Warning: file_put_contents(c/513697db92287c872204b8ef947d0464.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Orchard Park Homes Ltd, EN5 5TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORCHARD PARK HOMES LTD

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

This company is commonly known as Orchard Park Homes Ltd. The company was founded 12 years ago and was given the registration number 07758098. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ORCHARD PARK HOMES LTD
Company Number:07758098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Prince Road, London, United Kingdom, SE25 6NW

Director31 August 2011Active

People with Significant Control

Mr Asif Mumtaz Chaudry
Notified on:16 July 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:34, Prince Road,, London, England, SE25 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Tahera Mumtaz Chaudry
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:17 Nottingham Road, South Croydon, United Kingdom, CR2 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Mumtaz
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:17 Nottingham Road, South Croydon, England, CR2 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Address

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

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.