The Orchard Freehold Limited


Founded in 1995, The Orchard Freehold, classified under reg no. 03117596 is an active company. Currently registered at 2 Brentham Way W5 1BJ, the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Catherine W., Bruce R. and David G. and others. In addition one secretary - Teresa S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Orchard Freehold Limited Address / Contact

Office Address 2 Brentham Way
Office Address2 London
Town
Post code W5 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03117596
Date of Incorporation Tue, 24th Oct 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Catherine W.

Position: Director

Appointed: 09 March 2017

Bruce R.

Position: Director

Appointed: 12 March 2015

David G.

Position: Director

Appointed: 24 February 2003

Teresa S.

Position: Secretary

Appointed: 01 January 2000

Mark S.

Position: Director

Appointed: 27 August 1996

James B.

Position: Director

Appointed: 27 March 2008

Resigned: 12 March 2015

James C.

Position: Director

Appointed: 23 January 2001

Resigned: 19 October 2003

Bruce R.

Position: Director

Appointed: 07 January 1999

Resigned: 20 February 2003

Thomas H.

Position: Secretary

Appointed: 16 November 1997

Resigned: 31 December 1999

Henri R.

Position: Secretary

Appointed: 24 October 1995

Resigned: 15 November 1997

Yvonne W.

Position: Nominee Director

Appointed: 24 October 1995

Resigned: 24 October 1995

Thomas H.

Position: Director

Appointed: 24 October 1995

Resigned: 31 December 1999

Harold W.

Position: Nominee Secretary

Appointed: 24 October 1995

Resigned: 24 October 1995

Henri R.

Position: Director

Appointed: 24 October 1995

Resigned: 15 November 1997

Denise M.

Position: Director

Appointed: 24 October 1995

Resigned: 27 August 1996

Terry P.

Position: Director

Appointed: 24 October 1995

Resigned: 28 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand112 67298 789100 014103 582
Current Assets113 642100 307100 014103 582
Debtors 501  
Net Assets Liabilities126 592113 257114 091117 851
Other Debtors 501  
Property Plant Equipment12 95012 95012 95012 950
Other
Administrative Expenses  4 2623 409
Cost Sales32 42844 14725 13623 760
Current Asset Investments9701 017  
Fixed Assets12 95012 95012 95012 950
Gross Profit Loss-2 074-13 3354 9127 160
Net Current Assets Liabilities113 642100 307101 141104 901
Operating Profit Loss-2 074-13 3356503 751
Other Interest Receivable Similar Income Finance Income  1849
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1271 319
Profit Loss On Ordinary Activities After Tax-2 074-13 3358343 760
Profit Loss On Ordinary Activities Before Tax-2 074-13 3358343 760
Property Plant Equipment Gross Cost12 95012 95012 95012 950
Total Assets Less Current Liabilities126 592113 257114 091117 851
Turnover Revenue30 35430 81230 04830 920

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 15th, February 2024
Free Download (11 pages)

Company search

Advertisements