Warning: file_put_contents(c/fa3784ba16b89eed5c4f1d812b9d6c5b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Old Orchard Limited, EC3V 0BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE OLD ORCHARD LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary31 December 2006Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director20 June 2014Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director06 April 2021Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director31 December 2006Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary10 May 2002Active
1 Whittington Avenue, London, EC3V 1PH

Secretary29 September 1998Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary01 February 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary18 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 September 1998Active
22 Altenburg Gardens, London, SW11 1JJ

Director29 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director06 April 2021Active
120 East Road, London, N1 6AA

Nominee Director18 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director18 September 1998Active
1 Cardwell Crescent, Sunninghill, Ascot, SL5 9AW

Director29 September 1998Active
The Old Orchard, Quaker Brook Lane, Preston, PR5 0JA

Director29 September 1998Active
The Old Orchard, Quaker Brook Lane, Preston, PR5 0JA

Director01 June 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Change person director company with change date.

Download
2016-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.