UKBizDB.co.uk

ORCHARDS INVESTMENTS LIMITED

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

This company is commonly known as Orchards Investments Limited. The company was founded 4 years ago and was given the registration number 12057890. The firm's registered office is in MILTON KEYNES. You can find them at Suite 2, Douglas House 32-34, Colin Wilks & Co Ltd, Simpson Road, Milton Keynes, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ORCHARDS INVESTMENTS LIMITED
Company Number:12057890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2, Douglas House 32-34, Colin Wilks & Co Ltd, Simpson Road, Milton Keynes, United Kingdom, MK1 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Douglas House 32-34, Colin Wilks & Co Ltd, Simpson Road, Milton Keynes, United Kingdom, MK1 1BA

Director18 June 2019Active
1 Rothsay Gardens, Bedford, England, MK40 3QA

Director18 June 2019Active
3 Ellesmere Gardens, Great Denham, Bedford, England, MK40 4TZ

Director31 August 2021Active
Yew Tree House, Coast Road, West Mersea, England, CO5 8LH

Director31 August 2021Active

People with Significant Control

Mr Julian French
Notified on:01 September 2021
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:1, Rothsay Gardens, Bedford, England, MK40 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Barker
Notified on:01 September 2021
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:38 Holland Road, Ampthill, England, MK45 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Barker
Notified on:18 June 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Douglas House 32-34, Colin Wilks & Co Ltd, Simpson Road, Milton Keynes, United Kingdom, MK1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian French
Notified on:18 June 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Yew Tree House, Coast Road, West Mersea, England, CO5 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Change person director company.

Download
2021-09-16Officers

Change person director company.

Download
2021-09-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.