Orchard Apartments (monks Close) Ltd PENRITH


Founded in 2004, Orchard Apartments (monks Close), classified under reg no. 05073283 is an active company. Currently registered at Dalkeith CA11 9JG, Penrith the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Linda S. and Malcolm P.. In addition one secretary - Tracey D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orchard Apartments (monks Close) Ltd Address / Contact

Office Address Dalkeith
Office Address2 Monks Close Scotland Road
Town Penrith
Post code CA11 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073283
Date of Incorporation Mon, 15th Mar 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Linda S.

Position: Director

Appointed: 09 July 2019

Malcolm P.

Position: Director

Appointed: 04 July 2017

Tracey D.

Position: Secretary

Appointed: 25 June 2013

Brian S.

Position: Director

Appointed: 25 June 2013

Resigned: 26 June 2019

Adelaide J.

Position: Director

Appointed: 25 June 2013

Resigned: 21 March 2022

Rosemary W.

Position: Secretary

Appointed: 17 June 2009

Resigned: 25 June 2013

Andrew N.

Position: Secretary

Appointed: 10 September 2007

Resigned: 17 June 2009

Alan H.

Position: Director

Appointed: 10 September 2007

Resigned: 04 July 2017

Robert C.

Position: Director

Appointed: 10 September 2007

Resigned: 17 June 2009

Keith D.

Position: Director

Appointed: 17 March 2004

Resigned: 25 June 2013

Douglas M.

Position: Secretary

Appointed: 17 March 2004

Resigned: 10 September 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 15 March 2004

Resigned: 17 March 2004

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 15 March 2004

Resigned: 17 March 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Tracey D. This PSC has significiant influence or control over the company,.

Tracey D.

Notified on 12 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth178178      
Balance Sheet
Current Assets8 8868 4077 4432 4063 5353 3085 2185 745
Net Assets Liabilities 17817817812121212
Net Assets Liabilities Including Pension Asset Liability178178      
Reserves/Capital
Shareholder Funds178178      
Other
Creditors 8 2297 2652 3943 5233 2965 2065 733
Net Current Assets Liabilities8 8868 4071782 406123 3085 2185 745
Total Assets Less Current Liabilities8 8868 4071782 406123 3085 2185 745
Creditors Due After One Year8 7088 229      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements