ORCHARD DEVELOPMENTS (UK) LIMITED
HANDFORTH

Hellopages » Cheshire » Cheshire East » SK9 3HP

Company number 04657465
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address ASTUTE HOUSE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ORCHARD DEVELOPMENTS (UK) LIMITED are www.orcharddevelopmentsuk.co.uk, and www.orchard-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Orchard Developments Uk Limited is a Private Limited Company. The company registration number is 04657465. Orchard Developments Uk Limited has been working since 05 February 2003. The present status of the company is Active. The registered address of Orchard Developments Uk Limited is Astute House Wilmslow Road Handforth Cheshire Sk9 3hp. . BEESLEY, Mark is a Secretary of the company. BEESLEY, Elizabeth is a Director of the company. BEESLEY, Mark is a Director of the company. Secretary GARCES, Susan has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director GARCES, Stephen has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BEESLEY, Mark
Appointed Date: 15 March 2008

Director
BEESLEY, Elizabeth
Appointed Date: 26 April 2007
60 years old

Director
BEESLEY, Mark
Appointed Date: 15 November 2006
58 years old

Resigned Directors

Secretary
GARCES, Susan
Resigned: 15 March 2008
Appointed Date: 07 February 2003

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 07 February 2003
Appointed Date: 05 February 2003

Director
GARCES, Stephen
Resigned: 13 December 2013
Appointed Date: 07 February 2003
50 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 07 February 2003
Appointed Date: 05 February 2003

Persons With Significant Control

Mrs Elizabeth Beesley
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ORCHARD DEVELOPMENTS (UK) LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Jul 2016
Confirmation statement made on 1 July 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Satisfaction of charge 3 in full
06 Nov 2015
Satisfaction of charge 4 in full
...
... and 55 more events
20 Feb 2003
New secretary appointed
14 Feb 2003
Registered office changed on 14/02/03 from: 88A tooley street london bridge london SE1 2TF
14 Feb 2003
Director resigned
14 Feb 2003
Secretary resigned
05 Feb 2003
Incorporation

ORCHARD DEVELOPMENTS (UK) LIMITED Charges

1 August 2008
Legal charge
Delivered: 15 August 2008
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30 and 30A bridge street hindley wigan.
31 January 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H property field at the land registry k/a 617 halifax…
13 July 2007
Legal charge
Delivered: 27 July 2007
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: L/H land lying to the north east edge green lane golborne…
26 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 26 March 2010
Persons entitled: Close Brothers Limited
Description: All that property k/a 7 and 9 shuttle street, tyldesley…
18 April 2006
Floating charge
Delivered: 4 May 2006
Status: Satisfied on 13 May 2010
Persons entitled: Close Brothers Limited
Description: By way of floating charge the undertaking and all other…