UKBizDB.co.uk

ORCHARD PRIORY LIMITED

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

This company is commonly known as Orchard Priory Limited. The company was founded 16 years ago and was given the registration number 06354645. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:ORCHARD PRIORY LIMITED
Company Number:06354645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Cauldham Farmhouse, Cauldham Lane, Capel-Le-Ferne, Folkestone, United Kingdom, CT18 7HQ

Secretary29 August 2007Active
Great Cauldham Farmhouse, Cauldham Lane, Capel-Le-Ferne, Folkestone, United Kingdom, CT18 7HQ

Director29 August 2007Active
Style House, 205 The Street, Boughton-Under-Blean, Faversham, United Kingdom, ME13 9BL

Director17 April 2014Active

People with Significant Control

Miss Lorraine Pinkney
Notified on:03 June 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Great Cauldham Farmhouse, Cauldham Lane, Folkestone, United Kingdom, CT18 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Gandon
Notified on:21 December 2018
Status:Active
Date of birth:March 1980
Nationality:English
Country of residence:United Kingdom
Address:Great Cauldham Farmhouse, Cauldham Lane, Folkestone, United Kingdom, CT18 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oakleigh Orchard Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Landscape Design Centre, Chapel Plantation Nursery, Faversham, United Kingdom, ME13 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Capital

Capital name of class of shares.

Download
2019-11-13Resolution

Resolution.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement.

Download
2019-06-25Address

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

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Change account reference date company previous extended.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.