Company Information for ORCHARD PROPERTY INVESTMENTS LIMITED
2 Oriel Court, Omega Park, Alton, HAMPSHIRE, GU34 2YT,
|
Company Registration Number
06202439
Private Limited Company
Active |
Company Name | |
---|---|
ORCHARD PROPERTY INVESTMENTS LIMITED | |
Legal Registered Office | |
2 Oriel Court Omega Park Alton HAMPSHIRE GU34 2YT Other companies in GU34 | |
Company Number | 06202439 | |
---|---|---|
Company ID Number | 06202439 | |
Date formed | 2007-04-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2024-04-04 | |
Return next due | 2025-04-18 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-10 09:05:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORCHARD PROPERTY INVESTMENTS PTE. LTD. | ANSON ROAD Singapore 079903 | Active | Company formed on the 2012-06-09 | |
ORCHARD PROPERTY INVESTMENTS LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
BRIAN CHARLES SOULBY |
||
CAROLYN JANE BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN CHARLES SOULBY |
Director | ||
COLIN AINSLIE MATTHISSEN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUA FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2009-06-19 | CURRENT | 2001-06-22 | Active - Proposal to Strike off | |
ELMHURST MANSIONS MANAGEMENT (NO.1) LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1988-09-20 | Dissolved 2017-11-07 | |
NORTHCROFT GOLF LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2005-10-04 | Active | |
PROPERTY DEVELOPMENTS WESSEX LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-07 | Active | |
KERRIDGE PROPERTIES LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1997-10-24 | Active | |
KERRIDGE PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
KERRIDGE INSURANCE SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-10-05 | Dissolved 2016-06-07 | |
HERONGATE CONSULTING LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-08-22 | Dissolved 2015-03-02 | |
KERRIDGE MEDIA SERVICES LIMITED | Company Secretary | 2004-02-02 | CURRENT | 2001-02-22 | Active - Proposal to Strike off | |
LONG STORY HOLDINGS LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active | |
HERONGATE FITNESS & WELLBEING | Director | 2018-03-01 | CURRENT | 2018-03-01 | Active | |
PROPERTY DEVELOPMENTS WESSEX LIMITED | Director | 2018-01-01 | CURRENT | 2007-03-07 | Active | |
KPL HOLDINGS LTD | Director | 2016-10-18 | CURRENT | 2016-04-21 | Active | |
DUCHESS STREET PRODUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2014-05-14 | Active | |
KPL PHASE 3 LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-14 | Active | |
KPL PHASE 2 LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-14 | Active | |
CHALET TINTIN LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
BOB AND CO LTD | Director | 2013-01-01 | CURRENT | 2009-05-22 | Active | |
Q POOTLE 5 LIMITED | Director | 2012-04-24 | CURRENT | 2011-03-04 | Active | |
GLENTHORNE FINANCIAL SERVICES LIMITED | Director | 2011-12-22 | CURRENT | 2008-04-29 | Dissolved 2015-09-22 | |
SILVA FINANCIAL LIMITED | Director | 2010-01-29 | CURRENT | 2010-01-20 | Dissolved 2018-06-19 | |
KERRIDGE PROPERTY DEVELOPMENTS LIMITED | Director | 2006-10-01 | CURRENT | 2006-06-05 | Active | |
NORTHCROFT FILMS LIMITED | Director | 2001-01-30 | CURRENT | 2000-11-16 | Active | |
ELMHURST MANSIONS MANAGEMENT (NO.1) LIMITED | Director | 1997-04-04 | CURRENT | 1988-09-20 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
Termination of appointment of Brian Charles Soulby on 2024-08-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062024390006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062024390010 | ||
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062024390011 | |
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 4 High Street Alton Hampshire GU34 1BU | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 4 High Street Alton Hampshire GU34 1BU | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/11/22 FROM 4 High Street Alton Hampshire GU34 1BU | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390012 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062024390002 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390004 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRIAN CHARLES SOULBY on 2013-01-15 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062024390002 | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SOULBY | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN MATTHISSEN | |
288a | SECRETARY APPOINTED BRIAN CHARLES SOULBY | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
Satisfied | PARAGON MORTGAGES (2010) LIMITED | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 2,993,180 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 2,500,000 |
Creditors Due After One Year | 2012-04-30 | £ 2,500,000 |
Creditors Due Within One Year | 2013-04-30 | £ 980,798 |
Creditors Due Within One Year | 2012-04-30 | £ 373,479 |
Creditors Due Within One Year | 2012-04-30 | £ 373,479 |
Creditors Due Within One Year | 2011-04-30 | £ 2,959,064 |
Creditors and other liabilities
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 PROPERTY INVESTMENTS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 253,166 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 54,011 |
Cash Bank In Hand | 2012-04-30 | £ 54,011 |
Cash Bank In Hand | 2011-04-30 | £ 55,148 |
Current Assets | 2013-04-30 | £ 1,244,750 |
Current Assets | 2012-04-30 | £ 71,720 |
Current Assets | 2012-04-30 | £ 71,720 |
Current Assets | 2011-04-30 | £ 66,485 |
Debtors | 2013-04-30 | £ 991,584 |
Debtors | 2012-04-30 | £ 17,709 |
Debtors | 2012-04-30 | £ 17,709 |
Debtors | 2011-04-30 | £ 11,337 |
Fixed Assets | 2013-04-30 | £ 2,835,001 |
Fixed Assets | 2012-04-30 | £ 2,835,001 |
Fixed Assets | 2012-04-30 | £ 2,835,001 |
Fixed Assets | 2011-04-30 | £ 2,835,000 |
Secured Debts | 2013-04-30 | £ 503,825 |
Shareholder Funds | 2013-04-30 | £ 105,773 |
Shareholder Funds | 2012-04-30 | £ 33,242 |
Shareholder Funds | 2012-04-30 | £ 33,242 |
Tangible Fixed Assets | 2013-04-30 | £ 2,635,000 |
Tangible Fixed Assets | 2012-04-30 | £ 2,635,000 |
Tangible Fixed Assets | 2012-04-30 | £ 2,635,000 |
Tangible Fixed Assets | 2011-04-30 | £ 2,635,000 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
OMP STUD LIMITED | 2014-06-27 | Outstanding |
We have found 1 mortgage charges which are owed to ORCHARD PROPERTY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ORCHARD PROPERTY INVESTMENTS LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |