UKBizDB.co.uk

ORCHESTRA ASSET HOLDINGS LIMITED

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

This company is commonly known as Orchestra Asset Holdings Limited. The company was founded 7 years ago and was given the registration number 10775507. The firm's registered office is in WISBECH. You can find them at Grove House Main Road, Elm, Wisbech, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ORCHESTRA ASSET HOLDINGS LIMITED
Company Number:10775507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Grove House Main Road, Elm, Wisbech, Cambridgeshire, England, PE14 0AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bolt House, 111 Lyndhurst Avenue, London, England, TW2 6BH

Director17 May 2017Active
27, New Road, Upwell, Wisbech, England, PE14 9AB

Director17 May 2017Active

People with Significant Control

Toccata Bella Limited
Notified on:24 June 2022
Status:Active
Country of residence:England
Address:7, Beech Road, Weybridge, England, KT13 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clivedon Grove Holdings Limited
Notified on:24 June 2022
Status:Active
Country of residence:England
Address:53, Walton Road, Wisbech, England, PE13 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Rhodes
Notified on:16 May 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Grove House, Main Road, Wisbech, England, PE14 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Pearse
Notified on:16 May 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Grove House, Main Road, Wisbech, England, PE14 0AG
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 (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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Address

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

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.