on: 6 February 2010
Persons entitled: Fourways Consultancy Limited

Classification: Sub-charge
Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever.
Particulars: Land at crows nest withybush road haverfordwest pembrokeshire t/no WA988468.
Fully Satisfied

Filing History

7 September 2023Confirmation statement made on 28 August 2023 with no updates (2 pages)
16 June 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
18 October 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
2 September 2022Confirmation statement made on 28 August 2022 with updates (3 pages)
17 November 2021Confirmation statement made on 9 November 2021 with no updates (2 pages)
14 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
19 November 2020Confirmation statement made on 9 November 2020 with no updates (2 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 January 2020Purchase of own shares. (3 pages)
21 January 2020Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 150
(4 pages)
8 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 November 2019Confirmation statement made on 7 November 2019 with no updates (2 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 November 2018Confirmation statement made on 7 November 2018 with no updates (2 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 November 2017Confirmation statement made on 7 November 2017 with updates (2 pages)
27 November 2017Confirmation statement made on 7 November 2017 with updates (2 pages)
26 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
26 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
23 November 2016Confirmation statement made on 7 November 2016 with updates (60 pages)
23 November 2016Confirmation statement made on 7 November 2016 with updates (60 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(19 pages)
18 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(19 pages)
18 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(19 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(14 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(14 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(14 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(14 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(14 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(14 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
21 March 2013Annual return made up to 7 November 2012 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 7 November 2012 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 7 November 2012 with a full list of shareholders (14 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (14 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (14 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (14 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 January 2009Return made up to 07/11/08; full list of members (10 pages)
12 January 2009Return made up to 07/11/08; full list of members (10 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 November 2007Return made up to 07/11/07; no change of members (7 pages)
21 November 2007Return made up to 07/11/07; no change of members (7 pages)
6 July 2007Amended accounts made up to 31 March 2007 (10 pages)
6 July 2007Amended accounts made up to 31 March 2007 (10 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 December 2006Return made up to 07/11/06; full list of members (7 pages)
14 December 2006Return made up to 07/11/06; full list of members (7 pages)
4 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 November 2005Incorporation (19 pages)
7 November 2005Incorporation (19 pages)