UKBizDB.co.uk

ORCHARD HOUSE (1991) LIMITED

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

This company is commonly known as Orchard House (1991) Limited. The company was founded 32 years ago and was given the registration number 02636368. The firm's registered office is in . You can find them at 51 Lincolns Inn Fields, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ORCHARD HOUSE (1991) LIMITED
Company Number:02636368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:51 Lincolns Inn Fields, London, WC2A 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Orchard House, London, SE16 2XF

Secretary09 August 1991Active
Flat 19, Orchard House, Lower Road, London, United Kingdom, SE16 2XF

Director13 October 2009Active
Orchard House, Lower Road, Rotherhithe, United Kingdom, SE16 2XF

Director14 September 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 August 1991Active
Flat 28, Orchard House, Lower Road, London, United Kingdom, SE16 2XF

Director10 October 1995Active
5 Orchard House, Lower Road, London, SE16 2XF

Director09 August 1991Active
14 Orchard House, Lower Road Rotherhite, London, SE16 2XF

Director30 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 August 1991Active
2 Orchard House, 97 Lower Road, London, SE16 2XF

Director09 August 1991Active
20 Orchard House, London, SE16 2XF

Director09 August 1991Active

People with Significant Control

Ms Gillian Staley
Notified on:09 February 2023
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:31 Orchard House, Lower Road, London, England, SE16 2XF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sharon Ann Taylor
Notified on:09 February 2023
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:29 Orchard House, Lower Road, London, England, SE16 2XF
Nature of control:
  • Voting rights 25 to 50 percent
Lynda Aldridge
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:English
Country of residence:United Kingdom
Address:Flat 28, Orchard House, Lower Road, London, United Kingdom, SE16 2XF
Nature of control:
  • Voting rights 25 to 50 percent
John Ritter
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Flat 19, Orchard House, Lower Road, London, United Kingdom, SE16 2XF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.