UKBizDB.co.uk

ORCHARD COTTAGES DOWNEND LIMITED

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

This company is commonly known as Orchard Cottages Downend Limited. The company was founded 21 years ago and was given the registration number 04520222. The firm's registered office is in BRISTOL. You can find them at 1 Orchard Cottages Christchurch Avenue, Downend, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ORCHARD COTTAGES DOWNEND LIMITED
Company Number:04520222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2002
End of financial year:01 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Orchard Cottages Christchurch Avenue, Downend, Bristol, England, BS16 5TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Orchard Cottages, Christchurch Avenue, Downend, Bristol, England, BS16 5TH

Secretary07 May 2020Active
5 Orchard Cottages, Christchurch Avenue, Downend, Bristol, England, BS16 5TH

Director16 November 2015Active
6 Orchard Cottages, Christchurch Avenue, Downend, Bristol, England, BS16 5TH

Director15 February 2021Active
5 Orchard Cottages, Christchurch Avenue, Downend, Bristol, England, BS16 5TH

Director10 October 2020Active
4 Orchard Cottages, Christchurch Avenue, Downend, Bristol, England, BS16 5TH

Director06 December 2022Active
4 Orchard Cottages, Christchurch Avenue, Downend, Bristol, England, BS16 5TH

Director06 December 2022Active
3 Orchard Cottages, Christchurch Avenue, Downend, Bristol, England, BS16 5TH

Director15 February 2021Active
14 Zeitoun Street, Mitchelton, Qld 4053, Australia,

Director13 February 2021Active
3 Orchard Cottages, Bristol, BS16 5TH

Secretary30 July 2006Active
3 Orchard Cottages, Bristol, BS16 5TH

Secretary29 July 2004Active
14 Redland Park, Redland, Bristol, BS6 6SB

Secretary28 August 2002Active
1 Orchard Cottages, Christchurch Avenue, Bristol, BS16 5TH

Secretary17 January 2003Active
5 Orchard Cottages, Christchurch Avenue, Downend, Bristol, England, BS16 5TH

Secretary07 December 2010Active
2 Orchard Cottages, Christchurch Avenue, Bristol, BS16 5TH

Secretary18 December 2006Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary28 August 2002Active
3 Orchard Cottages, Bristol, BS16 5TH

Director14 December 2003Active
4 Orchard Cottages, Christchurch Avenue, Bristol, BS16 5TH

Director01 January 2005Active
4 Orchard Cottages, Christchurch Avenue Downend, Bristol, BS16 5TH

Director25 November 2005Active
The Old Chapel, The Street, Liddington, Swindon, SN4 0HD

Director29 July 2004Active
The Homestead, Green Lea Farm, Chew Magna, Bristol, United Kingdom, BS40 8QR

Director29 July 2004Active
4 Orchard Cottages, Christchurch Avenue, Downend, Bristol, United Kingdom, BS16 5TH

Director18 November 2010Active
3 Cleeve Court, Downend, Bristol, BS16 6DL

Director29 July 2004Active
1 Orchard Cottages, Christchurch Avenue, Downend, Bristol, England, BS16 5TH

Director01 May 2014Active
14 Redland Park, Bristol, BS6 6SB

Director28 August 2002Active
1 Orchard Cottages, Christchurch Avenue, Bristol, BS16 5TH

Director09 June 2004Active
1 Orchard Cottages, Christchurch Avenue, Bristol, BS16 5TH

Director11 August 2004Active
5 Orchard Cottages, Christchurch Avenue, Downend, BS16 5TH

Director01 November 2008Active
1 Orchard Cottages, Christchurch Avenue, Bristol, BS16 5TH

Director27 February 2007Active
3 Orchard Cottages, Christchurch Avenue, Downend, Bristol, BS16 5TH

Director01 January 2009Active
1 Orchard Cottages, Christchurch Avenue, Downend, BS16 5TH

Director05 November 2010Active
2 Orchard Cottages, Christchurch Avenue, Bristol, BS16 5TH

Director18 December 2006Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director28 August 2002Active

People with Significant Control

Ms Hannah Coleman
Notified on:16 March 2021
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:1 Orchard Cottages, Christchurch Avenue, Bristol, England, BS16 5TH
Nature of control:
  • Significant influence or control
Mrs Nicola Clair Bennett
Notified on:13 February 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:5 Orchard Cottages, Christchurch Avenue, Bristol, England, BS16 5TH
Nature of control:
  • Significant influence or control
Mr Anthony David Snell
Notified on:05 May 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:1, Christchurch Avenue, Bristol, England, BS16 5TH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-13Address

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

Download
2021-02-13Persons with significant control

Notification of a person with significant control.

Download
2021-02-13Officers

Change person secretary company with change date.

Download
2021-02-13Officers

Change person director company with change date.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.