This company is commonly known as Orchard Block Management Services Limited. The company was founded 31 years ago and was given the registration number 02788021. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ORCHARD BLOCK MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02788021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Secretary | 25 February 2020 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 06 February 1998 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 08 September 2023 | Active |
Orchard Cottage 15 Chater Street, Moulton, Northampton, NN3 7UD | Secretary | 22 January 1994 | Active |
21 Parade Bank, Moulton, Northampton, NN3 7ST | Secretary | 16 February 1993 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Secretary | 10 April 2017 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Secretary | 04 January 2006 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Secretary | 12 June 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 09 February 1993 | Active |
Orchard Cottage 15 Chater Street, Moulton, Northampton, NN3 7UD | Director | 31 August 1993 | Active |
5 Northampton Lane, Moulton, Northampton, NN3 7RJ | Director | 16 February 1993 | Active |
31 Parade Bank, Moulton, Northampton, NN3 7ST | Director | 22 January 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 09 February 1993 | Active |
Mr John Socha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Officers | Appoint person secretary company with name date. | Download |
2020-02-25 | Officers | Termination secretary company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Officers | Change person secretary company with change date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Officers | Appoint person secretary company with name date. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.