UKBizDB.co.uk

OLD ORCHARD (BATH) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Secretary05 November 1998Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director01 December 2015Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director10 March 2008Active
Foxborough Cottage, North Road, Bath, United Kingdom, BA2 6HW

Director20 October 2005Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director07 October 2019Active
27, Gt Pulteney Street, Bath, BA2 4BU

Director19 January 2009Active
1 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE

Secretary10 March 2008Active
Maisonette 4 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE

Secretary-Active
Eversley Lodge, Goodeve Park Sneyd Park, Bristol, BS9 1PN

Secretary12 November 1991Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 November 1991Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director12 November 1991Active
Maisonette 4 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE

Director04 November 1993Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director08 June 2021Active
1 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE

Director01 November 2005Active
First Floor, 11 Laura Place, Bath, BA2 4BL

Director01 September 2012Active
2 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE

Director01 November 1998Active
21 Hill Road, Haslemere, GU27 2JN

Director01 November 2005Active
21, Avenue De Winterberg, Rixensart, Belgium,

Director01 November 2005Active
3c All Saints Court, All Saints Road, Clifton, BS8 2JE

Director12 November 1991Active
4 Dunsford Place, Bathwick Hill, Bath, BA2 6HF

Director01 November 2005Active
4 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE

Director22 November 2006Active
The Old School House, Lower Westwood, Bradford On Avon, BA15 2AR

Director01 June 2009Active
Flat 3 Old Orchard Cottages, Walcot Street, Bath, BA1 5BE

Director05 April 1997Active
Well House, Hunstrete, Pensford, BS39 4NT

Director07 July 2005Active
58 Devonshire Road, Bristol, BS6 7NL

Director04 November 1993Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Change person secretary company with change date.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Address

Change registered office address company with date old address new address.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.