This company is commonly known as The Orchard (lindale) Management Company Limited. The company was founded 36 years ago and was given the registration number 02182402. The firm's registered office is in CHESHIRE. You can find them at 99 Lorraine Road, Altrincham, Cheshire, . This company's SIC code is 98000 - Residents property management.
Name | : | THE ORCHARD (LINDALE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02182402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Lorraine Road, Altrincham, Cheshire, WA15 7QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99 Lorraine Road, Timperley, Altrincham, WA15 7QH | Secretary | 01 June 2005 | Active |
4, The Orchard, Lindale, Grange-Over-Sands, England, LA11 6PD | Director | 25 July 2014 | Active |
3, The Orchard, Lindale, Grange-Over-Sands, England, LA11 6PD | Director | 01 December 2016 | Active |
3 Cranleigh Drive, Brooklands, Sale, M33 3PL | Secretary | 06 April 2001 | Active |
4 Hurst Park, Penwortham, Preston, PR1 9BD | Secretary | - | Active |
4 Adlington Close, Poynton, Stockport, SK12 1XD | Secretary | 27 July 2002 | Active |
3 Cranleigh Drive, Brooklands, Sale, M33 3PL | Director | 06 April 2001 | Active |
4 The Orchard, Lindale, Grange Over Sands, LA11 6PD | Director | - | Active |
20 Hartington Road, Sherwood, Nottingham, NG5 2GU | Director | 17 July 1997 | Active |
4 Hurst Park, Penwortham, Preston, PR1 9BD | Director | - | Active |
9 The Orchard, Lindale, Grange Over Sands, LA11 6PD | Director | - | Active |
4 The Orchard, Lindale, LA11 6PD | Director | 23 June 2001 | Active |
99 Lorraine Road, Altrincham, Cheshire, WA15 7QH | Director | 19 July 2014 | Active |
4 Adlington Close, Poynton, Stockport, SK12 1XD | Director | 27 July 2002 | Active |
99 Lorraine Road, Altrincham, Cheshire, WA15 7QH | Director | 06 January 2011 | Active |
1 The Orchard, Lindale, Grange Over Sands, LA11 6PD | Director | 13 April 1991 | Active |
76 Osmaston Road, Prenton, Birkenhead, CH42 8LP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
2016-10-01 | Officers | Termination director company with name termination date. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Officers | Appoint person director company with name date. | Download |
2014-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.