UKBizDB.co.uk

ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED

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

This company is commonly known as Orchard (developments) Holdings Limited. The company was founded 33 years ago and was given the registration number 02585575. The firm's registered office is in MANSFIELD. You can find them at Orchard House, Bellamy Road, Mansfield, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED
Company Number:02585575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Bellamy Road, Mansfield, NG18 4LN

Secretary01 May 2021Active
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LN

Director07 June 1999Active
Orchard House, Bellamy Road, Mansfield, NG18 4LN

Director01 December 1992Active
7 Brackendale Road, Swanwick, DE55 1DT

Secretary07 March 1991Active
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LN

Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 1991Active
Burgage Beeches, Newark Road, Southwell, NG25 0ES

Director07 March 1991Active
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LJ

Director11 August 2004Active
Willow Barn Main Street, Kirklington, Newark, NG22 8NL

Director01 January 1994Active
The Orchards Maylodge Drive, Rufford Abbey Park, Newark, NG22 9DE

Director07 March 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 1991Active

People with Significant Control

Mrs Catherine Jean Wood
Notified on:06 April 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:The Orchards, Maylodge Drive, Newark, United Kingdom, NG22 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Desmond Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Orchard House, Bellamy Road, Mansfield, England, NG18 4LN
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.