UKBizDB.co.uk

ORCHARD HOUSE SERVICES LIMITED

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

This company is commonly known as Orchard House Services Limited. The company was founded 25 years ago and was given the registration number 03679496. The firm's registered office is in COUNTY DURHAM. You can find them at 37-38 Market Street, Ferryhill, County Durham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ORCHARD HOUSE SERVICES LIMITED
Company Number:03679496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:37-38 Market Street, Ferryhill, County Durham, DL17 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37-38 Market Street, Ferryhill, County Durham, DL17 8JH

Director01 January 2016Active
37-38 Market Street, Ferryhill, County Durham, DL17 8JH

Director01 January 2016Active
The Orchards Villa Farm Ayton Road, Stokesley, Middlesbrough, TS9 5JN

Secretary15 December 1998Active
19, Bower Court, Coxhoe, England, DH6 4JT

Secretary26 May 2004Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary07 December 1998Active
37-38 Market Street, Ferryhill, County Durham, DL17 8JH

Director01 January 2016Active
The Orchards Villa Farm Ayton Road, Stokesley, Middlesbrough, TS9 5JN

Director15 December 1998Active
19, Bower Court, Coxhoe, England, DH6 4JT

Director15 December 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director07 December 1998Active

People with Significant Control

Glade Howe Holdings Ltd
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:Suite 1, Byron House, Hall Dene Way, Seaham, England, SR7 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rose Grangeway Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:Suite 1, Byron House, Hall Dene Way, Seaham, England, SR7 0PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
L & S A Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:37-38, Market Street, Ferryhill, United Kingdom, DL17 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gge Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 1, Byron House, Hall Dene Way, Seaham, United Kingdom, SR7 0PY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Capital

Capital allotment shares.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.