UKBizDB.co.uk

ORCHARD FARM KENNINGTON LIMITED

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

This company is commonly known as Orchard Farm Kennington Limited. The company was founded 9 years ago and was given the registration number 09272754. The firm's registered office is in EAST SHEEN. You can find them at 206 Upper Richmond Road West, , East Sheen, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ORCHARD FARM KENNINGTON LIMITED
Company Number:09272754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:206 Upper Richmond Road West, East Sheen, London, SW14 7LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steenvlinder Bv, Oosteinde 237, 2271 Eg Voorburg, Netherlands,

Director01 February 2024Active
31, Joy Lane, Whitstable, England, CT5 4LT

Director21 October 2014Active
22 St John's Road, Bathwick, Bath, England, BA2 6PX

Director21 October 2014Active
48 Budbury Close, Bradford On Avon, England, BA15 1QG

Director21 October 2014Active
Flat 202, Warren House, Beckford Close, London, England, W14 8TR

Director14 January 2022Active

People with Significant Control

Steenvlinder Uk Holdings Bv
Notified on:14 January 2022
Status:Active
Country of residence:Netherlands
Address:Oosteinde 237, 2271 Eg, Voorburg, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Urbanise Limited
Notified on:14 January 2022
Status:Active
Country of residence:England
Address:31, Joy Lane, Whitstable, England, CT5 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Roake
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:31 Joy Lane, Whitstable, England, CT5 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-15Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-11-05Officers

Change person director company with change date.

Download
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Address

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

Download
2022-01-31Change of name

Certificate change of name company.

Download
2022-01-24Incorporation

Memorandum articles.

Download
2022-01-24Resolution

Resolution.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.