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.
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 | : |
|
Registered Address | : | Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Bellamy Road, Mansfield, NG18 4LN | Secretary | 01 May 2021 | Active |
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LN | Director | 07 June 1999 | Active |
Orchard House, Bellamy Road, Mansfield, NG18 4LN | Director | 01 December 1992 | Active |
7 Brackendale Road, Swanwick, DE55 1DT | Secretary | 07 March 1991 | Active |
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LN | Secretary | - | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 1991 | Active |
Burgage Beeches, Newark Road, Southwell, NG25 0ES | Director | 07 March 1991 | Active |
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LJ | Director | 11 August 2004 | Active |
Willow Barn Main Street, Kirklington, Newark, NG22 8NL | Director | 01 January 1994 | Active |
The Orchards Maylodge Drive, Rufford Abbey Park, Newark, NG22 9DE | Director | 07 March 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 February 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-04-18 | Incorporation | Memorandum articles. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Officers | Appoint person secretary company with name date. | Download |
2021-03-17 | Officers | Change person secretary company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.