Orchard Rose Properties Limited

General information

Name:

Orchard Rose Properties Ltd

Office Address:

23 Cranmer Grove Heathcote CV34 6EP Warwick

Number: 03204620

Incorporation date: 1996-05-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was registered is 1996-05-29. Established under no. 03204620, this company is listed as a Private Limited Company. You may visit the office of the company during business hours at the following location: 23 Cranmer Grove Heathcote, CV34 6EP Warwick. This firm's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Its latest filed accounts documents were submitted for the period up to 2022-05-31 and the most recent confirmation statement was filed on 2023-08-14.

From the data we have, this particular firm was created in May 1996 and has been led by four directors, and out this collection of individuals three (Suzanne P., Janet H. and Charles H.) are still in the management. In order to support the directors in their duties, this firm has been utilizing the skills of Janet H. as a secretary since August 1996.

Suzanne P. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Suzanne P.

Role: Director

Appointed: 01 September 2000

Latest update: 24 April 2024

Janet H.

Role: Director

Appointed: 14 August 1996

Latest update: 24 April 2024

Janet H.

Role: Secretary

Appointed: 14 August 1996

Latest update: 24 April 2024

Charles H.

Role: Director

Appointed: 14 August 1996

Latest update: 24 April 2024

People with significant control

Suzanne P.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 July 2013
Annual Accounts 5 September 2014
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 September 2014
Annual Accounts 10 November 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10 November 2015
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

15 Almond Avenue

Post code:

CV32 6QD

City / Town:

Leamington Spa

HQ address,
2014

Address:

15 Almond Avenue

Post code:

CV32 6QD

City / Town:

Leamington Spa

HQ address,
2015

Address:

15 Almond Avenue

Post code:

CV32 6QD

City / Town:

Leamington Spa

HQ address,
2016

Address:

15 Almond Avenue

Post code:

CV32 6QD

City / Town:

Leamington Spa

Accountant/Auditor,
2013 - 2014

Name:

Chapman Nash Accountancy Limited

Address:

4, The Barford Exchange Wellesbourne Road Barford

Post code:

CV35 8AQ

City / Town:

Warwick

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode