UKBizDB.co.uk

ORCHARD ST ALBANS HOUSING PORTFOLIO LTD

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

This company is commonly known as Orchard St Albans Housing Portfolio Ltd. The company was founded 9 years ago and was given the registration number 09619955. The firm's registered office is in LONDON. You can find them at C/o Bdo Llp, 55 Baker Street, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ORCHARD ST ALBANS HOUSING PORTFOLIO LTD
Company Number:09619955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 June 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:C/o Bdo Llp, 55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asticus Building, 21 Palmer Street, London, United Kingdom, SW1H 0AD

Corporate Secretary08 October 2015Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director06 February 2017Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director03 July 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director06 February 2017Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director16 April 2020Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Secretary02 June 2015Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director08 October 2015Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director02 June 2015Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director02 June 2015Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director02 June 2015Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director08 October 2015Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director08 October 2015Active

People with Significant Control

Gahc3 Uk Senior Care Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD
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
2022-10-06Gazette

Gazette dissolved liquidation.

Download
2022-07-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-02Address

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

Download
2021-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-03Address

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

Download
2020-07-02Resolution

Resolution.

Download
2020-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2016-12-01Accounts

Accounts with accounts type full.

Download
2016-08-24Accounts

Change account reference date company previous shortened.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Mortgage

Mortgage create with deed.

Download

Copyright © 2024. All rights reserved.