UKBizDB.co.uk

ORCHARD FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Orchard Financial Management Limited. The company was founded 21 years ago and was given the registration number 04732920. The firm's registered office is in GILLINGHAM. You can find them at 4 Bloors Lane, Rainham, Gillingham, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ORCHARD FINANCIAL MANAGEMENT LIMITED
Company Number:04732920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Lloyd Road, Broadstairs, CT10 1HY

Director27 November 2020Active
8 Marston Walk, Walderslade, Chatham, ME5 9BZ

Secretary13 April 2003Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary13 April 2003Active
4 Raymond Court Cottage, Naccolt, Ashford, TN25 5NZ

Director17 May 2006Active
58 Glebe Lane, Barming, Maidstone, ME16 9BD

Director13 April 2003Active
11 Napoleon Drive, Marden, Tonbridge, TN12 9TR

Director08 November 2005Active
8 Marston Walk, Walderslade, Chatham, ME5 9BZ

Director13 April 2003Active
17 Chapman Avenue, Maidstone, ME15 8EN

Director13 April 2003Active
3, Lloyd Road, Broadstairs, CT10 1HY

Director27 November 2020Active
Bulrushes Bellamarsh, Kingsteignton Road, Chudleigh, TQ13 0AJ

Director12 April 2005Active

People with Significant Control

Orchard Financial Holdings Limited
Notified on:27 November 2020
Status:Active
Country of residence:England
Address:3, Lloyd Road, Broadstairs, England, CT10 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Caine
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:58 Glebe Lane, Barming, Maidstone, England, ME16 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Crook
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:8 Marston Walk, Walderslade, Chatham, England, ME5 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Alfred Curtis
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:17 Chapman Avenue, Maidstone, England, ME15 8EN
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 (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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Address

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

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Capital

Capital allotment shares.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.