ORCHARD BROOK RESIDENTS MANAGEMENT CO LTD

8 Kings Court Newcomen Way 8 Kings Court Newcomen Way, Colchester, CO4 9RA, Essex, England
StatusACTIVE
Company No.10469278
CategoryPrivate Limited Company
Incorporated08 Nov 2016
Age7 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

ORCHARD BROOK RESIDENTS MANAGEMENT CO LTD is an active private limited company with number 10469278. It was incorporated 7 years, 6 months, 5 days ago, on 08 November 2016. The company address is 8 Kings Court Newcomen Way 8 Kings Court Newcomen Way, Colchester, CO4 9RA, Essex, England.



Company Fillings

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Sears

Appointment date: 2024-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stephen Blunsten

Appointment date: 2024-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Iris Cable

Appointment date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clive Mowle

Termination date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Gregory Flowers

Termination date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-15

Capital : 48 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-14

Psc name: Susan Elizabeth Jacquest

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelly John Speller

Cessation date: 2022-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas James Philip Blisland

Cessation date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Elizabeth Jane Rossi

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mr Robin Gregory Flowers

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 10 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Clive Mowle

Appointment date: 2022-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jane Rossi

Appointment date: 2022-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Ernest Manby

Appointment date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Celia Jane Brand

Appointment date: 2022-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-04

Officer name: Susan Elizabeth Jacquest

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly John Speller

Termination date: 2022-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Philip Blisland

Termination date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-07

Officer name: Mr Neil Gavin Foster

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH United Kingdom

New address: 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA

Change date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Incorporation company

Date: 08 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZOOM LTD.

GREEN ACRES FAKENHAM ROAD,NORWICH,NR8 6HR

Number:11149993
Status:ACTIVE
Category:Private Limited Company

BOB COSTELLO ASSOCIATES LIMITED

THE MOAT HOUSE 133 NEWPORT ROAD STAFFORD,STAFFORD,ST16 2EZ

Number:02932701
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5237D) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06088382
Status:ACTIVE
Category:Private Limited Company

FINE PROPERTY(UK) LTD

52 KING STREET,SOUTHALL,UB2 4DB

Number:10060136
Status:ACTIVE
Category:Private Limited Company

GM HEATING ENGINEERING LIMITED

OLD GUN COURT,DORKING,RH4 1DE

Number:07251866
Status:ACTIVE
Category:Private Limited Company

PRAMA FOUNDATION

1 HOLES BAY PARK,POOLE,BH15 2AA

Number:10778305
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source