UKBizDB.co.uk

BLUE ORCHARD HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Orchard Homes Limited. The company was founded 3 years ago and was given the registration number 12738435. The firm's registered office is in LONDON. You can find them at 56 Shepherds Bush Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUE ORCHARD HOMES LIMITED
Company Number:12738435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:56 Shepherds Bush Road, London, England, W6 7PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Blackpool Gardens, Hayes, England, UB4 8DY

Director16 February 2022Active
17, Blackpool Gardens, Hayes, England, UB4 8DY

Director13 July 2020Active
17, Blackpool Gardens, Hayes, England, UB4 8DY

Director13 July 2020Active
17, Blackpool Gardens, Hayes, England, UB4 8DY

Director12 July 2021Active

People with Significant Control

Mr Amarjeet Singh Madhan
Notified on:16 February 2022
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:17, Blackpool Gardens, Hayes, England, UB4 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Meet Madhan
Notified on:29 September 2021
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:17, Blackpool Gardens, Hayes, England, UB4 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damanjeet Singh Gulati
Notified on:13 July 2020
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:17, Blackpool Gardens, Hayes, England, UB4 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amarjeet Singh Madhan
Notified on:13 July 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:17, Blackpool Gardens, Hayes, England, UB4 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Restoration

Administrative restoration company.

Download
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2022-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.