UKBizDB.co.uk

ORCHARD HOMES & DEVELOPMENTS LIMITED

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

This company is commonly known as Orchard Homes & Developments Limited. The company was founded 27 years ago and was given the registration number 03303793. The firm's registered office is in SOUTHAMPTON. You can find them at 8a Carlton Crescent, , Southampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ORCHARD HOMES & DEVELOPMENTS LIMITED
Company Number:03303793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8a Carlton Crescent, Southampton, England, SO15 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a, Carlton Crescent, Southampton, England, SO15 2EZ

Director20 January 1997Active
Oak House, Gazing Lane, West Wellow, SO51 6BS

Secretary20 January 1997Active
8a, Carlton Crescent, Southampton, England, SO15 2EZ

Secretary01 July 2010Active
8a, Carlton Crescent, Southampton, England, SO15 2EZ

Secretary03 April 2020Active
Zion Hill Farmhouse Goodacre Drive, Chandlers Ford, Eastleigh, SO53 4LG

Secretary06 October 1998Active
Shirley Bartley Road, Bartley, Southampton, SO40 7GQ

Secretary10 November 1999Active
94 New Forest Drive, Brockenhurst, SO42 7QW

Secretary01 February 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary17 January 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director17 January 1997Active
13 Heathlands Road, Chandlers Ford, Eastleigh, SO53 1GU

Director20 January 1997Active
8a, Carlton Crescent, Southampton, England, SO15 2EZ

Director20 January 1997Active
8a, Carlton Crescent, Southampton, England, SO15 2EZ

Director01 July 2010Active
94 New Forest Drive, Brockenhurst, SO42 7QW

Director01 February 2001Active

People with Significant Control

Herons (Investments) Ltd
Notified on:25 May 2022
Status:Active
Country of residence:England
Address:8a, Carlton Crescent, Southampton, England, SO15 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nick Eagle
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:English
Country of residence:England
Address:8a, Carlton Crescent, Southampton, England, SO15 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Toby Lake
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:8a, Carlton Crescent, Southampton, England, SO15 2EZ
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-29Incorporation

Memorandum articles.

Download
2020-06-29Capital

Capital name of class of shares.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-05Capital

Capital name of class of shares.

Download
2020-04-23Officers

Appoint person secretary company with name date.

Download
2020-04-23Officers

Termination secretary company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-20Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.