Active
Company Information for THE ORCHARDS (BURGH BY SANDS) LTD
AGRICOLA HOUSE 5 COWPER ROAD, GILWILLY INDUSTRIAL ESTATE, PENRITH, CUMBRIA, CA11 9BN,
|
Company Registration Number
11870676
Private Limited Company
Active |
Company Name | |
---|---|
THE ORCHARDS (BURGH BY SANDS) LTD | |
Legal Registered Office | |
AGRICOLA HOUSE 5 COWPER ROAD GILWILLY INDUSTRIAL ESTATE PENRITH CUMBRIA CA11 9BN | |
Company Number | 11870676 | |
---|---|---|
Company ID Number | 11870676 | |
Date formed | 2019-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 05/04/2020 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB322863408 |
Last Datalog update: | 2024-04-06 23:06:36 |
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 | ||
---|---|---|---|---|
THE ORCHARDS (BURGH BY SANDS) MANAGEMENT COMPANY LIMITED | LSL ESTATE MANAGEMENT LIMITED PACIFIC HOUSE BUSINESS CENTRE PARKHOUSE CARLISLE CUMBRIA CA3 0LJ | Active | Company formed on the 2019-09-21 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-02 | ||
REGISTERED OFFICE CHANGED ON 06/03/24 FROM Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
Director's details changed for Mr Nicky James Gordon on 2023-03-02 | ||
Director's details changed for Mr John Blue on 2023-03-02 | ||
SECRETARY'S DETAILS CHNAGED FOR MR NICKY JAMES GORDON on 2023-03-02 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England | ||
Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-20 | ||
Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-20 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR NICKY GORDON on 2023-01-31 | ||
Director's details changed for Mr Nicky James Gordon on 2022-05-01 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118706760001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118706760002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118706760003 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP03 | Appointment of Mrs Katie Gordon as company secretary on 2022-04-01 | |
TM02 | Termination of appointment of Bernadette Warburton on 2022-03-21 | |
AP03 | Appointment of Mrs Bernadette Warburton as company secretary on 2022-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE ABERNETHY | |
CH01 | Director's details changed for Mr Joe Abernethy on 2020-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE MONIQUE GORDON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 118706760003 | |
AP01 | DIRECTOR APPOINTED MRS KATIE MONIQUE GORDON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN BLUE | |
AP01 | DIRECTOR APPOINTED MR JOE ABERNETHY | |
CH01 | Director's details changed for Mr Nicky James Gordon on 2019-10-17 | |
SH01 | 31/07/19 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
PSC02 | Notification of Housing Growth Partnership Gp Llp as a person with significant control on 2019-07-31 | |
PSC05 | Change of details for Genesis (North) Holdings Limited as a person with significant control on 2019-07-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 118706760001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THE ORCHARDS (BURGH BY SANDS) LTD 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. |