Company NameThe Orchards (Vigo Lane) Management Company Limited
DirectorsDavid Hogg and Simon Andrew Ferry
Company StatusActive
Company Number06424800
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Hogg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ambleside Court
Chester Le Street
County Durham
DH3 2EB
Director NameMr Simon Andrew Ferry
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Secretary NameHeaton Property Block Management Ltd (Corporation)
StatusCurrent
Appointed21 January 2019(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameColin Blakey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address133 Eastern Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9RH
Director NameMiss Carly Sutherland
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address55 Fenwick Close
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0RL
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed02 September 2009(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 January 2019)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Filing History

23 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
21 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
6 February 2019Secretary's details changed for Heaton Property Services on 1 February 2019 (1 page)
21 January 2019Termination of appointment of Kingston Property Services Limited as a secretary on 21 January 2019 (1 page)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 January 2019Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 204a Heaton Road Newcastle upon Tyne NE6 5HP on 21 January 2019 (1 page)
21 January 2019Appointment of Heaton Property Services as a secretary on 21 January 2019 (2 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
18 October 2016Appointment of Mr Simon Andrew Ferry as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Simon Andrew Ferry as a director on 18 October 2016 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 November 2015Annual return made up to 12 November 2015 no member list (3 pages)
25 November 2015Annual return made up to 12 November 2015 no member list (3 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 November 2014Annual return made up to 12 November 2014 no member list (3 pages)
14 November 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 November 2014 (1 page)
14 November 2014Annual return made up to 12 November 2014 no member list (3 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
20 November 2013Annual return made up to 12 November 2013 no member list (3 pages)
20 November 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 20 November 2013 (1 page)
20 November 2013Annual return made up to 12 November 2013 no member list (3 pages)
20 November 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 20 November 2013 (1 page)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
19 November 2012Annual return made up to 12 November 2012 no member list (3 pages)
19 November 2012Annual return made up to 12 November 2012 no member list (3 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 November 2011Annual return made up to 12 November 2011 no member list (3 pages)
22 November 2011Annual return made up to 12 November 2011 no member list (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
12 November 2010Annual return made up to 12 November 2010 no member list (3 pages)
12 November 2010Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 12 November 2010 (1 page)
12 November 2010Annual return made up to 12 November 2010 no member list (3 pages)
12 November 2010Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 12 November 2010 (1 page)
15 March 2010Appointment of David Hogg as a director (3 pages)
15 March 2010Appointment of David Hogg as a director (3 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
11 March 2010Termination of appointment of Carly Sutherland as a director (1 page)
11 March 2010Termination of appointment of Carly Sutherland as a director (1 page)
27 November 2009Annual return made up to 12 November 2009 no member list (3 pages)
27 November 2009Secretary's details changed for Kingston Property Services Limited on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 12 November 2009 no member list (3 pages)
27 November 2009Secretary's details changed for Kingston Property Services Limited on 27 November 2009 (2 pages)
14 September 2009Director appointed miss carly sutherland (1 page)
14 September 2009Appointment terminated director colin blakey (1 page)
14 September 2009Appointment terminated director colin blakey (1 page)
14 September 2009Director appointed miss carly sutherland (1 page)
3 September 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 September 2009Secretary appointed kingston property services LIMITED (1 page)
3 September 2009Secretary appointed kingston property services LIMITED (1 page)
3 September 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 September 2009Registered office changed on 03/09/2009 from, sandgate house, 102 quayside, newcastle upon tyne, tyne & wear, NE1 3DX (1 page)
3 September 2009Registered office changed on 03/09/2009 from, sandgate house, 102 quayside, newcastle upon tyne, tyne & wear, NE1 3DX (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 November 2008Annual return made up to 12/11/08 (2 pages)
21 November 2008Annual return made up to 12/11/08 (2 pages)
1 July 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
1 July 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
12 November 2007Incorporation (14 pages)
12 November 2007Incorporation (14 pages)