UKBizDB.co.uk

ORCHARD GRANGE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Orchard Grange Residents Association Limited. The company was founded 21 years ago and was given the registration number 04434663. The firm's registered office is in WELWYN GARDEN CITY. You can find them at C/o Cs Block Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ORCHARD GRANGE RESIDENTS ASSOCIATION LIMITED
Company Number:04434663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Cs Block Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2NG

Corporate Secretary13 February 2023Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2GN

Director27 April 2022Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2GN

Director23 January 2007Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2GN

Director18 September 2013Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2GN

Director27 April 2022Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary09 May 2002Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary13 May 2002Active
2, Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Corporate Secretary02 November 2020Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary17 January 2007Active
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Corporate Secretary01 July 2010Active
10, -12 The Forbury, Reading, RG1 3EJ

Corporate Secretary01 July 2009Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
Titan Court, 2nd Floor, 3 Bishops Square, Hatfield, AL10 9NA

Corporate Secretary02 December 2008Active
2 Stephenson Close, Royston, SG8 5TT

Director17 January 2007Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director19 February 2018Active
41 Barnack Grove, Royston, SG8 5HQ

Director17 January 2007Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director29 September 2014Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director17 January 2007Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director17 January 2007Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director13 May 2002Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director12 August 2015Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director09 May 2002Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director13 May 2002Active
36, Greenway Business Centre, Harlow Business Park, Harlow, United Kingdom, CM19 5QE

Director17 January 2007Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director14 February 2018Active
25 The Limes, Harston, Cambridge, CB22 7QT

Director17 January 2007Active
8 Charding Crescent, Royston, SG8 5HB

Director17 January 2007Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director13 May 2002Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director18 September 2013Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director18 June 2010Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director09 May 2002Active
C/O, Cs Block Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director02 November 2016Active
C/O, Cs Block Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director02 October 2018Active
42 Barnack Grove, Royston, SG8 5HQ

Director17 January 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Appoint corporate secretary company with name date.

Download
2023-02-14Address

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

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint corporate secretary company with name date.

Download
2020-11-02Address

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

Download
2020-11-02Address

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

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.