ORCHARD LETTINGS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Fareham » PO16 7LE

Company number 03366324
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address 49 PARK LANE, FAREHAM, HAMPSHIRE, PO16 7LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of ORCHARD LETTINGS LIMITED are www.orchardlettings.co.uk, and www.orchard-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Cosham Rail Station is 5.3 miles; to Portsmouth & Southsea Rail Station is 6 miles; to Fratton Rail Station is 6.6 miles; to Ryde Pier Head Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchard Lettings Limited is a Private Limited Company. The company registration number is 03366324. Orchard Lettings Limited has been working since 07 May 1997. The present status of the company is Active. The registered address of Orchard Lettings Limited is 49 Park Lane Fareham Hampshire Po16 7le. . WALES, Paul Andrew Richard is a Director of the company. Nominee Secretary HACKETT, Christopher has been resigned. Secretary MAKER, Sandra Lynne has been resigned. Nominee Director HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WALES, Paul Andrew Richard
Appointed Date: 07 May 1997
72 years old

Resigned Directors

Nominee Secretary
HACKETT, Christopher
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Secretary
MAKER, Sandra Lynne
Resigned: 31 May 2014
Appointed Date: 07 May 1997

Nominee Director
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED
Resigned: 07 May 1997
Appointed Date: 07 May 1997

ORCHARD LETTINGS LIMITED Events

03 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

...
... and 57 more events
02 Jun 1997
New secretary appointed
02 Jun 1997
New director appointed
02 Jun 1997
Secretary resigned
02 Jun 1997
Director resigned
07 May 1997
Incorporation

ORCHARD LETTINGS LIMITED Charges

3 June 2013
Charge code 0336 6324 0006
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 November 2000
Mortgage
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 21 harborough road polygon southampton…
20 April 2000
Mortgage deed
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 inverness rd,gosport hants. Together with all buildings…
3 December 1999
Mortgage
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 berwyn walk fareham t/n hp 347665.
27 August 1999
Mortgage deed
Delivered: 28 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 45 norman road gosport hampshire t/no:…
3 February 1998
Mortgage
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 11 clifton street gosport. Together with all buildings…