UKBizDB.co.uk

ORCHARD BLOCK MANAGEMENT SERVICES LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Secretary25 February 2020Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director06 February 1998Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director08 September 2023Active
Orchard Cottage 15 Chater Street, Moulton, Northampton, NN3 7UD

Secretary22 January 1994Active
21 Parade Bank, Moulton, Northampton, NN3 7ST

Secretary16 February 1993Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Secretary10 April 2017Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Secretary04 January 2006Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Secretary12 June 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 February 1993Active
Orchard Cottage 15 Chater Street, Moulton, Northampton, NN3 7UD

Director31 August 1993Active
5 Northampton Lane, Moulton, Northampton, NN3 7RJ

Director16 February 1993Active
31 Parade Bank, Moulton, Northampton, NN3 7ST

Director22 January 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 February 1993Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Officers

Change person secretary company with change date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Officers

Appoint person secretary company with name date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.