ORCHARDWOOD ESTATES LIMITED - ASCOT
Company Profile | Company Filings |
Overview
ORCHARDWOOD ESTATES LIMITED is a Private Limited Company from ASCOT ENGLAND and has the status: Active.
ORCHARDWOOD ESTATES LIMITED was incorporated 32 years ago on 03/02/1992 and has the registered number: 02683692. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ORCHARDWOOD ESTATES LIMITED was incorporated 32 years ago on 03/02/1992 and has the registered number: 02683692. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ORCHARDWOOD ESTATES LIMITED - ASCOT
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 ORCHARDWOOD
ASCOT
BERKSHIRE
SL5 7LA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2024 | 16/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JOHN TENNIEL LOVEGROVE | Jul 1980 | British | Director | 2013-11-15 | CURRENT |
MR WINAND JOSEPH DE SOUZA | Feb 1970 | British | Director | 2015-12-04 | CURRENT |
MR GRAHAM PRENTICE | Sep 1952 | British | Director | 2010-03-30 | CURRENT |
JANET BARBARA TREGURTHA | Jul 1956 | British | Director | 2000-11-30 | CURRENT |
MR EHAB TADROUS | Jan 1963 | British | Director | 2011-03-05 | CURRENT |
PETER LUNDIE | Feb 1955 | British | Secretary | 1995-01-06 UNTIL 1998-03-31 | RESIGNED |
AMANDA JANE CANNON | Jun 1970 | Secretary | 1998-03-31 UNTIL 2000-10-27 | RESIGNED | |
MR DAMIAN GEOFFREY CURZON PRICE | Nov 1951 | British | Secretary | 2000-10-27 UNTIL 2013-11-15 | RESIGNED |
MR STEPHEN HUNT | Dec 1944 | Secretary | 1992-03-05 UNTIL 1995-01-06 | RESIGNED | |
MRS LINNET MARGARET WOODWARD | Nov 1965 | British | Director | 1992-03-05 UNTIL 1994-06-03 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1992-02-03 UNTIL 1992-03-05 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1992-02-03 UNTIL 1992-03-05 | RESIGNED | |
BARRY RUFFELL | Dec 1937 | British | Director | 1998-07-10 UNTIL 2021-01-31 | RESIGNED |
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Nominee Director | 1992-02-03 UNTIL 1992-03-05 | RESIGNED |
LEONIE MORRIS | Dec 1966 | British | Director | 2001-03-22 UNTIL 2006-11-08 | RESIGNED |
ELEXANDRA JANE REDFORD | Mar 1953 | British | Director | 1994-09-19 UNTIL 1997-10-15 | RESIGNED |
ANGELA ROBBINGS | Apr 1978 | British | Director | 2006-11-08 UNTIL 2010-03-30 | RESIGNED |
KAYE SPRINGTHORPE | Apr 1956 | British | Director | 1995-01-09 UNTIL 1998-07-10 | RESIGNED |
MARY BRIDGET TAYLOR | Nov 1926 | British | Director | 1994-07-21 UNTIL 2008-11-24 | RESIGNED |
MR REGINALD FREDERICK DOUGLAS TAYLOR | May 1928 | British | Director | 1992-03-05 UNTIL 1996-01-19 | RESIGNED |
ELIZABETH TOMLIN | Mar 1956 | British | Director | 1994-06-03 UNTIL 1997-12-01 | RESIGNED |
JANET BARBARA TREGURTHA | Jul 1956 | British | Director | 1993-05-28 UNTIL 1997-09-01 | RESIGNED |
PETER LUNDIE | Feb 1955 | British | Director | 1995-01-06 UNTIL 1998-07-10 | RESIGNED |
MR KEITH DEACON-RAMSAY | Nov 1941 | British | Director | 1992-03-05 UNTIL 1993-12-31 | RESIGNED |
MR STEPHEN HUNT | Dec 1944 | Director | 1992-03-05 UNTIL 1995-01-06 | RESIGNED | |
CHRISTOPHER ELLIS | Jun 1939 | British | Director | 1992-03-05 UNTIL 2002-05-15 | RESIGNED |
MR DAMIAN GEOFFREY CURZON PRICE | Nov 1951 | British | Director | 1998-07-10 UNTIL 2013-11-15 | RESIGNED |
AMANDA JANE CANNON | Jun 1970 | Director | 1998-07-10 UNTIL 2000-10-27 | RESIGNED | |
MISS JOY MARIE CAMBDEN | Jan 1955 | British | Director | 1992-03-05 UNTIL 1994-09-19 | RESIGNED |
YVONNE JANETTE BREWER | Apr 1954 | British | Director | 2002-05-15 UNTIL 2006-09-09 | RESIGNED |
MR DOMINGOS ABREU | Jun 1971 | Portuguese | Director | 2006-09-09 UNTIL 2015-12-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Orchardwood Estates Limited - Filleted accounts | 2023-12-21 | 31-03-2023 | £6,333 equity |
Orchardwood Estates Limited - Filleted accounts | 2022-12-21 | 31-03-2022 | £5,486 equity |
Orchardwood Estates Limited - Filleted accounts | 2022-01-11 | 31-03-2021 | £4,597 equity |
Orchardwood Estates Limited - Filleted accounts | 2021-03-09 | 31-03-2020 | £1,619 equity |
Orchardwood Estates Limited - Filleted accounts | 2019-12-10 | 31-03-2019 | £6,176 equity |
Orchardwood Estates Limited - Filleted accounts | 2018-12-08 | 31-03-2018 | £5,489 equity |
Orchardwood Estates Limited - Filleted accounts | 2017-12-21 | 31-03-2017 | £3,442 equity |
Orchardwood Estates Ltd - Abbreviated accounts | 2016-12-29 | 31-03-2016 | £5,400 Cash |
Orchardwood Estates Ltd - Abbreviated accounts | 2015-12-31 | 31-03-2015 | £4,919 Cash |
Orchardwood Estates Ltd - Abbreviated accounts | 2014-12-06 | 31-03-2014 | £892 Cash |