This company is commonly known as Old Orchard (bath) Management Limited. The company was founded 32 years ago and was given the registration number 02662357. The firm's registered office is in CORSHAM. You can find them at Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire. This company's SIC code is 98000 - Residents property management.
Name | : | OLD ORCHARD (BATH) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02662357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1991 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire, England, SN13 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS | Secretary | 05 November 1998 | Active |
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS | Director | 01 December 2015 | Active |
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS | Director | 10 March 2008 | Active |
Foxborough Cottage, North Road, Bath, United Kingdom, BA2 6HW | Director | 20 October 2005 | Active |
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS | Director | 07 October 2019 | Active |
27, Gt Pulteney Street, Bath, BA2 4BU | Director | 19 January 2009 | Active |
1 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE | Secretary | 10 March 2008 | Active |
Maisonette 4 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE | Secretary | - | Active |
Eversley Lodge, Goodeve Park Sneyd Park, Bristol, BS9 1PN | Secretary | 12 November 1991 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 12 November 1991 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 12 November 1991 | Active |
Maisonette 4 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE | Director | 04 November 1993 | Active |
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS | Director | 08 June 2021 | Active |
1 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE | Director | 01 November 2005 | Active |
First Floor, 11 Laura Place, Bath, BA2 4BL | Director | 01 September 2012 | Active |
2 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE | Director | 01 November 1998 | Active |
21 Hill Road, Haslemere, GU27 2JN | Director | 01 November 2005 | Active |
21, Avenue De Winterberg, Rixensart, Belgium, | Director | 01 November 2005 | Active |
3c All Saints Court, All Saints Road, Clifton, BS8 2JE | Director | 12 November 1991 | Active |
4 Dunsford Place, Bathwick Hill, Bath, BA2 6HF | Director | 01 November 2005 | Active |
4 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE | Director | 22 November 2006 | Active |
The Old School House, Lower Westwood, Bradford On Avon, BA15 2AR | Director | 01 June 2009 | Active |
Flat 3 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE | Director | 05 April 1997 | Active |
Well House, Hunstrete, Pensford, BS39 4NT | Director | 07 July 2005 | Active |
58 Devonshire Road, Bristol, BS6 7NL | Director | 04 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Officers | Change person secretary company with change date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.