Company NameOrchard Country Apartments Limited
DirectorNicholas Manson
Company StatusActive
Company Number07216969
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years 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 Nicholas Manson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed08 April 2011(1 year after company formation)
Appointment Duration13 years
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed08 April 2011(1 year after company formation)
Appointment Duration13 years
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Ismali Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holly Avenue West
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AR
Director NameOscar Neil Bedford
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2013)
RoleGrounds Maintenance
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr J. Tumman & Mrs A. Tumman
6.67%
Ordinary
1 at £1Dr S. Brown & Mr N. Mason
6.67%
Ordinary
1 at £1Mr Camm & Mrs Jaques
6.67%
Ordinary
1 at £1Mr Dobson
6.67%
Ordinary
1 at £1Mr Gilbert & Mrs Gilbert
6.67%
Ordinary
1 at £1Mr Inndale & Ms Manson Almond
6.67%
Ordinary
1 at £1Mr M. Grainger
6.67%
Ordinary
1 at £1Mr P. Robinson & Mrs A. Robinson
6.67%
Ordinary
1 at £1Mr R. Milmore & Mrs J. Milmore
6.67%
Ordinary
1 at £1Mrs K. Skinner
6.67%
Ordinary
1 at £1Mrs S. Nicholson & Mr M. Watson
6.67%
Ordinary
1 at £1Mrs S.m. Robinson
6.67%
Ordinary
3 at £1Mr S. Kurdi
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

17 April 2023Confirmation statement made on 8 April 2023 with updates (6 pages)
11 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
16 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (6 pages)
19 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 8 April 2020 with updates (6 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 October 2019Director's details changed for Mr Nicholas Manson on 14 October 2019 (2 pages)
10 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 April 2016Termination of appointment of Ismali Kurdi as a director on 13 April 2016 (2 pages)
22 April 2016Termination of appointment of Ismali Kurdi as a director on 13 April 2016 (2 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 15
(6 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 15
(6 pages)
13 April 2016Termination of appointment of Ismali Kurdi as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Ismali Kurdi as a director on 13 April 2016 (1 page)
8 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 April 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 22 April 2015 (1 page)
22 April 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 22 April 2015 (1 page)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15
(6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15
(6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15
(6 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Termination of appointment of Oscar Bedford as a director (1 page)
22 May 2014Termination of appointment of Oscar Bedford as a director (1 page)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 15
(6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 15
(6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 15
(6 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
20 March 2012Appointment of Oscar Neil Bedford as a director (3 pages)
20 March 2012Appointment of Oscar Neil Bedford as a director (3 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Registered office address changed from 5 Holly Avenue West Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AR United Kingdom on 8 April 2011 (1 page)
8 April 2011Appointment of Kingston Property Services as a secretary (2 pages)
8 April 2011Registered office address changed from 5 Holly Avenue West Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AR United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 5 Holly Avenue West Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AR United Kingdom on 8 April 2011 (1 page)
8 April 2011Appointment of Kingston Property Services as a secretary (2 pages)
8 April 2010Incorporation (17 pages)
8 April 2010Incorporation (17 pages)