This company is commonly known as The Old Orchard Limited. The company was founded 25 years ago and was given the registration number 03637393. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | THE OLD ORCHARD LIMITED |
---|---|---|
Company Number | : | 03637393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 31 December 2006 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 20 June 2014 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 06 April 2021 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 31 December 2006 | Active |
Peninsular House, 36 Monument Street, London, EC3R 8LJ | Secretary | 10 May 2002 | Active |
1 Whittington Avenue, London, EC3V 1PH | Secretary | 29 September 1998 | Active |
Peninsular House, 36 Monument Street, London, EC3R 8LJ | Secretary | 01 February 2000 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 18 September 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 September 1998 | Active |
22 Altenburg Gardens, London, SW11 1JJ | Director | 29 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 06 April 2021 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 September 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 18 September 1998 | Active |
1 Cardwell Crescent, Sunninghill, Ascot, SL5 9AW | Director | 29 September 1998 | Active |
The Old Orchard, Quaker Brook Lane, Preston, PR5 0JA | Director | 29 September 1998 | Active |
The Old Orchard, Quaker Brook Lane, Preston, PR5 0JA | Director | 01 June 2006 | Active |
H C Bourn (Holdings) Limited | ||
Notified on | : | 31 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Somersby Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Rectory, Louth Road, Market Rasen, England, LN8 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Change person director company with change date. | Download |
2016-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.