Orchard Priory Apartments Limited FLEET


Orchard Priory Apartments started in year 1999 as Private Limited Company with registration number 03738426. The Orchard Priory Apartments company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Fleet at Victoria House. Postal code: GU51 4DA.

The company has 8 directors, namely Hazel M., Jacqueline N. and Jack T. and others. Of them, Clifford N. has been with the company the longest, being appointed on 6 December 2010 and Hazel M. has been with the company for the least time - from 6 November 2023. At the moment 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 Priory Apartments Limited Address / Contact

Office Address Victoria House
Office Address2 178 - 180 Fleet Road
Town Fleet
Post code GU51 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03738426
Date of Incorporation Tue, 23rd Mar 1999
Industry Residents property management
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Hazel M.

Position: Director

Appointed: 06 November 2023

Jacqueline N.

Position: Director

Appointed: 31 October 2023

Jack T.

Position: Director

Appointed: 11 August 2022

Itsyourplace Limited

Position: Corporate Secretary

Appointed: 01 September 2017

Howard D.

Position: Director

Appointed: 24 January 2017

Jeremy E.

Position: Director

Appointed: 24 January 2017

Anthony R.

Position: Director

Appointed: 18 November 2014

Howard F.

Position: Director

Appointed: 19 March 2014

Clifford N.

Position: Director

Appointed: 06 December 2010

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 06 April 2017

Resigned: 31 August 2017

Giuseppe P.

Position: Director

Appointed: 19 March 2014

Resigned: 11 August 2022

Roderick J.

Position: Director

Appointed: 30 January 2013

Resigned: 18 February 2014

Neva P.

Position: Director

Appointed: 28 March 2012

Resigned: 11 August 2022

David H.

Position: Director

Appointed: 30 November 2007

Resigned: 15 July 2011

Anthony J.

Position: Director

Appointed: 04 August 2006

Resigned: 30 November 2007

Peggy R.

Position: Director

Appointed: 07 July 2006

Resigned: 01 September 2014

Eleanor K.

Position: Director

Appointed: 28 October 2005

Resigned: 31 October 2023

Gordon T.

Position: Director

Appointed: 29 January 2004

Resigned: 28 October 2005

Keith M.

Position: Director

Appointed: 17 November 2003

Resigned: 07 July 2006

Claire M.

Position: Secretary

Appointed: 30 June 2003

Resigned: 06 April 2017

Daphne R.

Position: Director

Appointed: 06 April 2002

Resigned: 17 November 2003

Simon L.

Position: Secretary

Appointed: 01 January 2001

Resigned: 30 June 2003

Linda P.

Position: Director

Appointed: 23 March 1999

Resigned: 18 December 2013

Trevor S.

Position: Director

Appointed: 23 March 1999

Resigned: 24 October 2012

Jocelyn A.

Position: Director

Appointed: 23 March 1999

Resigned: 01 January 2001

John G.

Position: Director

Appointed: 23 March 1999

Resigned: 14 June 1999

Robert C.

Position: Director

Appointed: 23 March 1999

Resigned: 29 January 2004

Charles F.

Position: Director

Appointed: 23 March 1999

Resigned: 14 June 1999

Betty B.

Position: Director

Appointed: 23 March 1999

Resigned: 04 August 2006

Charles F.

Position: Secretary

Appointed: 23 March 1999

Resigned: 14 June 1999

Betty J.

Position: Director

Appointed: 23 March 1999

Resigned: 24 July 2015

Susanne H.

Position: Secretary

Appointed: 23 March 1999

Resigned: 05 January 2001

Nicholas M.

Position: Director

Appointed: 23 March 1999

Resigned: 21 September 2010

Marianne P.

Position: Director

Appointed: 23 March 1999

Resigned: 26 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth18 86318 863      
Balance Sheet
Cash Bank On Hand  333333
Property Plant Equipment  18 86018 86018 86018 86018 86018 860
Tangible Fixed Assets18 86018 860      
Reserves/Capital
Called Up Share Capital88      
Shareholder Funds18 86318 863      
Other
Average Number Employees During Period   88887
Net Current Assets Liabilities  333333
Property Plant Equipment Gross Cost  18 86018 86018 86018 86018 860 
Total Assets Less Current Liabilities  18 86318 86318 86318 86318 86318 863
Administrative Expenses181       
Cash Bank33      
Cost Sales10 933       
Gross Profit Loss179       
Number Shares Allotted88      
Operating Profit Loss-2       
Other Interest Receivable Similar Income2       
Par Value Share 1      
Share Capital Allotted Called Up Paid-8-8      
Share Premium Account18 85518 855      
Tangible Fixed Assets Cost Or Valuation 18 860      
Turnover Gross Operating Revenue11 112       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-08-31
filed on: 23rd, May 2023
Free Download (6 pages)

Company search

Advertisements