UKBizDB.co.uk

ORCHIDBASE LIMITED

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

This company is commonly known as Orchidbase Limited. The company was founded 31 years ago and was given the registration number 02808042. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ORCHIDBASE LIMITED
Company Number:02808042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director11 January 2002Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director28 May 2010Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
74 Uphill Road, Mill Hill North, London, NW7 4QE

Secretary11 January 2002Active
Ladygate House Ladygate Drive, Grayshott, Hindhead, GU26 6DR

Secretary25 May 1993Active
46 Greenwood Gardens, Shenley, Radlett, WD7 9LF

Secretary25 May 1993Active
11 The Avenue, Radlett, WD7 7DG

Secretary06 March 2006Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
Ladygate House Ladygate Drive, Grayshott, Hindhead, GU26 6DR

Director25 May 1994Active
Ladygate House Ladygate Drive, Grayshott, Hindhead, GU26 6DR

Director25 May 1993Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
46 Greenwood Gardens, Shenley, Radlett, WD7 9LF

Director25 May 1993Active
101 Uphill Road, Mill Hill, London, NW7 4QD

Director11 January 2002Active

People with Significant Control

Harley Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
West End & City Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
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 (7 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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Change person director company with change date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Officers

Change person director company with change date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.