UKBizDB.co.uk

ORCHARD COURT (FREEHOLD) COMPANY LIMITED

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

This company is commonly known as Orchard Court (freehold) Company Limited. The company was founded 18 years ago and was given the registration number 05811450. The firm's registered office is in TAVISTOCK. You can find them at 22 Meadow Brook, , Tavistock, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ORCHARD COURT (FREEHOLD) COMPANY LIMITED
Company Number:05811450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22 Meadow Brook, Tavistock, Devon, England, PL19 8BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Meadow Brook, Tavistock, England, PL19 8BH

Director01 November 2022Active
22, Meadow Brook, Tavistock, England, PL19 8BH

Director10 August 2016Active
The Georgian House, 37 Bell Street, Reigate, RH2 7AG

Secretary12 June 2007Active
18, Chilberton Drive, Merstham, Redhill, RH1 3HW

Secretary09 May 2006Active
The Georgian House, 37 Bell Street, Reigate, England, RH2 7AG

Corporate Secretary18 May 2015Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary08 August 2017Active
39 Cannon Grove, Fetcham, Leatherhead, KT22 9LG

Director09 May 2006Active
Flat 10 Orchard Court, 82 Harestone Valley Road, Caterham, CR3 6HE

Director26 April 2007Active
3 Orchard Court, 82 Harestone Valley Road, Caterham, CR3 6HE

Director09 May 2006Active
The Georgian House, 37 Bell Street, Reigate, RH2 7AG

Director09 May 2006Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director09 May 2006Active
The Georgian House, 37 Bell Street, Reigate, RH2 7AG

Director07 June 2006Active
The Georgian House, 37 Bell Street, Reigate, RH2 7AG

Director09 May 2006Active
22, Meadow Brook, Tavistock, England, PL19 8BH

Director07 June 2006Active
Downs View, Weavers Lane, Halland, BN8 6PS

Director09 May 2006Active
Oxted Place Barn, Broadham Green, Oxted, RH8 9PF

Director09 May 2006Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director02 November 2015Active
2 Orchard Court, 82 Harestone Valley Road, Caterham, CR3 6HE

Director09 May 2006Active
2 Anglesey Court Road, Carshalton, SM5 3HZ

Director09 May 2006Active
10 Orchard Court, 82 Harestone Valley Road, Caterham, CR3 6HE

Director09 May 2006Active
18 Chilberton Drive, Merstham, Redhill, RH1 3HW

Director07 June 2006Active
9 Orchard Court, 82 Harestone Valley Road, Caterham, CR3 6HE

Director09 May 2006Active
11 Orchard Court, 82 Harestone Valley Road, Caterham, CR3 6HE

Director09 May 2006Active

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

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Address

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

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-09-14Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Officers

Appoint corporate secretary company with name date.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.