ORANGE PEAK PROPERTIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 5DA

Company number 08754704
Status Active
Incorporation Date 30 October 2013
Company Type Private Limited Company
Address UNIT 8D NEWBY ROAD INDUSTRIAL ESTATE, NEWBY ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, ENGLAND, SK7 5DA
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 twenty-nine events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Registered office address changed from 7 Bury New Road Salford Manchester M8 8FW to Unit 8D Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 9 June 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ORANGE PEAK PROPERTIES LIMITED are www.orangepeakproperties.co.uk, and www.orange-peak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Orange Peak Properties Limited is a Private Limited Company. The company registration number is 08754704. Orange Peak Properties Limited has been working since 30 October 2013. The present status of the company is Active. The registered address of Orange Peak Properties Limited is Unit 8d Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire England Sk7 5da. The company`s financial liabilities are £365.33k. It is £33.93k against last year. The cash in hand is £2.79k. It is £-7.64k against last year. And the total assets are £3.57k, which is £-7.89k against last year. JERATH, Roopika is a Secretary of the company. JERATH, Geetika is a Director of the company. JERATH, Roopika is a Director of the company. JERATH, Vikas is a Director of the company. JERATH, Vineh is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


orange peak properties Key Finiance

LIABILITIES £365.33k
+10%
CASH £2.79k
-74%
TOTAL ASSETS £3.57k
-69%
All Financial Figures

Current Directors

Secretary
JERATH, Roopika
Appointed Date: 30 October 2013

Director
JERATH, Geetika
Appointed Date: 30 October 2013
52 years old

Director
JERATH, Roopika
Appointed Date: 30 October 2013
44 years old

Director
JERATH, Vikas
Appointed Date: 30 October 2013
54 years old

Director
JERATH, Vineh
Appointed Date: 30 October 2013
47 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 30 October 2013
Appointed Date: 30 October 2013
94 years old

Persons With Significant Control

Mr Vikas Jerath
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Vineh Jerath
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

ORANGE PEAK PROPERTIES LIMITED Events

17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
09 Jun 2016
Registered office address changed from 7 Bury New Road Salford Manchester M8 8FW to Unit 8D Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 9 June 2016
20 May 2016
Total exemption small company accounts made up to 31 October 2015
08 Mar 2016
Director's details changed for Mr Vineh Jerath on 1 March 2016
21 Dec 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 08/11/2013 for Geetika Jerath

...
... and 19 more events
08 Nov 2013
Appointment of Mrs Roopika Jerath as a director
08 Nov 2013
Appointment of Mrs Geetika Jerath as a director on 30 October 2013
  • ANNOTATION Clarification a Second filed AP01 is registered on 21/12/2015

08 Nov 2013
Appointment of Mr Vikas Jerath as a director
04 Nov 2013
Termination of appointment of Barbara Kahan as a director
30 Oct 2013
Incorporation

ORANGE PEAK PROPERTIES LIMITED Charges

30 November 2015
Charge code 0875 4704 0007
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21 thorn grove manchester…
27 July 2015
Charge code 0875 4704 0006
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7 camborne street manchester title no LA173087…
27 July 2015
Charge code 0875 4704 0005
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 38 cambourne street manchester title no LA249146…
13 May 2015
Charge code 0875 4704 0004
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 May 2015
Charge code 0875 4704 0003
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 131 brailsford road, manchester t/no GM206315…
12 May 2015
Charge code 0875 4704 0002
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34 arnside street, manchester t/no GM473348…
24 July 2014
Charge code 0875 4704 0001
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…