UKBizDB.co.uk

THE ORCHARD STREET BUSINESS CENTRE LIMITED

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

This company is commonly known as The Orchard Street Business Centre Limited. The company was founded 27 years ago and was given the registration number 03381327. The firm's registered office is in RICHMOND. You can find them at Murkey Hill Farm Offices Cow Lane, Middleton Tyas, Richmond, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE ORCHARD STREET BUSINESS CENTRE LIMITED
Company Number:03381327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Murkey Hill Farm Offices Cow Lane, Middleton Tyas, Richmond, North Yorkshire, England, DL10 6RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Melsonby, Richmond, DL10 5NF

Secretary16 June 1997Active
East Hall, Middleton Tyas, Richmond, DL10 6RB

Director16 June 1997Active
The Old Rectory, Melsonby, Richmond, DL10 5NF

Director16 June 1997Active
40 Bramerton Street, London, SW3 5LA

Director16 June 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 June 1997Active
120 East Road, London, N1 6AA

Nominee Director05 June 1997Active
Hedging Barton, North Newton, TA7 0DF

Director16 June 1997Active

People with Significant Control

Mr Adrian John Speir
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Murkey Hill Farm Offices, Cow Lane, Richmond, England, DL10 6RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph Congreve
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Murkey Hill Farm Offices, Cow Lane, Richmond, England, DL10 6RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Edward Gage Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Murkey Hill Farm Offices, Cow Lane, Richmond, England, DL10 6RW
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 (6 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-03Gazette

Gazette filings brought up to date.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Address

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

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Gazette

Gazette filings brought up to date.

Download
2014-09-07Accounts

Accounts with accounts type total exemption full.

Download
2014-07-01Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.