Orchard Court (weyhill) Management Limited FARNHAM


Founded in 1999, Orchard Court (weyhill) Management, classified under reg no. 03832688 is an active company. Currently registered at Suite 1A Victoria House GU9 7QU, Farnham the company has been in the business for twenty five years. Its financial year was closed on 24th June and its latest financial statement was filed on Friday 24th June 2022.

The company has 3 directors, namely Kay B., Nicholas R. and Elizabeth W.. Of them, Elizabeth W. has been with the company the longest, being appointed on 16 June 2000 and Kay B. has been with the company for the least time - from 15 October 2009. 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 Court (weyhill) Management Limited Address / Contact

Office Address Suite 1A Victoria House
Office Address2 South Street
Town Farnham
Post code GU9 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03832688
Date of Incorporation Fri, 27th Aug 1999
Industry Residents property management
End of financial Year 24th June
Company age 25 years old
Account next due date Sun, 24th Mar 2024 (54 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 19 April 2016

Kay B.

Position: Director

Appointed: 15 October 2009

Nicholas R.

Position: Director

Appointed: 20 November 2001

Elizabeth W.

Position: Director

Appointed: 16 June 2000

Edgefield Estate Management Limited

Position: Corporate Secretary

Appointed: 29 January 2010

Resigned: 18 April 2016

Elizabeth W.

Position: Secretary

Appointed: 06 September 2001

Resigned: 29 January 2010

Kevin W.

Position: Director

Appointed: 16 June 2000

Resigned: 22 October 2020

Curtis S.

Position: Director

Appointed: 16 June 2000

Resigned: 20 March 2023

Carlyle J.

Position: Director

Appointed: 16 June 2000

Resigned: 24 December 2009

Wendy L.

Position: Director

Appointed: 16 June 2000

Resigned: 20 November 2001

Rhodri P.

Position: Director

Appointed: 27 August 1999

Resigned: 16 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1999

Resigned: 27 August 1999

Keith P.

Position: Director

Appointed: 27 August 1999

Resigned: 18 January 2005

Keith P.

Position: Secretary

Appointed: 27 August 1999

Resigned: 06 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth10 9317 560
Balance Sheet
Intangible Fixed Assets7 500 
Tangible Fixed Assets7 5007 500
Reserves/Capital
Called Up Share Capital6060
Profit Loss Account Reserve3 371 
Shareholder Funds10 9317 560
Other
Cash Bank3 81360
Creditors Due Within One Year382 
Net Current Assets Liabilities3 43160
Number Shares Allotted66
Other Aggregate Reserves7 5007 500
Par Value Share 10
Share Capital Allotted Called Up Paid-60-60
Total Assets Less Current Liabilities10 9317 560

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 24th June 2022
filed on: 27th, March 2023
Free Download (3 pages)

Company search

Advertisements