Company number 05628392
Status Active
Incorporation Date 18 November 2005
Company Type Private Limited Company
Address 1 ST GEORGE'S VERNON GATE, DERBY, DERBYSHIRE, DE1 1UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of ORCHARD SCHOOL PROPERTIES LIMITED are www.orchardschoolproperties.co.uk, and www.orchard-school-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Orchard School Properties Limited is a Private Limited Company.
The company registration number is 05628392. Orchard School Properties Limited has been working since 18 November 2005.
The present status of the company is Active. The registered address of Orchard School Properties Limited is 1 St George S Vernon Gate Derby Derbyshire De1 1uq. . ATKINSON, James Richard is a Secretary of the company. ATKINSON, James Richard is a Director of the company. JONES, Brian James is a Director of the company. Secretary BAINES, Kathryn Alison has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BAINES, Kathryn Alison has been resigned. Director LEE, Terence Frederick has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
MH SECRETARIES LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005
Director
MH DIRECTORS LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005
Persons With Significant Control
Qatar Investment Authority
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ORCHARD SCHOOL PROPERTIES LIMITED Events
02 Dec 2016
Confirmation statement made on 18 November 2016 with updates
14 Sep 2016
Auditor's resignation
08 Sep 2016
Auditor's resignation
31 May 2016
Accounts for a dormant company made up to 31 August 2015
16 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
...
... and 39 more events
19 Dec 2005
New secretary appointed;new director appointed
07 Dec 2005
Accounting reference date shortened from 30/11/06 to 31/08/06
07 Dec 2005
Director resigned
07 Dec 2005
New director appointed
18 Nov 2005
Incorporation
26 September 2008
Supplemental debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Credit Suisse, London Branch (The Security Trustee)
Description: For details of the properties charged please refer to the…
4 October 2006
Supplemental deed
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Nomura International PLC as Agent and Security Trustee for the Other Secured Parties (Thesecured Trustee)
Description: The f/h property k/a abbey lodge, 1 meadow road, burton on…
5 July 2006
Debenture
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Nomura International PLC as Agent and Security Trustee for the Other Secured Parties(The "Security Trustee")
Description: F/H abbey lodge, 1 meadow road, burton on trent t/no…