Warning: file_put_contents(c/b69f5462281369f0012a6bb1c7c123ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Orchard Leaze Management Company Limited, RG10 0RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORCHARD LEAZE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Orchard Leaze Management Company Limited. The company was founded 13 years ago and was given the registration number 07669553. The firm's registered office is in READING. You can find them at Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ORCHARD LEAZE MANAGEMENT COMPANY LIMITED
Company Number:07669553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Beech Court, Wokingham Road Hurst, Reading, United Kingdom, RG10 0RU

Corporate Secretary14 June 2011Active
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director21 October 2022Active
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director01 February 2017Active
Unit 2, Beech Road, Wokingham Road Hurst, Twyford, United Kingdom, RG10 6RJ

Director14 June 2011Active
Unit 2, Beech Road, Wokingham Road Hurst, Twyford, United Kingdom, RG10 6RJ

Director14 June 2011Active
Unit 2, Beech Road, Wokingham Road Hurst, Twyford, United Kingdom, RG10 6RJ

Director14 June 2011Active
Davidson House, 106 Newfoundland Way, Portishead, Bristol, England, BS20 7QE

Director10 August 2015Active
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director14 December 2017Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Officers

Change person director company with change date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2016-06-20Address

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

Download

Copyright © 2024. All rights reserved.