The Orchids (westhoughton) Management Company Limited BOLTON


Founded in 1998, The Orchids (westhoughton) Management Company, classified under reg no. 03538776 is an active company. Currently registered at 22 Glazebury Drive BL5 3JZ, Bolton the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Mark S. and Brian R.. In addition one secretary - Lee P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Orchids (westhoughton) Management Company Limited Address / Contact

Office Address 22 Glazebury Drive
Office Address2 Westhoughton
Town Bolton
Post code BL5 3JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538776
Date of Incorporation Wed, 1st Apr 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Mark S.

Position: Director

Appointed: 20 June 2014

Brian R.

Position: Director

Appointed: 20 June 2014

Lee P.

Position: Secretary

Appointed: 01 June 2014

Michael E.

Position: Secretary

Appointed: 05 July 2011

Resigned: 01 June 2014

Gareth A.

Position: Director

Appointed: 22 December 2010

Resigned: 01 June 2014

Simon R.

Position: Secretary

Appointed: 13 September 2005

Resigned: 24 November 2010

Linda W.

Position: Secretary

Appointed: 29 April 2005

Resigned: 13 September 2005

Trevor W.

Position: Secretary

Appointed: 29 November 2004

Resigned: 29 April 2005

David W.

Position: Director

Appointed: 04 November 2004

Resigned: 17 September 2010

Ian L.

Position: Director

Appointed: 04 November 2004

Resigned: 31 March 2015

Michael J.

Position: Director

Appointed: 04 November 2004

Resigned: 15 December 2022

Simon R.

Position: Director

Appointed: 04 November 2004

Resigned: 24 November 2010

Robert L.

Position: Director

Appointed: 04 November 2004

Resigned: 13 September 2010

Keith R.

Position: Director

Appointed: 04 November 2004

Resigned: 22 October 2010

Janet S.

Position: Director

Appointed: 04 November 2004

Resigned: 01 October 2010

Marian W.

Position: Director

Appointed: 04 November 2004

Resigned: 20 April 2005

Michael C.

Position: Director

Appointed: 04 November 2004

Resigned: 23 August 2007

Michael E.

Position: Director

Appointed: 04 November 2004

Resigned: 01 June 2014

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 06 October 2004

Resigned: 04 November 2004

Corporate Property Management Limited

Position: Director

Appointed: 01 April 1998

Resigned: 06 October 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1998

Resigned: 29 November 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 April 1998

Resigned: 04 November 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Lee P. The abovementioned PSC has significiant influence or control over the company,.

Lee P.

Notified on 5 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 4655 3106 8967 900      
Balance Sheet
Current Assets2 8795 7247 3628 6046 6946 7466 8877 3167 8292 000
Net Assets Liabilities   7 9006 2686 1056 4436 8727 3551 496
Cash Bank In Hand2 8795 724        
Net Assets Liabilities Including Pension Asset Liability2 4655 3106 8967 900      
Reserves/Capital
Profit Loss Account Reserve2 4655 310        
Shareholder Funds2 4655 3106 8967 900      
Other
Creditors   704426641444444474504
Net Current Assets Liabilities2 4655 3106 8967 9006 2686 1056 4436 8727 3551 496
Total Assets Less Current Liabilities2 4655 3106 8967 9006 2686 1056 4436 8727 3551 496
Creditors Due Within One Year414414466704      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements