The Orchard (nutley) Management Company Limited HAYWARDS HEATH


Founded in 1994, The Orchard (nutley) Management Company, classified under reg no. 02951939 is an active company. Currently registered at Marine House RH16 3LH, Haywards Heath the company has been in the business for thirty years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 5 directors in the the company, namely Nicholas S., Sally B. and Lyndsey G. and others. In addition one secretary - Tina P. - is with the firm. 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.

The Orchard (nutley) Management Company Limited Address / Contact

Office Address Marine House
Office Address2 151 Western Road
Town Haywards Heath
Post code RH16 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951939
Date of Incorporation Mon, 25th Jul 1994
Industry Residents property management
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Nicholas S.

Position: Director

Appointed: 01 June 2022

Sally B.

Position: Director

Appointed: 06 April 2020

Lyndsey G.

Position: Director

Appointed: 21 May 2015

Graham B.

Position: Director

Appointed: 11 May 2004

Tina P.

Position: Secretary

Appointed: 07 May 1999

Christopher D.

Position: Director

Appointed: 17 February 1999

James M.

Position: Director

Appointed: 06 April 2020

Resigned: 21 April 2022

David P.

Position: Director

Appointed: 21 May 2015

Resigned: 27 November 2018

Neil M.

Position: Director

Appointed: 09 May 2006

Resigned: 13 April 2015

Jacqueline F.

Position: Director

Appointed: 09 May 2006

Resigned: 13 January 2017

Edwin M.

Position: Director

Appointed: 13 May 2003

Resigned: 09 May 2006

Karin R.

Position: Director

Appointed: 15 May 2001

Resigned: 10 May 2005

Paul R.

Position: Director

Appointed: 17 February 1999

Resigned: 11 March 2000

Carole C.

Position: Secretary

Appointed: 17 February 1999

Resigned: 01 April 1999

Michael C.

Position: Director

Appointed: 17 February 1999

Resigned: 11 May 2004

Michael E.

Position: Director

Appointed: 17 February 1999

Resigned: 13 May 2003

Paul W.

Position: Secretary

Appointed: 25 July 1994

Resigned: 17 February 1999

Michael G.

Position: Director

Appointed: 25 July 1994

Resigned: 17 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1994

Resigned: 25 July 1994

Derek D.

Position: Director

Appointed: 25 July 1994

Resigned: 17 February 1999

Graham T.

Position: Director

Appointed: 25 July 1994

Resigned: 17 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Net Worth21 90523 528
Balance Sheet
Current Assets22 40523 928
Net Assets Liabilities Including Pension Asset Liability21 90523 528
Reserves/Capital
Shareholder Funds21 90523 528
Other
Creditors Due Within One Year500400
Net Current Assets Liabilities21 90523 528
Total Assets Less Current Liabilities21 90523 528

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 17th, April 2023
Free Download (5 pages)

Company search

Advertisements