UKBizDB.co.uk

ORCHARD HOUSE (I.F.A.S) LTD.

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

This company is commonly known as Orchard House (i.f.a.s) Ltd.. The company was founded 29 years ago and was given the registration number 02986781. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Unit 13a - The Dutch Barn, Peppard Common, Henley-on-thames, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ORCHARD HOUSE (I.F.A.S) LTD.
Company Number:02986781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Unit 13a - The Dutch Barn, Peppard Common, Henley-on-thames, England, RG9 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Eliot Drive, Marlow, England, SL7 1TU

Secretary04 November 1994Active
28, Eliot Drive, Marlow, England, SL7 1TU

Director08 December 2015Active
Croft House, 146 Wycombe Road, Prestwood, HP16 0HJ

Director04 November 1994Active
18 Westfield, Medmenham, Marlow, SL7 2HG

Director29 January 2007Active
Unit 13a - The Dutch Barn, Peppard Common, Henley-On-Thames, England, RG9 5LA

Director12 March 1998Active
The Pippins 98 Shiplake Bottom, Peppard Common, Henley On Thames, RG9 5HP

Director04 November 1994Active

People with Significant Control

Michael George Brayford Shepherd
Notified on:14 December 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Unit 13a - The Dutch Barn, Peppard Common, Henley-On-Thames, England, RG9 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian David Yolland
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:28 Eliot Drive, Marlow, England, SL7 1TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Address

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

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Address

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

Download
2017-03-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.