20 Orchard Road Limited ORPINGTON


Founded in 2005, 20 Orchard Road, classified under reg no. 05389275 is an active company. Currently registered at Mortimer House Chatsworth Parade BR5 1DE, Orpington the company has been in the business for nineteen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 6th Oct 2009 20 Orchard Road Limited is no longer carrying the name Aurum Aqueous.

The firm has one director. Barry H., appointed on 4 April 2023. There are currently no secretaries appointed. At present 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.

20 Orchard Road Limited Address / Contact

Office Address Mortimer House Chatsworth Parade
Office Address2 Petts Wood
Town Orpington
Post code BR5 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05389275
Date of Incorporation Fri, 11th Mar 2005
Industry Residents property management
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Barry H.

Position: Director

Appointed: 04 April 2023

Richard L.

Position: Director

Appointed: 02 September 2022

Resigned: 04 April 2023

Barry H.

Position: Director

Appointed: 14 December 2016

Resigned: 02 September 2022

Richard L.

Position: Director

Appointed: 31 August 2011

Resigned: 14 December 2016

Samantha H.

Position: Director

Appointed: 30 September 2009

Resigned: 31 August 2011

Debra P.

Position: Director

Appointed: 30 September 2009

Resigned: 01 September 2014

Sandra S.

Position: Director

Appointed: 30 September 2009

Resigned: 11 April 2014

Alison T.

Position: Secretary

Appointed: 05 March 2008

Resigned: 01 October 2008

Richard L.

Position: Director

Appointed: 28 September 2007

Resigned: 30 September 2009

Jared O.

Position: Director

Appointed: 23 January 2007

Resigned: 28 September 2007

Steven A.

Position: Secretary

Appointed: 23 January 2007

Resigned: 05 March 2008

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Richard L. This PSC and has 75,01-100% shares.

Richard L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aurum Aqueous October 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth5 5345 5345 534    
Balance Sheet
Current Assets 1 2321 2321 2321 2321 2321 232
Net Assets Liabilities  5 5345 5345 5345 5345 534
Debtors 1 2321 232    
Net Assets Liabilities Including Pension Asset Liability5 5345 5345 534    
Tangible Fixed Assets5 0005 0005 000    
Reserves/Capital
Called Up Share Capital333    
Profit Loss Account Reserve5 5315 5315 531    
Shareholder Funds5 5345 5345 534    
Other
Creditors  698698698698698
Fixed Assets5 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities5345345345345345341 232
Total Assets Less Current Liabilities5 5345 5345 5345 5345 5346 2326 232
Creditors Due Within One Year698698698    
Number Shares Allotted 3     
Par Value Share 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2321 232     
Share Capital Allotted Called Up Paid33     
Tangible Fixed Assets Cost Or Valuation5 0005 0005 000    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 9th, May 2023
Free Download (3 pages)

Company search