UKBizDB.co.uk

ORCHARD ROW LIMITED

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

This company is commonly known as Orchard Row Limited. The company was founded 38 years ago and was given the registration number 01977807. The firm's registered office is in PURLEY. You can find them at 60 Hartley Down, , Purley, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ORCHARD ROW LIMITED
Company Number:01977807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:60 Hartley Down, Purley, Surrey, CR8 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Hartley Down, Purley, United Kingdom, CR8 4EA

Secretary19 June 2012Active
60, Hartley Down, Purley, England, CR8 4EA

Secretary25 March 2013Active
60, Hartley Down, Purley, United Kingdom, CR8 4EA

Director09 August 2010Active
60, Hartley Down, Purley, CR8 4EA

Director30 March 2020Active
Holtby House, Main Street, Holtby, York, YO19 5UD

Secretary20 July 2001Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary31 May 1996Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Secretary12 January 2009Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary-Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Corporate Secretary11 May 2012Active
10 Collingwood Road, Witham, CM8 2EA

Director31 December 1996Active
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR

Director19 June 1995Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Director31 May 1996Active
48 Greenfield Park Drive, Heworth, York, YO31 1JB

Director01 January 2004Active
6 Albemarle Road, Norwich, NR2 2DF

Director12 August 1997Active
March Hare Cottage, Elm Corner Ockham Woking, Guildford, GU23 6PX

Director-Active
3 Hepton Court, York Road, Leeds, LS9 6PW

Director01 January 2004Active
1 Blades Close, Leatherhead, KT22 7JY

Director-Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director-Active
2 Westcott Keep, Horley, RH6 9US

Director-Active
60, Hartley Down, Purley, United Kingdom, CR8 4EA

Director09 August 2010Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director12 January 2009Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director12 January 2009Active
96 Kidbrooke Park Road, Blackheath, London, SE3 0DX

Director21 August 1995Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Corporate Director22 September 2010Active

People with Significant Control

Mr Christopher Mckenney
Notified on:27 July 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:60, Hartley Down, Purley, CR8 4EA
Nature of control:
  • Right to appoint and remove directors
Mrs Sarah Ferries
Notified on:27 July 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:60, Hartley Down, Purley, CR8 4EA
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-04Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption full.

Download
2015-10-16Accounts

Accounts with accounts type total exemption full.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Change of name

Certificate change of name company.

Download
2014-12-01Accounts

Accounts with accounts type total exemption full.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.