Orchard Executives Limited

General information

Name:

Orchard Executives Ltd

Office Address:

C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-trym BS9 3HQ Bristol

Number: 09893136

Incorporation date: 2015-11-27

End of financial year: 17 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Orchard Executives Limited may be reached at C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym in Bristol. Its zip code is BS9 3HQ. Orchard Executives has existed on the market for nine years. Its registered no. is 09893136. This firm's principal business activity number is 64209 : Activities of other holding companies n.e.c.. Orchard Executives Ltd filed its account information for the financial period up to 2022-08-17. Its most recent confirmation statement was released on 2022-11-01.

Our data regarding this specific firm's management shows us there are two directors: Suzanne C. and Paul C. who joined the team on 2017-01-01 and 2015-11-27.

Executives who have control over the firm are as follows: Paul C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Suzanne C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Suzanne C.

Role: Director

Appointed: 01 January 2017

Latest update: 21 March 2024

Paul C.

Role: Director

Appointed: 27 November 2015

Latest update: 21 March 2024

People with significant control

Paul C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Suzanne C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 17 May 2024
Account last made up date 17 August 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 10 June 2017
Start Date For Period Covered By Report 27 November 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 10 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 17 February 2021
Annual Accounts
Start Date For Period Covered By Report 18 February 2021
End Date For Period Covered By Report 17 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Charge 098931360001 satisfaction in full. (MR04)
filed on: 13th, February 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2017

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Bristol

Accountant/Auditor,
2017

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park Redland

Post code:

BS6 6LT

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Closest Companies - by postcode