Warning: file_put_contents(c/09b14e60cf331607e0c2ecebb5a552d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Orchard Hideaways Limited, CA11 9BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORCHARD HIDEAWAYS LIMITED

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

This company is commonly known as Orchard Hideaways Limited. The company was founded 7 years ago and was given the registration number 10649995. The firm's registered office is in PENRITH. You can find them at 14a Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:ORCHARD HIDEAWAYS LIMITED
Company Number:10649995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:14a Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria, England, CA11 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Cumbria Lep, Redhills, Penrith, England, CA11 0DT

Director03 March 2017Active
Unit 4 Cumbria Lep, Redhills, Penrith, England, CA11 0DT

Director08 March 2017Active
Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR

Director03 March 2017Active
Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR

Director03 March 2017Active
Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR

Director03 March 2017Active
Units 11 & 12, Cumbria Lep, Redhills, Penrith, England, CA11 0DT

Director01 June 2018Active

People with Significant Control

Mr Andrew Murray-Jones
Notified on:24 February 2021
Status:Active
Date of birth:March 1990
Nationality:English
Country of residence:England
Address:Westbourne House, Main Street, Haltwhistle, England, NE49 0AZ
Nature of control:
  • Right to appoint and remove directors
Mr Robert Heritage
Notified on:03 March 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Murray
Notified on:03 March 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Heritage
Notified on:03 March 2017
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:United Kingdom
Address:Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Heritage
Notified on:03 March 2017
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.