Orchard House Estates Limited


Founded in 1984, Orchard House Estates, classified under reg no. 01868773 is an active company. Currently registered at 61 Harpur Street MK40 2SR, the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Jonathan F., Timothy F. and Sheila C.. In addition one secretary - Sheila C. - is with the company. As of 24 April 2024, there were 4 ex directors - Andrew F., Beryl F. and others listed below. There were no ex secretaries.

Orchard House Estates Limited Address / Contact

Office Address 61 Harpur Street
Office Address2 Bedford
Town
Post code MK40 2SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01868773
Date of Incorporation Wed, 5th Dec 1984
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jonathan F.

Position: Director

Appointed: 12 September 2022

Timothy F.

Position: Director

Appointed: 12 September 2022

Sheila C.

Position: Secretary

Appointed: 05 September 2018

Sheila C.

Position: Director

Appointed: 29 April 2018

Andrew F.

Position: Director

Resigned: 17 March 2021

Beryl F.

Position: Director

Resigned: 28 November 2023

Beryl F.

Position: Secretary

Resigned: 05 September 2018

Timothy F.

Position: Director

Appointed: 31 July 2018

Resigned: 02 August 2019

Jonathan F.

Position: Director

Appointed: 16 May 2018

Resigned: 02 August 2019

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Beryl F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew F. This PSC owns 25-50% shares and has 25-50% voting rights.

Beryl F.

Notified on 30 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew F.

Notified on 30 April 2017
Ceased on 17 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 78513 3372 5905 5398 244
Current Assets3 84813 337 5 5398 639
Debtors63   395
Net Assets Liabilities20 7918 645-11 816-21 382-36 092
Property Plant Equipment7916725714852 338
Other
Accumulated Depreciation Impairment Property Plant Equipment19 83019 94920 05020 13620 394
Average Number Employees During Period55324
Creditors207 341229 271239 325251 402270 881
Fixed Assets225 791225 672225 571225 485227 338
Increase From Depreciation Charge For Year Property Plant Equipment 11910186258
Investment Property225 000225 000225 000225 000225 000
Investment Property Fair Value Model225 000225 000225 000225 000 
Net Current Assets Liabilities2 34112 2441 9384 5357 451
Prepayments    395
Property Plant Equipment Gross Cost20 62120 62120 62120 62122 732
Total Additions Including From Business Combinations Property Plant Equipment    2 111
Total Assets Less Current Liabilities228 132237 916227 509230 020234 789
Trade Creditors Trade Payables1 5071 0936521 0041 188

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements