Company Information for ORCHARD CHAMBERS RESIDENTIAL LIMITED
12 LITTLE PORTLAND STREET, 2ND FLOOR, LONDON, W1W 8BJ,
|
Company Registration Number
04287094
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ORCHARD CHAMBERS RESIDENTIAL LIMITED | |
Legal Registered Office | |
12 LITTLE PORTLAND STREET 2ND FLOOR LONDON W1W 8BJ Other companies in W1J | |
Company Number | 04287094 | |
---|---|---|
Company ID Number | 04287094 | |
Date formed | 2001-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 10:30:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANIL KUMAR THAPAR |
||
DAVID EDWARD BROWN |
||
ANIL KUMAR THAPAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN CORRY |
Director | ||
HEATHER ANNE CURTIS |
Company Secretary | ||
MICHAEL CECIL STEVENS |
Director | ||
MICHAEL CECIL STEVENS |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWINCCO 1338 LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
AGORA SHOPPING CENTRES LIMITED | Director | 2012-08-08 | CURRENT | 2002-11-05 | Active - Proposal to Strike off | |
24 BRUTON PLACE LIMITED | Director | 2012-08-01 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Active | |
WEST EALING PROJECTS LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active | |
PACIFIC SHELF 1844 LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active - Proposal to Strike off | |
LONDON & AFRICAN INVESTMENTS LIMITED | Director | 2017-05-30 | CURRENT | 1964-11-24 | Active - Proposal to Strike off | |
ANALYTICAL PROPERTIES HOLDINGS LIMITED | Director | 2015-01-01 | CURRENT | 2002-10-03 | Active | |
LAP OCEAN HOLDINGS LIMITED | Director | 2015-01-01 | CURRENT | 2005-11-07 | Active | |
LAP OCEAN TWO LIMITED | Director | 2015-01-01 | CURRENT | 2008-03-11 | Active - Proposal to Strike off | |
24 BPL (HARROGATE) LIMITED | Director | 2015-01-01 | CURRENT | 2013-11-07 | Active - Proposal to Strike off | |
24 BPL (HARROGATE) TWO LIMITED | Director | 2015-01-01 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
LONDON & ASSOCIATED (RUGELEY) LIMITED | Director | 2015-01-01 | CURRENT | 2014-02-14 | Active | |
NEWINCCO 1245 LIMITED | Director | 2015-01-01 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
LONDON & ASSOCIATED PROPERTIES PLC | Director | 2015-01-01 | CURRENT | 1938-06-25 | Active | |
ANALYTICAL INVESTMENTS LIMITED | Director | 2015-01-01 | CURRENT | 1968-08-16 | Active - Proposal to Strike off | |
MARKET ROW LIMITED | Director | 2015-01-01 | CURRENT | 1988-03-10 | Active - Proposal to Strike off | |
BRIXTON VILLAGE LIMITED | Director | 2015-01-01 | CURRENT | 1990-03-05 | Active - Proposal to Strike off | |
LONDON & ASSOCIATED LTD. | Director | 2015-01-01 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
ANALYTICAL PROPERTIES LIMITED | Director | 2015-01-01 | CURRENT | 2002-08-28 | Active | |
NEWINCCO 1244 LIMITED | Director | 2015-01-01 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
NEWINCCO 1243 LIMITED | Director | 2015-01-01 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
NEWINCCO 1300 LIMITED | Director | 2015-01-01 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
ANALYTICAL PORTFOLIOS LIMITED | Director | 2015-01-01 | CURRENT | 2001-01-08 | Active - Proposal to Strike off | |
LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED | Director | 2015-01-01 | CURRENT | 2010-08-27 | Active | |
NEWINCCO 1299 LIMITED | Director | 2015-01-01 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
LONDON & ASSOCIATED SECURITIES LIMITED | Director | 2014-12-08 | CURRENT | 1939-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/21 FROM 24 Bruton Place London W1J 6NE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD BROWN | |
AP03 | Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MINTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR THAPAR | |
TM02 | Termination of appointment of Anil Kumar Thapar on 2018-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
CH01 | Director's details changed for David Edward Brown on 2016-06-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Heather Anne Curtis on 2014-12-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CORRY | |
AP01 | DIRECTOR APPOINTED MR ANIL KUMAR THAPAR | |
AP03 | Appointment of Anil Kumar Thapar as company secretary on 2014-12-22 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 30-35 PALL MALL LONDON SW1Y 5LP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/09/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS | |
AP03 | SECRETARY APPOINTED MS HEATHER ANNE CURTIS | |
AR01 | 13/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BROWN / 13/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | ANNUAL RETURN MADE UP TO 13/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 13/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 13/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 13/09/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 13/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1AF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 13/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 13/09/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 13/09/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
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 CHAMBERS RESIDENTIAL LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ORCHARD CHAMBERS RESIDENTIAL LIMITED are:
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. |