Orchard Close Residents Limited WANTAGE


Founded in 1992, Orchard Close Residents, classified under reg no. 02697594 is an active company. Currently registered at 11 Minns Road OX12 7NA, Wantage the company has been in the business for 32 years. Its financial year was closed on 24th June and its latest financial statement was filed on Saturday 24th June 2023.

The company has 4 directors, namely David B., Paul F. and Felicity H. and others. Of them, David B., Paul F., Felicity H., Paul S. have been with the company the longest, being appointed on 2 August 2022. 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 Close Residents Limited Address / Contact

Office Address 11 Minns Road
Office Address2 Grove
Town Wantage
Post code OX12 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697594
Date of Incorporation Mon, 16th Mar 1992
Industry Residents property management
End of financial Year 24th June
Company age 32 years old
Account next due date Mon, 24th Mar 2025 (335 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

David B.

Position: Director

Appointed: 02 August 2022

Paul F.

Position: Director

Appointed: 02 August 2022

Felicity H.

Position: Director

Appointed: 02 August 2022

Paul S.

Position: Director

Appointed: 02 August 2022

Petrina B.

Position: Secretary

Appointed: 19 June 2009

Resigned: 01 February 2015

Philip B.

Position: Director

Appointed: 10 May 2006

Resigned: 25 June 2012

Louis T.

Position: Director

Appointed: 10 May 2006

Resigned: 03 August 2022

Michael Y.

Position: Director

Appointed: 14 March 1995

Resigned: 29 October 1999

Joan B.

Position: Secretary

Appointed: 10 January 1995

Resigned: 01 June 2009

Sarah C.

Position: Director

Appointed: 12 December 1994

Resigned: 01 January 2005

Alison H.

Position: Director

Appointed: 12 December 1994

Resigned: 20 March 2022

Ines H.

Position: Director

Appointed: 12 December 1994

Resigned: 13 December 2000

Bijay S.

Position: Secretary

Appointed: 16 March 1992

Resigned: 10 January 1995

Andrew C.

Position: Director

Appointed: 16 March 1992

Resigned: 12 December 1994

Bharti S.

Position: Director

Appointed: 16 March 1992

Resigned: 12 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth8 5857 9844 921      
Balance Sheet
Current Assets8 5857 9844 9212 5625 7477 1817 1614 2637 290
Net Assets Liabilities  4 9212 5625 7477 1096 7463 9077 958
Cash Bank In Hand8 5857 984       
Net Assets Liabilities Including Pension Asset Liability8 5857 9844 921      
Reserves/Capital
Shareholder Funds8 5857 9844 921      
Other
Creditors     72415356100
Net Current Assets Liabilities8 5857 9844 9212 5625 7477 1096 7463 9077 958
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        768
Total Assets Less Current Liabilities8 5857 9844 9212 5625 7477 1096 7463 9077 958

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 24th June 2023
filed on: 25th, August 2023
Free Download (3 pages)

Company search