Orchid Properties Limited

General information

Name:

Orchid Properties Ltd

Office Address:

2 Lace Market Square NG1 1PB Nottingham

Number: 04164652

Incorporation date: 2001-02-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Orchid Properties came into being in 2001 as a company enlisted under no 04164652, located at NG1 1PB Nottingham at 2 Lace Market Square. The firm has been in business for twenty three years and its current status is active. The firm listed name switch from Ring Developments to Orchid Properties Limited came on 2001/03/12. This firm's SIC code is 68100 and has the NACE code: Buying and selling of own real estate. Orchid Properties Ltd released its account information for the period up to 2022-09-30. The firm's most recent annual confirmation statement was submitted on 2023-02-21.

Currently, there’s a solitary director in the company: Narinder S. (since 2001/03/30). Since 2001 Christopher C., had been fulfilling assigned duties for this specific business up until the resignation 3 years ago. In order to help the directors in their tasks, this particular business has been using the skills of Narinder S. as a secretary since 2001.

Narinder S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Orchid Properties Limited 2001-03-12
  • Ring Developments Limited 2001-02-21

Financial data based on annual reports

Company staff

Narinder S.

Role: Director

Appointed: 30 March 2001

Latest update: 17 February 2024

Narinder S.

Role: Secretary

Appointed: 30 March 2001

Latest update: 17 February 2024

People with significant control

Narinder S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 November 2015
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Richmond House 14d Park Terrace The Park

Post code:

NG1 5DN

City / Town:

Nottingham

HQ address,
2015

Address:

Richmond House 14d Park Terrace The Park

Post code:

NG1 5DN

City / Town:

Nottingham

HQ address,
2015

Address:

Richmond House 14d Park Terrace The Park

Post code:

NG1 5DN

City / Town:

Nottingham

Accountant/Auditor,
2014 - 2015

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
23
Company Age

Closest Companies - by postcode