ORCHARD HOUSE (MAIDSTONE) LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 06452837
Status Active
Incorporation Date 13 December 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Appointment of Mr John Stanley Dowd as a director on 15 August 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ORCHARD HOUSE (MAIDSTONE) LIMITED are www.orchardhousemaidstone.co.uk, and www.orchard-house-maidstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchard House Maidstone Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06452837. Orchard House Maidstone Limited has been working since 13 December 2007. The present status of the company is Active. The registered address of Orchard House Maidstone Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. DOWD, John Stanley is a Director of the company. LLOYD, Ian James is a Director of the company. ROBINSON, Lesley Margaret is a Director of the company. Secretary OTOOLE, Tracy Marion has been resigned. Secretary ROBERTS, Clive has been resigned. Secretary SMITH, Peter Joseph Jonathan has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Director CREED, Colin Michael has been resigned. Director DANN, Keith Leonard has been resigned. Director DOWD, John Stanley has been resigned. Director DOWD, John Stanley has been resigned. Director DWYER, Daniel John has been resigned. Director DWYER, Daniel James has been resigned. Director GROGNET, John has been resigned. Director LENNON, Richard Charles has been resigned. Director LENNON, Richard Charles has been resigned. Director MAJOR, Neeta has been resigned. Director MARKALL, Dean Paul has been resigned. Director MCKINNON, Gary has been resigned. Director MCKINNON, Gary has been resigned. Director MERRITT, Jayne has been resigned. Director MERRITT, Jayne has been resigned. Director POTTS, Simon Mark has been resigned. Director STURGESS, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 April 2015

Director
DOWD, John Stanley
Appointed Date: 15 August 2016
89 years old

Director
LLOYD, Ian James
Appointed Date: 03 November 2015
56 years old

Director
ROBINSON, Lesley Margaret
Appointed Date: 03 November 2015
78 years old

Resigned Directors

Secretary
OTOOLE, Tracy Marion
Resigned: 31 March 2011
Appointed Date: 17 May 2010

Secretary
ROBERTS, Clive
Resigned: 17 May 2010
Appointed Date: 13 December 2007

Secretary
SMITH, Peter Joseph Jonathan
Resigned: 01 April 2015
Appointed Date: 31 March 2011

Secretary
D & D SECRETARIAL LTD
Resigned: 13 December 2007
Appointed Date: 13 December 2007

Director
CREED, Colin Michael
Resigned: 17 May 2010
Appointed Date: 24 August 2009
82 years old

Director
DANN, Keith Leonard
Resigned: 12 February 2015
Appointed Date: 11 December 2013
81 years old

Director
DOWD, John Stanley
Resigned: 14 October 2015
Appointed Date: 02 December 2014
89 years old

Director
DOWD, John Stanley
Resigned: 13 December 2013
Appointed Date: 21 September 2010
89 years old

Director
DWYER, Daniel John
Resigned: 13 December 2007
Appointed Date: 13 December 2007
84 years old

Director
DWYER, Daniel James
Resigned: 13 December 2007
Appointed Date: 13 December 2007
50 years old

Director
GROGNET, John
Resigned: 31 August 2010
Appointed Date: 17 May 2010
86 years old

Director
LENNON, Richard Charles
Resigned: 02 September 2014
Appointed Date: 11 December 2013
69 years old

Director
LENNON, Richard Charles
Resigned: 10 November 2010
Appointed Date: 06 September 2010
69 years old

Director
MAJOR, Neeta
Resigned: 27 September 2010
Appointed Date: 17 May 2010
55 years old

Director
MARKALL, Dean Paul
Resigned: 17 May 2010
Appointed Date: 13 December 2007
63 years old

Director
MCKINNON, Gary
Resigned: 21 September 2012
Appointed Date: 05 May 2011
65 years old

Director
MCKINNON, Gary
Resigned: 07 February 2011
Appointed Date: 07 February 2011
65 years old

Director
MERRITT, Jayne
Resigned: 21 January 2015
Appointed Date: 21 May 2012
56 years old

Director
MERRITT, Jayne
Resigned: 10 November 2010
Appointed Date: 17 May 2010
56 years old

Director
POTTS, Simon Mark
Resigned: 24 August 2009
Appointed Date: 13 December 2007
60 years old

Director
STURGESS, Peter
Resigned: 16 July 2015
Appointed Date: 21 January 2015
81 years old

ORCHARD HOUSE (MAIDSTONE) LIMITED Events

20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
12 Sep 2016
Appointment of Mr John Stanley Dowd as a director on 15 August 2016
15 Jun 2016
Total exemption full accounts made up to 31 December 2015
02 Jan 2016
Appointment of Lesley Margaret Robinson as a director on 3 November 2015
21 Dec 2015
Annual return made up to 13 December 2015 no member list
...
... and 63 more events
20 Dec 2007
Registered office changed on 20/12/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
20 Dec 2007
Director resigned
20 Dec 2007
Secretary resigned
20 Dec 2007
Director resigned
13 Dec 2007
Incorporation