Orchard House (hove) Management Company Limited

General information

Name:

Orchard House (hove) Management Company Ltd

Office Address:

C/o Stiles Harold Williams Partnership Llp Lees House Dyke Road BN1 3FE Brighton

Number: 05097454

Incorporation date: 2004-04-07

End of financial year: 31 August

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Registered with number 05097454 twenty years ago, Orchard House (hove) Management Company Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's actual office address is C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road Brighton. The enterprise's SIC and NACE codes are 98000 meaning Residents property management. 2022-08-31 is the last time the company accounts were filed.

The info we gathered related to this company's members implies the existence of eight directors: Valerie S., Jonathan H., Richard L. and 5 other directors who might be found below who were appointed on Thu, 8th Feb 2024, Sun, 18th Jun 2023 and Mon, 6th Mar 2023. Another limited company has been appointed as one of the secretaries of this company: Stiles Harold Williams Partnership Llp.

Mark B. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Valerie S.

Role: Director

Appointed: 08 February 2024

Latest update: 22 March 2024

Jonathan H.

Role: Director

Appointed: 18 June 2023

Latest update: 22 March 2024

Richard L.

Role: Director

Appointed: 06 March 2023

Latest update: 22 March 2024

Role: Corporate Secretary

Appointed: 01 January 2022

Address: Dyke Road, Brighton, BN1 3FE, England

Latest update: 22 March 2024

Jane S.

Role: Director

Appointed: 06 October 2020

Latest update: 22 March 2024

Madeleine G.

Role: Director

Appointed: 17 November 2019

Latest update: 22 March 2024

Mark B.

Role: Director

Appointed: 11 June 2015

Latest update: 22 March 2024

Kenneth B.

Role: Director

Appointed: 12 May 2014

Latest update: 22 March 2024

John W.

Role: Director

Appointed: 23 November 2006

Latest update: 22 March 2024

People with significant control

Mark B.
Notified on 7 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 December 2014
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 February 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 1 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 1 February 2013
Annual Accounts 7 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7 December 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
New director appointment on Thursday 8th February 2024. (AP01)
filed on: 21st, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode