UKBizDB.co.uk

THE ORCHARDS (SHAW HILL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Orchards (shaw Hill) Management Company Limited. The company was founded 15 years ago and was given the registration number 06649352. The firm's registered office is in CHORLEY. You can find them at 41 St. Thomas's Road, , Chorley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE ORCHARDS (SHAW HILL) MANAGEMENT COMPANY LIMITED
Company Number:06649352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:41 St. Thomas's Road, Chorley, England, PR7 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Blossom Grove, Whittle-Le-Woods, Chorley, England, PR6 7HB

Secretary24 June 2022Active
41, St. Thomas's Road, Chorley, England, PR7 1JE

Director31 May 2016Active
41, St. Thomas's Road, Chorley, England, PR7 1JE

Secretary09 August 2016Active
5a, The Vineyard, Walton-Le-Dale, Preston, England, PR5 4PR

Secretary01 January 2013Active
41, St. Thomas's Road, Chorley, England, PR7 1JE

Secretary12 October 2018Active
10 Ferndale Drive, Appley Bridge, Wigan, WN6 9BB

Director17 July 2008Active
2, Blossom Grove, Whittle-Le-Woods, Chorley, England, PR6 7HB

Director12 December 2012Active
41, St. Thomas's Road, Chorley, England, PR7 1JE

Director27 March 2017Active
5, Blossom Grove, Whittle-Le-Woods, Chorley, England, PR6 7HB

Director12 December 2012Active
1 Hartington Drive, Standish, Wigan, WN6 0UA

Director17 July 2008Active

People with Significant Control

Mr Peter Heskine
Notified on:27 March 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:41, St. Thomas's Road, Chorley, England, PR7 1JE
Nature of control:
  • Significant influence or control
Mrs Jane Ann Brown
Notified on:01 July 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:41, St. Thomas's Road, Chorley, England, PR7 1JE
Nature of control:
  • Significant influence or control
Mr Peter Martin Fernandes
Notified on:31 May 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:41, St. Thomas's Road, Chorley, England, PR7 1JE
Nature of control:
  • Significant influence or control

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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Appoint person secretary company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Officers

Appoint person secretary company with name date.

Download
2018-10-12Officers

Termination secretary company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Address

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

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.