ORCHARD HOUSE (LEICESTER) MANAGEMENT COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 6PN
Company number 04276364
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address 101B MELTON ROAD, LEICESTER, ENGLAND, LE4 6PN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 6 ; Termination of appointment of Donna Marie Brewer as a director on 23 January 2015. The most likely internet sites of ORCHARD HOUSE (LEICESTER) MANAGEMENT COMPANY LIMITED are www.orchardhouseleicestermanagementcompany.co.uk, and www.orchard-house-leicester-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Orchard House Leicester Management Company Limited is a Private Limited Company. The company registration number is 04276364. Orchard House Leicester Management Company Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Orchard House Leicester Management Company Limited is 101b Melton Road Leicester England Le4 6pn. The company`s financial liabilities are £0.93k. It is £-0.18k against last year. The cash in hand is £0.31k. It is £0.28k against last year. And the total assets are £1.62k, which is £-1.35k against last year. JONES, Darren William is a Director of the company. JONES, Simon David is a Director of the company. MAN, Kit Yee is a Director of the company. MAN, Michael Hing Fat is a Director of the company. NEAL, Alexis Elizabeth is a Director of the company. SATTAR, Maheen Naeem is a Director of the company. SGD INVESTMENTS LIMITED is a Director of the company. Secretary BREWER, Donna Marie has been resigned. Secretary JONES, Simon David has been resigned. Secretary RAYCHURA, Bansi has been resigned. Secretary SANGHA, Ranjit Singh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREWER, Donna Marie has been resigned. Director COVENEY, Edward Charles has been resigned. Director COX, Benjamin Jonathan has been resigned. Director GHUMAN, Joginder Singh has been resigned. Director GHUMAN, Pormander Singh has been resigned. Director GRAY, Lesley Ann has been resigned. Director ILEY, Gary has been resigned. Director ORDELL, Stephen Spencer has been resigned. Director PACEY, Richard Quentin John has been resigned. Director RAYCHURA, Bansi has been resigned. Director SINGH, Manjit has been resigned. The company operates in "Residents property management".


orchard house (leicester) management company Key Finiance

LIABILITIES £0.93k
-17%
CASH £0.31k
+881%
TOTAL ASSETS £1.62k
-46%
All Financial Figures

Current Directors

Director
JONES, Darren William
Appointed Date: 27 October 2006
57 years old

Director
JONES, Simon David
Appointed Date: 12 November 2003
53 years old

Director
MAN, Kit Yee
Appointed Date: 15 October 2007
65 years old

Director
MAN, Michael Hing Fat
Appointed Date: 15 October 2007
73 years old

Director
NEAL, Alexis Elizabeth
Appointed Date: 27 October 2006
58 years old

Director
SATTAR, Maheen Naeem
Appointed Date: 14 May 2012
55 years old

Director
SGD INVESTMENTS LIMITED
Appointed Date: 10 May 2013

Resigned Directors

Secretary
BREWER, Donna Marie
Resigned: 23 January 2015
Appointed Date: 02 May 2012

Secretary
JONES, Simon David
Resigned: 02 May 2012
Appointed Date: 21 March 2007

Secretary
RAYCHURA, Bansi
Resigned: 05 March 2007
Appointed Date: 24 August 2002

Secretary
SANGHA, Ranjit Singh
Resigned: 24 August 2002
Appointed Date: 24 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
BREWER, Donna Marie
Resigned: 23 January 2015
Appointed Date: 16 April 2004
58 years old

Director
COVENEY, Edward Charles
Resigned: 01 December 2006
Appointed Date: 12 February 2004
74 years old

Director
COX, Benjamin Jonathan
Resigned: 16 April 2004
Appointed Date: 21 May 2003
53 years old

Director
GHUMAN, Joginder Singh
Resigned: 20 October 2003
Appointed Date: 24 August 2001
71 years old

Director
GHUMAN, Pormander Singh
Resigned: 20 October 2003
Appointed Date: 24 August 2001
64 years old

Director
GRAY, Lesley Ann
Resigned: 10 May 2013
Appointed Date: 12 September 2007
72 years old

Director
ILEY, Gary
Resigned: 20 October 2003
Appointed Date: 03 May 2002
53 years old

Director
ORDELL, Stephen Spencer
Resigned: 08 April 2009
Appointed Date: 03 May 2002
55 years old

Director
PACEY, Richard Quentin John
Resigned: 15 September 2003
Appointed Date: 03 May 2002
48 years old

Director
RAYCHURA, Bansi
Resigned: 22 February 2007
Appointed Date: 03 May 2002
55 years old

Director
SINGH, Manjit
Resigned: 27 October 2006
Appointed Date: 20 October 2003
64 years old

ORCHARD HOUSE (LEICESTER) MANAGEMENT COMPANY LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 6

02 Jun 2015
Termination of appointment of Donna Marie Brewer as a director on 23 January 2015
02 Jun 2015
Termination of appointment of Donna Marie Brewer as a secretary on 23 January 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 61 more events
22 May 2002
New director appointed
22 May 2002
New director appointed
22 May 2002
New director appointed
31 Aug 2001
Secretary resigned
24 Aug 2001
Incorporation