UKBizDB.co.uk

ORCHARD & SHIPMAN GROUP LIMITED

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

This company is commonly known as Orchard & Shipman Group Limited. The company was founded 21 years ago and was given the registration number 04693323. The firm's registered office is in SLOUGH. You can find them at Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ORCHARD & SHIPMAN GROUP LIMITED
Company Number:04693323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director08 October 2021Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director08 October 2021Active
Royal House, 3rd Floor Vine Street, Uxbridge, UB8 1QE

Secretary16 August 2004Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Secretary04 September 2015Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Secretary05 November 2013Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Secretary15 July 2011Active
Coppelia, Hollybush Hill, Stoke Poges, SL2 4QB

Secretary11 March 2003Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Secretary20 May 2016Active
Royal House, Vine Street, Uxbridge, UB8 1QE

Secretary10 September 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 March 2003Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director19 October 2011Active
33 Fortess Road, London, NW5 1AD

Director15 October 2003Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director08 April 2019Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Director01 October 2015Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director08 April 2019Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Director01 June 2018Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Director01 March 2016Active
72 Newis Crescent, Clifton, SG17 5HU

Director03 January 2008Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director09 June 2008Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director19 October 2011Active
Orchard Cottage, Radnage Common Road Radnage, High Wycombe, HP14 4DH

Director15 October 2003Active
Ashleigh Lyne Lane, Lyne, Chertsey, KT16 0AN

Director04 December 2006Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director19 October 2011Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director15 October 2003Active
Sandford House, Lucas Road, High Wycombe, HP13 6QG

Director29 November 2005Active
Coppelia Hollybush Hill, Stoke Poges, Slough, SL2 4QB

Director15 October 2003Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director11 March 2003Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Director08 April 2019Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Director20 May 2016Active
Linton House Beech Waye, Gerrards Cross, SL9 8BL

Director16 April 2007Active
Tara, Back Lane, Chalfont St Giles, HP8 4PB

Director15 October 2003Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director11 March 2003Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director31 December 2012Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director15 October 2007Active
Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director19 October 2011Active

People with Significant Control

Pinnacle Group Limited
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:8th Floor Holborn Tower, 137-144, High Holborn, London, England, WC1V 6PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anne Marie Shipman
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:Dutch
Country of residence:England
Address:1, Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Shipman
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:1, Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Change of name

Certificate change of name company.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Change account reference date company current extended.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Accounts

Accounts with accounts type group.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.