Orange Peak Properties Limited

General information

Name:

Orange Peak Properties Ltd

Office Address:

5 Tabley Court Victoria Street WA14 1EZ Altrincham

Number: 08754704

Incorporation date: 2013-10-30

Dissolution date: 2023-08-16

End of financial year: 30 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Altrincham registered with number: 08754704. The company was set up in the year 2013. The office of the firm was located at 5 Tabley Court Victoria Street. The post code for this location is WA14 1EZ. This company was dissolved in 2023, meaning it had been active for 10 years.

Taking into consideration this specific company's executives data, there were five directors to name just a few: Vikas J., Vineh J. and Roopika J..

Executives who controlled the firm include: Vikas J. had substantial control or influence over the company. Vineh J. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Vikas J.

Role: Director

Appointed: 30 October 2013

Latest update: 30 April 2024

Vineh J.

Role: Director

Appointed: 30 October 2013

Latest update: 30 April 2024

Roopika J.

Role: Director

Appointed: 30 October 2013

Latest update: 30 April 2024

Geetika J.

Role: Director

Appointed: 30 October 2013

Latest update: 30 April 2024

People with significant control

Vikas J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Vineh J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 22 November 2021
Confirmation statement last made up date 08 November 2020
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 14 July 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 18 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Unit 8D Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2022-01-05 (AD01)
filed on: 5th, January 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode