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.
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 | : |
|
Registered Address | : | 41 St. Thomas's Road, Chorley, England, PR7 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Blossom Grove, Whittle-Le-Woods, Chorley, England, PR6 7HB | Secretary | 24 June 2022 | Active |
41, St. Thomas's Road, Chorley, England, PR7 1JE | Director | 31 May 2016 | Active |
41, St. Thomas's Road, Chorley, England, PR7 1JE | Secretary | 09 August 2016 | Active |
5a, The Vineyard, Walton-Le-Dale, Preston, England, PR5 4PR | Secretary | 01 January 2013 | Active |
41, St. Thomas's Road, Chorley, England, PR7 1JE | Secretary | 12 October 2018 | Active |
10 Ferndale Drive, Appley Bridge, Wigan, WN6 9BB | Director | 17 July 2008 | Active |
2, Blossom Grove, Whittle-Le-Woods, Chorley, England, PR6 7HB | Director | 12 December 2012 | Active |
41, St. Thomas's Road, Chorley, England, PR7 1JE | Director | 27 March 2017 | Active |
5, Blossom Grove, Whittle-Le-Woods, Chorley, England, PR6 7HB | Director | 12 December 2012 | Active |
1 Hartington Drive, Standish, Wigan, WN6 0UA | Director | 17 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Officers | Appoint person secretary company with name date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Termination secretary company with name termination date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Officers | Appoint person secretary company with name date. | Download |
2018-10-12 | Officers | Termination secretary company with name termination date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-18 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.