This company is commonly known as Orchard House (swansea) Ltd. The company was founded 7 years ago and was given the registration number 10676113. The firm's registered office is in SWANSEA. You can find them at Apartment 4, 74 Walter Road, Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ORCHARD HOUSE (SWANSEA) LTD |
---|---|---|
Company Number | : | 10676113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 4, 74 Walter Road, Swansea, United Kingdom, SA1 4QA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 74 Walter Road, Swansea, Wales, SA1 4QA | Director | 17 March 2017 | Active |
Ty Sarnau, Summerland Lane, Newton, Swansea, United Kingdom, SA3 4RS | Director | 17 March 2017 | Active |
22 Groves Avenue, Langland, Swansea, United Kingdom, SA3 4QF | Director | 17 March 2017 | Active |
Orchard House (Holdings) Limited | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Flat 4, 74 Walter Road, Swansea, Wales, SA1 4QA |
Nature of control | : |
|
Nmj Property Holdings Limited | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Boga Fach, Llanmadoc, Swansea, Wales, SA3 1DB |
Nature of control | : |
|
Nmj Property Developments Limited | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Broga Fach, Llanmadoc, Swansea, Wales, SA3 1DB |
Nature of control | : |
|
Mr Innes Michael James | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ty Sarnau, Summerland Lane, Swansea, United Kingdom, SA3 4RS |
Nature of control | : |
|
Mr Jonathan Paul Beresford Evans | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Grange, Middleton, Swansea, United Kingdom, SA3 1PJ |
Nature of control | : |
|
Mr Nicholas Paul James | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Groves Avenue, Langland, Swansea, United Kingdom, SA3 4QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Gazette | Gazette notice voluntary. | Download |
2023-10-28 | Dissolution | Dissolution application strike off company. | Download |
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.