Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHARD WAY RESIDENTS SOCIETY LIMITED
Company Information for

ORCHARD WAY RESIDENTS SOCIETY LIMITED

13 ORCHARD WAY, SEND, WOKING, GU23 7HS,
Company Registration Number
00971785
Private Limited Company
Active

Company Overview

About Orchard Way Residents Society Ltd
ORCHARD WAY RESIDENTS SOCIETY LIMITED was founded on 1970-02-06 and has its registered office in Woking. The organisation's status is listed as "Active". Orchard Way Residents Society Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORCHARD WAY RESIDENTS SOCIETY LIMITED
 
Legal Registered Office
13 ORCHARD WAY
SEND
WOKING
GU23 7HS
Other companies in GU23
 
Filing Information
Company Number 00971785
Company ID Number 00971785
Date formed 1970-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:08:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORCHARD WAY RESIDENTS SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
HELEN JANE HARMES
Company Secretary 2013-03-06
PHILIP JOHN DAVIE
Director 2008-06-12
HELEN JANE HARMES
Director 2013-03-06
ELIZABETH JANE HEAD
Director 2013-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JAMES CRANE
Company Secretary 2009-11-26 2013-03-06
JULIE CAMERON
Director 2008-11-27 2013-03-06
LEE JAMES CRANE
Director 2009-11-26 2013-03-06
DAVID REGINALD BEADMAN
Company Secretary 2006-12-03 2009-11-26
DAVID REGINALD BEADMAN
Director 2006-12-03 2009-11-26
TRACEY MICHELLE HALL
Director 2004-11-25 2008-11-27
IAN CAMERON
Director 1993-11-04 2008-05-20
BRYAN KEITH JACKSON
Company Secretary 2002-06-17 2006-12-02
BRYAN KEITH JACKSON
Director 2002-06-17 2006-12-02
RICHARD DRIVER THOMPSON
Director 1999-11-25 2004-11-25
PAUL STEPHEN CROSTON
Company Secretary 1996-01-07 2002-06-17
PAUL STEPHEN CROSTON
Director 1996-01-07 2002-06-17
DERMOT PATRICK MAIN
Director 1993-11-04 1999-11-25
ALAN GEORGE SANDELL
Company Secretary 1991-10-24 1996-01-07
ALAN GEORGE SANDELL
Director 1991-10-24 1996-01-07
EDWARD ANDREW HARRISON
Director 1991-10-24 1993-11-04
DAVID ROY PETERS
Director 1991-10-24 1993-11-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALISTAIR COPE
2024-04-04DIRECTOR APPOINTED MR JAMES ALISTAIR COPE
2024-04-02DIRECTOR APPOINTED MR DAVID GRAEME GUTHRIE
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAEME GUTHRIE
2024-04-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-04-01CESSATION OF HELEN JANE HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-01CESSATION OF ELIZABETH JANE HEAD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-01CESSATION OF MARGARET KATHERINE SHERBORNE AS A PERSON OF SIGNIFICANT CONTROL
2024-04-01Termination of appointment of Helen Jane Harrison on 2024-03-25
2024-04-01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE HARRISON
2024-04-01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE HEAD
2024-04-01APPOINTMENT TERMINATED, DIRECTOR MARGARET KATHERINE SHERBORNE
2024-04-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELIZABETH BRUTON
2024-04-01Appointment of Mrs Catherine Elizabeth Bruton as company secretary on 2024-03-25
2024-04-01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH BRUTON
2024-04-01REGISTERED OFFICE CHANGED ON 01/04/24 FROM 10 Orchard Way Send Woking Surrey GU23 7HS
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-11-07CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-05-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2020-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET KATHERINE SHERBORNE
2020-11-04AP01DIRECTOR APPOINTED MRS MARGARET KATHERINE SHERBORNE
2020-11-04PSC07CESSATION OF PHILIP JOHN DAVIE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN DAVIE
2019-11-06CH01Director's details changed for Mrs Helen Jane Harmes on 2018-01-11
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN JANE HARMES on 2018-01-11
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-11-07PSC04Change of details for Mrs Helen Jane Harmes as a person with significant control on 2018-01-11
2017-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 270
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 270
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-11-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 270
2015-11-21AR0124/10/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 270
2014-11-19AR0124/10/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 270
2013-10-24AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-24CH01Director's details changed for Mrs Helen Jane Harmes on 2013-10-24
2013-03-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AP01DIRECTOR APPOINTED MISS ELIZABETH JANE HEAD
2013-03-06AP01DIRECTOR APPOINTED MRS HELEN JANE HARMES
2013-03-06AP03Appointment of Mrs Helen Jane Harmes as company secretary
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE CRANE
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CAMERON
2013-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEE CRANE
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/13 FROM 25 Orchard Way Send Woking Surrey GU23 7HS United Kingdom
2012-11-17AR0124/10/12 ANNUAL RETURN FULL LIST
2012-03-10AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-06AR0124/10/11 FULL LIST
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-18AR0124/10/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAMERON / 17/11/2010
2010-03-13AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 27 ORCHARD WAY SEND WOKING SURREY GU23 7HS
2010-02-06AP01DIRECTOR APPOINTED MR LEE JAMES CRANE
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEADMAN
2010-02-06AP03SECRETARY APPOINTED MR LEE JAMES CRANE
2010-02-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEADMAN
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HALL
2009-11-14AP01DIRECTOR APPOINTED MRS JULIE CAMERON
2009-10-25AR0124/10/09 FULL LIST
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DAVIE / 24/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD BEADMAN / 24/10/2009
2008-12-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR IAN CAMERON
2008-06-13288aDIRECTOR APPOINTED MR PHILIP JOHN DAVIE
2008-05-07AA30/06/07 TOTAL EXEMPTION FULL
2007-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/07
2007-11-15363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2006-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-16363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/05
2005-11-11363sRETURN MADE UP TO 24/10/05; CHANGE OF MEMBERS
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-01363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2003-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-30363sRETURN MADE UP TO 24/10/03; NO CHANGE OF MEMBERS
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 12 ORCHARD WAY SEND WOKING SURREY GU23 7HS
2003-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-06363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-06-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-10363aRETURN MADE UP TO 24/10/01; NO CHANGE OF MEMBERS; AMEND
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-23363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-01363sRETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS
2000-03-16288aNEW DIRECTOR APPOINTED
2000-02-22288bDIRECTOR RESIGNED
1999-12-06363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ORCHARD WAY RESIDENTS SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORCHARD WAY RESIDENTS SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORCHARD WAY RESIDENTS SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 126
Creditors Due Within One Year 2011-07-01 £ 124
Provisions For Liabilities Charges 2012-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORCHARD WAY RESIDENTS SOCIETY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 270
Called Up Share Capital 2011-07-01 £ 270
Cash Bank In Hand 2012-07-01 £ 22,824
Cash Bank In Hand 2011-07-01 £ 21,174
Current Assets 2012-07-01 £ 22,824
Current Assets 2011-07-01 £ 21,174
Shareholder Funds 2012-07-01 £ 22,698
Shareholder Funds 2011-07-01 £ 21,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORCHARD WAY RESIDENTS SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD WAY RESIDENTS SOCIETY LIMITED
Trademarks
We have not found any records of ORCHARD WAY RESIDENTS SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHARD WAY RESIDENTS SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ORCHARD WAY RESIDENTS SOCIETY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ORCHARD WAY RESIDENTS SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHARD WAY RESIDENTS SOCIETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORCHARD WAY RESIDENTS SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1