UKBizDB.co.uk

ORCHARD HOUSE ACCOUNTANCY LIMITED

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

This company is commonly known as Orchard House Accountancy Limited. The company was founded 10 years ago and was given the registration number 08782608. The firm's registered office is in WYMONDHAM. You can find them at 4 Acorn Court, Bridge Industrial Estate, Silfield Road, Wymondham, Norfolk. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:ORCHARD HOUSE ACCOUNTANCY LIMITED
Company Number:08782608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2013
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:4 Acorn Court, Bridge Industrial Estate, Silfield Road, Wymondham, Norfolk, England, NR18 9AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Keppel Close, Litcham, King's Lynn, England, PE32 2YD

Director19 November 2013Active
3, Keppel Close, Litcham, King's Lynn, England, PE32 2YD

Director05 June 2017Active
2, Acorn Court, Bridge Industrial Estate, Wymondham, England, NR18 9AL

Secretary19 November 2013Active
2, Acorn Court, Bridge Industrial Estate, Wymondham, NR18 9AL

Director19 January 2017Active
2, Acorn Court, Bridge Industrial Estate, Wymondham, England, NR18 9AL

Director20 February 2014Active
Portfolio Innovation Centre, St George's Ave, Northampton, England, NN2 6JD

Director19 November 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 November 2013Active
Portfolio Innovation Centre, St George's Ave, Northampton, NN2 6JD

Director19 November 2013Active
49, Hercules Road, Hellesdon, Norwich, England, NR6 5HQ

Director22 October 2015Active

People with Significant Control

Mrs Kim Elaine Hazelgrove
Notified on:05 June 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:3, Keppel Close, King's Lynn, England, PE32 2YD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Philip Lake Bowden
Notified on:23 January 2017
Status:Active
Date of birth:May 1953
Nationality:British
Address:2, Acorn Court, Wymondham, NR18 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Frederick Urry
Notified on:22 October 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:2, Acorn Court, Wymondham, NR18 9AL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Address

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

Download
2021-11-01Change of name

Certificate change of name company.

Download
2021-11-01Change of name

Change of name notice.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Address

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

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.