UKBizDB.co.uk

ORCREST RESIDENTS COMPANY LIMITED

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

This company is commonly known as Orcrest Residents Company Limited. The company was founded 50 years ago and was given the registration number 01145486. The firm's registered office is in TADWORTH. You can find them at The Olde Cottage Babylon Lane, Lower Kingswood, Tadworth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ORCREST RESIDENTS COMPANY LIMITED
Company Number:01145486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Olde Cottage Babylon Lane, Lower Kingswood, Tadworth, England, KT20 6XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reed & Woods, 5 Stafford Road, Wallington, England, SM6 9AJ

Secretary02 November 2020Active
24 Glyndale Grange, Stanley Road, Sutton, United Kingdom, SM2 6NA

Director04 June 2009Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director21 March 2016Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director11 October 2016Active
The Olde Cottage Babylon Lane, Lower Kingswood, Tadworth, KT20 6XE

Director12 February 2009Active
97, Foxley Lane, Purley, CR8 3HQ

Director27 May 2009Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director04 April 2016Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director21 March 2016Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director06 December 2017Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director21 March 2016Active
1 St Ann's Court, Stanley Road, Sutton, United Kingdom, SM2 6RX

Director30 June 1996Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director19 January 2018Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director07 February 2017Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director16 June 2015Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director26 April 2022Active
5 Sussex Road, Carshalton Beeches, Carshalton, SM5 3LT

Secretary15 March 2002Active
St Anns Court 44 Worcester Road, Sutton, SM2 6PG

Secretary-Active
Ambrook Camden Road, Lingfield, RH7 6AF

Secretary01 February 1996Active
Mid-Day Court, 30 Brighton Road, Sutton, United Kingdom, SM2 5BN

Corporate Secretary18 November 2015Active
146 Stanley Park Road, Carshalton, SM5 3JG

Corporate Secretary01 June 2007Active
2nd, Floor, Old Inn House, 2 Carshalton Road, Sutton, United Kingdom, SM1 4RA

Corporate Secretary25 October 2009Active
2 St.Anns Court, 44 Worcester Road, Sutton, SM2 6PG

Director30 June 1996Active
St Anns Court 44 Worcester Road, Sutton, SM2 6PG

Director-Active
St Anns Court 44 Worcester Road, Sutton, SM2 6PG

Director-Active
Reed And Woods, 1 South Parade, 5, 5 Stafford Road, Wallington, England, SM6 9AY

Director21 March 2016Active
8 Crofton, Woodfield Lane, Ashtead, United Kingdom, KT21 2BH

Director-Active
St Anns Court 44 Worcester Road, Sutton, SM2 6PG

Director-Active
21 Broomloan Lane, Sutton, London, SM1 2PW

Director06 February 2007Active
Tasards, 6 Church Street, Ewell, Epsom, United Kingdom, KT17 2AS

Director01 July 1999Active
St Anns Court 44 Worcester Road, Sutton, SM2 6PG

Director-Active
St Anns Court 44 Worcester Road, Sutton, SM2 6PG

Director-Active
7 St Ann's Court, Stanley Road, Sutton, United Kingdom, SM2 6RX

Director31 October 1997Active
St Anns Court 44 Worcester Road, Sutton, SM2 6PG

Director-Active
St Anns Court 44 Worcester Road, Sutton, SM2 6PG

Director-Active
20 Saint Annes Court, Stanley Road, Sutton, SM2 6RX

Director20 June 2003Active

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
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Address

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

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-10-01Address

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

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.