UKBizDB.co.uk

ORCHARD MEAD MANAGEMENT LIMITED

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

This company is commonly known as Orchard Mead Management Limited. The company was founded 35 years ago and was given the registration number 02293965. The firm's registered office is in LONDON. You can find them at Orchard Mead House, 733 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ORCHARD MEAD MANAGEMENT LIMITED
Company Number:02293965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Orchard Mead House, 733 Finchley Road, London, NW11 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Corporate Secretary20 October 2023Active
Page Registrars Ltd, The Hyde, Hyde House, London, England, NW9 6LH

Director30 January 2023Active
Page Registrars Ltd, The Hyde, Hyde House, London, England, NW9 6LH

Director26 October 2020Active
Page Registrars Ltd, The Hyde, Hyde House, London, England, NW9 6LH

Director20 March 2017Active
Page Registrars Ltd, The Hyde, Hyde House, London, England, NW9 6LH

Director30 January 2023Active
Flat 6 Orchard Mead, Finchley Road, London, NW11 8DJ

Secretary03 November 2008Active
20 Orchard Mead House, London, NW11 8DJ

Secretary-Active
91 Dollis Park, Finchley, London, N3 1BT

Secretary24 March 1998Active
1 Orchard Mead, Finchley Road, London, NW11 8DJ

Secretary05 March 2000Active
25, Orchard Mead House, Finchley Road, London, England, NW11 8DJ

Secretary19 March 2012Active
Flat 30, Orchard Mead House, 733 Finchley Road, London, England, NW11 8DJ

Secretary17 November 2010Active
7 Orchard Mead House, 733 Finchley Road, London, United Kingdom, NW11 8DJ

Secretary09 March 2015Active
Orchard Mead House, 733 Finchley Road, London, NW11 8DJ

Director09 March 2015Active
7, Wren Court, 1 Magdalene Gardens, London, England, N20 0AF

Director17 November 2010Active
Flat 12 Orchard Mead House, 733 Finchley Road, London, NW11 8DJ

Director07 October 1993Active
30 Orchard Mead, 733 Finchley Road, London, NW11 8DJ

Director26 February 1997Active
6 Brinsdale Park, Brinsdale Road Hendon, London, NW4 1TB

Director11 March 2005Active
18 Brampton Grove, London, NW4 4AG

Director10 December 2001Active
18 Brampton Grove, London, NW4 4AG

Director25 March 1998Active
17 Orchard Mead House, London, NW11 8DJ

Director12 October 1993Active
5 Ailanthus 65, Wood Lane, Highgate, N6 5UD

Director-Active
20 Orchard Mead House, London, NW11 8DJ

Director-Active
91 Dollis Park, Finchley, London, N3 1BT

Director24 March 1998Active
Orchard Mead House, 733 Finchley Road, London, NW11 8DJ

Director19 January 2022Active
1 Orchard Mead, Finchley Road, London, NW11 8DJ

Director16 September 2001Active
Orchard Mead House, 733 Finchley Road, London, England, NW11 8DJ

Director17 November 2010Active
Orchard Mead House, 733 Finchley House, London, England, NW11 8DJ

Director17 November 2010Active
Flat B 15 West Heath Road, Hampstead, London, NW3 7UU

Director-Active
25, Orchard Mead, Finchley Road, London, England, NW11 8DJ

Director20 March 2017Active
Orchard Mead House, 733 Finchley Road, London, NW11 8DJ

Director11 March 2013Active
Orchard Mead House, 733 Finchley Road, London, NW11 8DJ

Director11 March 2013Active
Orchard Mead House, 733 Finchley Road, London, England, NW11 8DJ

Director22 March 2010Active

People with Significant Control

Ms Stephanie Anastasia Wilde
Notified on:31 March 2022
Status:Active
Date of birth:October 1984
Nationality:British
Address:Orchard Mead House, London, NW11 8DJ
Nature of control:
  • Significant influence or control
Mr Dalip Puri
Notified on:20 March 2017
Status:Active
Date of birth:August 1938
Nationality:Singaporean
Country of residence:United Kingdom
Address:1, Coliseum Court, London, United Kingdom, N3 3HF
Nature of control:
  • Significant influence or control
Mr Julian Stephenson
Notified on:20 March 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:25, Orchard Mead House, London, United Kingdom, NW11 8DJ
Nature of control:
  • Significant influence or control
Ms Stephanie Wilde
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:11, Orchard Mead House, London, England, NW11 8DJ
Nature of control:
  • Significant influence or control
Mrs Zenah Landman
Notified on:06 April 2016
Status:Active
Date of birth:December 1927
Nationality:British
Country of residence:United Kingdom
Address:1, Orchard Mead House, London, United Kingdom, NW11 8DJ
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint corporate secretary company with name date.

Download
2023-10-20Address

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

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Address

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

Download
2023-03-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Change person director company with change date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.