UKBizDB.co.uk

ORCHARD BUILD LIMITED

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

This company is commonly known as Orchard Build Limited. The company was founded 27 years ago and was given the registration number 03329819. The firm's registered office is in FEERING. You can find them at Orchard House Threshelfords Business Park, Inworth Road, Feering, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ORCHARD BUILD LIMITED
Company Number:03329819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Orchard House Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Threshelfords Business Park, Inworth Road, Feering, United Kingdom, CO5 9SE

Director02 September 1997Active
Orchard House, Threshelfords Business Park, Inworth Road, Feering, CO5 9SE

Director01 April 2024Active
Woodertons Farm, Gestingthorpe Road,, Little Maplestead Halstead, CO9 2SN

Secretary02 September 1997Active
14 Assisi Heights, Haywards Heath, RH16 4TQ

Secretary28 November 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary07 March 1997Active
2 Hollington Court, Hollington Lane, Highclere, RG20 9PU

Director30 November 2006Active
88 Broomwood Road, London, SW11 6LA

Director02 September 1997Active
Orchard House, Threshelfords Business Park, Inworth Road, Feering, CO5 9SE

Director01 June 2017Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director07 March 1997Active

People with Significant Control

Mr Simon Christopher Fordham
Notified on:01 June 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Orchard House, Threshelfords Business Park, Feering, CO5 9SE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Resolution

Resolution.

Download
2019-06-25Capital

Capital allotment shares.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Mortgage

Mortgage satisfy charge full.

Download
2017-06-15Mortgage

Mortgage satisfy charge full.

Download
2017-06-14Capital

Capital variation of rights attached to shares.

Download
2017-06-14Capital

Capital name of class of shares.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-05-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.