UKBizDB.co.uk

ORCHARD TRADING ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Orchard Trading Estate Management Limited. The company was founded 36 years ago and was given the registration number 02160042. The firm's registered office is in WILTSHIRE. You can find them at 1st Floor 130 High Street, Marlborough, Wiltshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ORCHARD TRADING ESTATE MANAGEMENT LIMITED
Company Number:02160042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, High Street, Marlborough, United Kingdom, SN8 1LZ

Corporate Secretary15 May 2006Active
1st, Floor 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ

Director16 June 2015Active
1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ

Director03 July 2006Active
Willersey Provisions, Collin Lane, Willersey, Nr Broadway, United Kingdom, WR12 7PE

Director06 February 2017Active
1st Floor, 130 High Steet, Marlborough, United Kingdom, SN8 1LZ

Director24 June 2015Active
1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ

Director04 July 2011Active
1st, Floor 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ

Director16 June 2015Active
1st Floor, 130 High Steet, Marlborough, United Kingdom, SN8 1LZ

Director17 October 2018Active
1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ

Director26 February 2009Active
1st Floor, 130 High Street, Marlborough, United Kingdom, SN8 1LZ

Director24 June 2015Active
61 Badgers Gate, Dunstable, LU6 2BF

Secretary27 June 1996Active
Brenchley 8 Hamilton Road, Sidcup, DA15 7HB

Secretary25 January 1993Active
21 Southampton Row, London, WC1B 5HS

Nominee Secretary-Active
41 Rodney Road, Cheltenham, GL50 1HX

Corporate Secretary19 September 2005Active
5 Wigmore Street, London, W1U 1PB

Corporate Secretary15 July 2004Active
8 Centennial Court, High Street, Rickmansworth, WD3 1AW

Director-Active
1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ

Director03 July 2006Active
1st, Floor 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ

Director13 October 2016Active
1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ

Director19 September 2005Active
1st Floor, 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ

Director17 March 2015Active
6, Gretton View, Alderton, Tewkesbury, Uk, GL20 8TP

Director18 July 2006Active
14b Alexandra Mansions, West End Lane, London, NW6 1LU

Director-Active
One Tree Cottage 18 Woodside Avenue, Beaconsfield, HP9 1JJ

Director30 September 1998Active
1st, Floor 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ

Director16 June 2015Active
Grange Barn, Kemerton, Tewkesbury, GL20 7JJ

Director03 July 2006Active
1st Floor, 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ

Director24 March 2015Active
5 Wigmore Street, London, W1U 1PB

Corporate Director15 July 2004Active

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 (7 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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Officers

Appoint person director company with name date.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.