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.
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 | : |
|
Registered Address | : | 1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, High Street, Marlborough, United Kingdom, SN8 1LZ | Corporate Secretary | 15 May 2006 | Active |
1st, Floor 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ | Director | 16 June 2015 | Active |
1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ | Director | 03 July 2006 | Active |
Willersey Provisions, Collin Lane, Willersey, Nr Broadway, United Kingdom, WR12 7PE | Director | 06 February 2017 | Active |
1st Floor, 130 High Steet, Marlborough, United Kingdom, SN8 1LZ | Director | 24 June 2015 | Active |
1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ | Director | 04 July 2011 | Active |
1st, Floor 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ | Director | 16 June 2015 | Active |
1st Floor, 130 High Steet, Marlborough, United Kingdom, SN8 1LZ | Director | 17 October 2018 | Active |
1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ | Director | 26 February 2009 | Active |
1st Floor, 130 High Street, Marlborough, United Kingdom, SN8 1LZ | Director | 24 June 2015 | Active |
61 Badgers Gate, Dunstable, LU6 2BF | Secretary | 27 June 1996 | Active |
Brenchley 8 Hamilton Road, Sidcup, DA15 7HB | Secretary | 25 January 1993 | Active |
21 Southampton Row, London, WC1B 5HS | Nominee Secretary | - | Active |
41 Rodney Road, Cheltenham, GL50 1HX | Corporate Secretary | 19 September 2005 | Active |
5 Wigmore Street, London, W1U 1PB | Corporate Secretary | 15 July 2004 | Active |
8 Centennial Court, High Street, Rickmansworth, WD3 1AW | Director | - | Active |
1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ | Director | 03 July 2006 | Active |
1st, Floor 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ | Director | 13 October 2016 | Active |
1st Floor 130 High Street, Marlborough, Wiltshire, SN8 1LZ | Director | 19 September 2005 | Active |
1st Floor, 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ | Director | 17 March 2015 | Active |
6, Gretton View, Alderton, Tewkesbury, Uk, GL20 8TP | Director | 18 July 2006 | Active |
14b Alexandra Mansions, West End Lane, London, NW6 1LU | Director | - | Active |
One Tree Cottage 18 Woodside Avenue, Beaconsfield, HP9 1JJ | Director | 30 September 1998 | Active |
1st, Floor 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ | Director | 16 June 2015 | Active |
Grange Barn, Kemerton, Tewkesbury, GL20 7JJ | Director | 03 July 2006 | Active |
1st Floor, 130 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ | Director | 24 March 2015 | Active |
5 Wigmore Street, London, W1U 1PB | Corporate Director | 15 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
2016-11-24 | Officers | Change person director company with change date. | Download |
2016-11-24 | Officers | Change person director company with change date. | Download |
2016-10-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.