ORCHARD GATE DEVELOPMENTS LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 02875825
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ORCHARD GATE DEVELOPMENTS LIMITED are www.orchardgatedevelopments.co.uk, and www.orchard-gate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Orchard Gate Developments Limited is a Private Limited Company. The company registration number is 02875825. Orchard Gate Developments Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Orchard Gate Developments Limited is Grenville Court Britwell Road Burnham Buckinghamshire Sl1 8df. The company`s financial liabilities are £35.4k. It is £-2.77k against last year. . RAESIDE, Carolyn is a Secretary of the company. RAESIDE, David is a Director of the company. Secretary DIX, Margaret Ann has been resigned. Secretary MANN, Surinder Singh has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director MANN, Surinder Singh has been resigned. The company operates in "Construction of domestic buildings".


orchard gate developments Key Finiance

LIABILITIES £35.4k
-8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RAESIDE, Carolyn
Appointed Date: 18 May 1999

Director
RAESIDE, David
Appointed Date: 26 November 1993
79 years old

Resigned Directors

Secretary
DIX, Margaret Ann
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Secretary
MANN, Surinder Singh
Resigned: 18 May 1999
Appointed Date: 26 November 1993

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 26 November 1993
Appointed Date: 26 November 1993
76 years old

Director
MANN, Surinder Singh
Resigned: 18 May 1999
Appointed Date: 26 November 1993
79 years old

Persons With Significant Control

Mr David Raeside
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ORCHARD GATE DEVELOPMENTS LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 March 2015
30 Apr 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 77 more events
15 Dec 1993
Particulars of mortgage/charge

13 Dec 1993
Resolutions
  • ELRES ‐ Elective resolution

13 Dec 1993
Resolutions
  • ELRES ‐ Elective resolution

13 Dec 1993
Resolutions
  • ELRES ‐ Elective resolution

26 Nov 1993
Incorporation

ORCHARD GATE DEVELOPMENTS LIMITED Charges

25 May 2004
Legal mortgage
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at rear of northfields templewood lane farnham…
5 September 2003
Legal mortgage
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 mayflower way farnham common…
19 July 2002
Legal mortgage
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a park lodge, pinewood road, iver heath…
7 July 2000
Legal mortgage
Delivered: 8 July 2000
Status: Satisfied on 16 March 2005
Persons entitled: Hsbc Bank PLC
Description: The property known as arrewig farm arrewig lane chartridge…
21 July 1997
Legal mortgage
Delivered: 24 July 1997
Status: Satisfied on 16 March 2005
Persons entitled: Midland Bank PLC
Description: Freehold plot of land at woodlands glade one pin lane…
2 April 1997
Legal mortgage
Delivered: 3 April 1997
Status: Satisfied on 16 March 2005
Persons entitled: Midland Bank PLC
Description: F/H property at field house barn bowstridge lane chalfont…
22 July 1996
Legal mortgage
Delivered: 31 July 1996
Status: Satisfied on 16 March 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/as woodnote cottage collinswood road farnham…
22 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Satisfied on 23 March 2005
Persons entitled: Midland Bank PLC
Description: Property at albert villas park road farnham royal bucks any…
25 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied on 16 March 2005
Persons entitled: Midland Bank PLC
Description: Land lying to the west of collinswood road farnham common…
21 April 1995
Legal charge
Delivered: 25 April 1995
Status: Satisfied on 16 March 2005
Persons entitled: Midland Bank PLC
Description: F/H clare orchard collinswood road farnham common…
19 April 1995
Fixed and floating charge
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1994
Legal charge
Delivered: 6 October 1994
Status: Satisfied on 16 March 2005
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments situate and k/as plot 3 sands…
10 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 16 March 2005
Persons entitled: Perry William Maskell and Enid Phyllis Beth Maskell
Description: Land off sands farm drive buckinghamshire (being plots 1,2…