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.
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 | : |
|
Registered Address | : | 37-38 Market Street, Ferryhill, County Durham, DL17 8JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37-38 Market Street, Ferryhill, County Durham, DL17 8JH | Director | 01 January 2016 | Active |
37-38 Market Street, Ferryhill, County Durham, DL17 8JH | Director | 01 January 2016 | Active |
The Orchards Villa Farm Ayton Road, Stokesley, Middlesbrough, TS9 5JN | Secretary | 15 December 1998 | Active |
19, Bower Court, Coxhoe, England, DH6 4JT | Secretary | 26 May 2004 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 07 December 1998 | Active |
37-38 Market Street, Ferryhill, County Durham, DL17 8JH | Director | 01 January 2016 | Active |
The Orchards Villa Farm Ayton Road, Stokesley, Middlesbrough, TS9 5JN | Director | 15 December 1998 | Active |
19, Bower Court, Coxhoe, England, DH6 4JT | Director | 15 December 1998 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 07 December 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Capital | Capital allotment shares. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.