Orchard Court (UK) Limited LONDON


Orchard Court (UK) started in year 2006 as Private Limited Company with registration number 05828288. The Orchard Court (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: W1U 1EZ.

The firm has 3 directors, namely Paul O., Nicola M. and Simon G.. Of them, Nicola M., Simon G. have been with the company the longest, being appointed on 12 September 2017 and Paul O. has been with the company for the least time - from 18 January 2018. As of 21 May 2024, there were 7 ex directors - Adrian R., David R. and others listed below. There were no ex secretaries.

Orchard Court (UK) Limited Address / Contact

Office Address 4th Floor
Office Address2 46 James Street
Town London
Post code W1U 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05828288
Date of Incorporation Thu, 25th May 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Nsm Services Limited

Position: Corporate Secretary

Appointed: 27 October 2023

Paul O.

Position: Director

Appointed: 18 January 2018

Nicola M.

Position: Director

Appointed: 12 September 2017

Simon G.

Position: Director

Appointed: 12 September 2017

Adrian R.

Position: Director

Appointed: 30 June 2017

Resigned: 29 June 2022

David R.

Position: Director

Appointed: 18 October 2016

Resigned: 30 June 2017

Jacqueline L.

Position: Director

Appointed: 17 September 2014

Resigned: 30 June 2017

Bruce C.

Position: Director

Appointed: 17 September 2014

Resigned: 18 January 2018

Goodwood Services Limited

Position: Corporate Secretary

Appointed: 17 September 2014

Resigned: 27 October 2023

Wt Directors Limited

Position: Corporate Director

Appointed: 10 July 2014

Resigned: 17 September 2014

Bruce C.

Position: Director

Appointed: 10 June 2013

Resigned: 10 July 2014

William C.

Position: Director

Appointed: 25 May 2006

Resigned: 17 September 2014

Weighbridge Trust Administration Limited

Position: Corporate Secretary

Appointed: 25 May 2006

Resigned: 25 May 2017

Paul C.

Position: Director

Appointed: 25 May 2006

Resigned: 10 June 2013

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Klaas Z. The abovementioned PSC has significiant influence or control over this company, and has 75,01-100% shares. The second entity in the PSC register is Martin F. This PSC owns 75,01-100% shares.

Klaas Z.

Notified on 11 September 2017
Nature of control: significiant influence or control
75,01-100% shares

Martin F.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-79 340-65 96089 149       
Balance Sheet
Current Assets1 1541 9571 8951 9811 8567 0621 154 41 56720 252
Debtors1 1541 9371 8911 1541 1541 1541 1541 15417 1031 154
Net Assets Liabilities  89 149108 147112 808113 462105 997113 033-312 655-307 421
Other Debtors  1 8911 1541 1541 1541 1541 1549 9681 154
Cash Bank On Hand  48277025 908    
Cash Bank In Hand 204       
Net Assets Liabilities Including Pension Asset Liability-79 340-65 96089 149       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-79 341-65 96189 148       
Shareholder Funds-79 340-65 96089 149       
Other
Administrative Expenses        425 68816 810
Creditors  256 649307 591335 823364 754342 814362 437354 222327 673
Current Asset Investments        24 46419 098
Net Current Assets Liabilities-1 009-206-2681 9811 8567 0621 1541 15417 10320 252
Operating Profit Loss        -425 6885 234
Other Creditors  2 163     354 222327 673
Other Operating Income         22 044
Profit Loss On Ordinary Activities After Tax        -425 6885 234
Profit Loss On Ordinary Activities Before Tax        -425 6885 234
Total Assets Less Current Liabilities200 073204 790345 798415 738448 631478 216448 811475 47041 56720 252
Amounts Owed To Group Undertakings  256 649307 591335 823364 754342 814362 437354 222 
Investments  346 066413 757446 775471 154447 657474 31624 464 
Investments Fixed Assets201 082204 996346 066413 757446 775471 154447 657474 31624 464 
Investments In Group Undertakings  337 682392 182408 524413 078392 477415 8501 668 
Other Investments Other Than Loans  4 47011 20832440 04438 04740 3135 950 
Amounts Owed By Group Undertakings        7 135 
Creditors Due After One Year279 413270 750256 649       
Creditors Due Within One Year2 1632 1632 163       
Fixed Assets201 082204 996346 066       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, December 2023
Free Download (12 pages)

Company search