Orchard Homes & Developments Limited SOUTHAMPTON


Founded in 1997, Orchard Homes & Developments, classified under reg no. 03303793 is an active company. Currently registered at 8a Carlton Crescent SO15 2EZ, Southampton the company has been in the business for twenty seven years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since September 23, 1997 Orchard Homes & Developments Limited is no longer carrying the name Hollyhill Properties.

The company has one director. Kenneth L., appointed on 20 January 1997. There are currently no secretaries appointed. At present 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 Homes & Developments Limited Address / Contact

Office Address 8a Carlton Crescent
Town Southampton
Post code SO15 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03303793
Date of Incorporation Fri, 17th Jan 1997
Industry Development of building projects
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Kenneth L.

Position: Director

Appointed: 20 January 1997

Lara J.

Position: Secretary

Appointed: 03 April 2020

Resigned: 06 June 2022

Andrew J.

Position: Secretary

Appointed: 01 July 2010

Resigned: 03 April 2020

Andrew J.

Position: Director

Appointed: 01 July 2010

Resigned: 06 June 2022

Peter S.

Position: Director

Appointed: 01 February 2001

Resigned: 10 March 2020

Peter S.

Position: Secretary

Appointed: 01 February 2001

Resigned: 01 July 2010

Nicholas L.

Position: Secretary

Appointed: 10 November 1999

Resigned: 01 February 2001

Kenneth L.

Position: Secretary

Appointed: 06 October 1998

Resigned: 01 February 2001

Nicolas E.

Position: Director

Appointed: 20 January 1997

Resigned: 06 June 2022

Nicolas E.

Position: Secretary

Appointed: 20 January 1997

Resigned: 06 October 1998

Ian B.

Position: Director

Appointed: 20 January 1997

Resigned: 30 June 1999

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1997

Resigned: 20 January 1997

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 17 January 1997

Resigned: 15 April 1997

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Herons (Investments) Ltd from Southampton, England. The abovementioned PSC is classified as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kenneth L. This PSC owns 75,01-100% shares. The third one is Nick E., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Herons (Investments) Ltd

8a Carlton Crescent, Southampton, SO15 2EZ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 11229373
Notified on 25 May 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth L.

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

Nick E.

Notified on 6 April 2016
Ceased on 25 May 2022
Nature of control: 25-50% shares

Company previous names

Hollyhill Properties September 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 908 494935 4341 779 80692 186
Current Assets3 876 2733 457 2953 388 2911 173 695
Debtors1 167 283987 2431 188 409838 092
Net Assets Liabilities4 487 6013 377 8833 227 176988 732
Other Debtors853 842682 628278 346453
Property Plant Equipment736 0471 917 6 071
Total Inventories800 4961 534 618420 076243 417
Other
Accrued Liabilities  3 35525 198
Accumulated Depreciation Impairment Property Plant Equipment5 5837 5839 50010 198
Additions Other Than Through Business Combinations Property Plant Equipment   6 769
Amounts Owed By Related Parties267 760297 538841 196827 971
Average Number Employees During Period6553
Creditors115 93472 544152 115182 034
Fixed Assets736 2622 132  
Increase From Depreciation Charge For Year Property Plant Equipment 2 000 698
Investments Fixed Assets215215  
Investments In Group Undertakings Participating Interests215215  
Net Current Assets Liabilities3 760 3393 384 7513 236 176991 661
Number Shares Issued Fully Paid  52 76052 760
Other Creditors80 5181 03751816 205
Other Taxation Social Security Payable8 0871 642  
Par Value Share   1
Percentage Class Share Held In Subsidiary 100  
Property Plant Equipment Gross Cost741 6309 5009 50016 269
Provisions For Liabilities Balance Sheet Subtotal9 0009 0009 0009 000
Taxation Social Security Payable  15 061129 744
Total Assets Less Current Liabilities4 496 6013 386 8833 236 176997 732
Trade Creditors Trade Payables27 32969 865133 18110 887
Trade Debtors Trade Receivables45 6817 07768 8679 668
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 732 130  
Work In Progress  420 076243 417

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (13 pages)

Company search

Advertisements