Company NameOrchard Works Residents Company Limited
DirectorNicholas Robert Ashley Field
Company StatusActive
Company Number02152605
CategoryPrivate Limited Company
Incorporation Date4 August 1987(36 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Robert Ashley Field
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 March 2021(33 years, 8 months after company formation)
Appointment Duration3 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameRobert Clive Vickery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 1995)
RoleInformation Manager
Correspondence Address2 Gadebridge Court
Hemel Hempstead
Hertfordshire
HP1 3DP
Secretary NameRose Anne Turner
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address8 Gadebridge Court
Hemel Hempstead
Hertfordshire
HP1 3DP
Director NameValerie Ison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2000)
RoleBookkeeper/Admin
Correspondence Address42 Rant Meadow
Hemel Hempstead
Hertfordshire
HP3 8EQ
Director NameEric Mosley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(8 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2002)
RoleCleaning Contractor
Correspondence Address3 Gadebridge Court
Warners End Road
Hemel Hempstead
Hertfordshire
HP1 3DP
Director NameRussell Paul Aldridge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2002)
RoleSalesperson
Correspondence Address2 Gadebridge Court
Warners End Road
Hemel Hempstead
Hertfordshire
HP1 3DP
Director NameNeil David Fawcett
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2003)
RoleEngineer
Correspondence AddressFlat 1 Gadebridge Court
Hemel Hempstead
Hertfordshire
HP1 3DP
Director NameMr David Nicholas Adams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 April 2018)
RoleTelecoms
Country of ResidenceEngland
Correspondence AddressFirst Floor, Prospect House 2 Athenaeum Road
London
N20 9AE
Director NameEmma Kate King
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2004)
RoleChildrens Nanny
Correspondence Address4 Gadebridge Court
Warners End Road
Hemel Hempstead
Hertfordshire
HP1 3DP
Secretary NameEmma Kate King
NationalityBritish
StatusResigned
Appointed03 April 2003(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2009)
RoleChildrens Nanny
Correspondence Address4 Gadebridge Court
Warners End Road
Hemel Hempstead
Hertfordshire
HP1 3DP
Director NameAnthony Gordon Hitchcock
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2009)
RoleRetired
Correspondence Address3 Gadebridge Court
Warners End Road
Hemel Hempstead
Hertfordshire
HP1 3DP
Director NameKevin Christopher Deudon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2007)
RolePolice Officer
Correspondence Address8 Gadebridge Court
Warners End Road
Hemel Hempstead
Hertfordshire
HP1 3DP
Secretary NameAngela Marie Byrne
StatusResigned
Appointed08 April 2010(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 2016)
RoleCompany Director
Correspondence AddressFirst Floor, Prospect House 2 Athenaeum Road
London
N20 9AE
Director NameMiss Katherine McLaren
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2021)
RoleCustomer Care Manager
Country of ResidenceEngland
Correspondence AddressFlat 3, Gadebridge Court Warners End Road
Hemel Hempstead
Hertfordshire
HP1 3DP

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£8
Cash£12,073
Current Liabilities£633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
14 March 2023Termination of appointment of Nicholas Robert Ashley Field as a director on 24 November 2022 (1 page)
14 March 2023Appointment of Mr Luke Huntingford as a director on 14 March 2023 (2 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
1 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 June 2021Confirmation statement made on 28 June 2021 with updates (3 pages)
12 May 2021Termination of appointment of Katherine Mclaren as a director on 7 May 2021 (1 page)
12 May 2021Appointment of Mr Nicholas Robert Ashley Field as a director on 7 May 2021 (2 pages)
26 March 2021Appointment of Hml Company Secretarial Services Limited as a secretary on 23 March 2021 (2 pages)
23 March 2021Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE to 94 Park Lane Croydon Surrey CR0 1JB on 23 March 2021 (1 page)
21 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
19 June 2019Cessation of David Nicholas Adams as a person with significant control on 27 April 2018 (1 page)
19 June 2019Notification of Katherine Mclaren as a person with significant control on 27 April 2018 (2 pages)
19 June 2019Termination of appointment of David Nicholas Adams as a director on 27 April 2018 (1 page)
28 May 2019Appointment of Miss Katherine Mclaren as a director on 21 May 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Notification of David Nicholas Adams as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of David Nicholas Adams as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
8 June 2017Director's details changed for Mr David Nicholas Adams on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr David Nicholas Adams on 8 June 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Termination of appointment of Angela Marie Byrne as a secretary on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Angela Marie Byrne as a secretary on 6 September 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8
(6 pages)
29 June 2016Secretary's details changed for Angela Marie Byrne on 4 June 2015 (1 page)
29 June 2016Secretary's details changed for Angela Marie Byrne on 4 June 2015 (1 page)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8
(6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8
(6 pages)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Termination of appointment of Anthony Hitchcock as a director (1 page)
1 July 2010Termination of appointment of Anthony Hitchcock as a director (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Termination of appointment of Anthony Hitchcock as a director (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Termination of appointment of Anthony Hitchcock as a director (1 page)
14 April 2010Appointment of Angela Marie Byrne as a secretary (1 page)
14 April 2010Appointment of Angela Marie Byrne as a secretary (1 page)
12 November 2009Termination of appointment of Emma King as a secretary (2 pages)
12 November 2009Termination of appointment of Emma King as a secretary (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (6 pages)
30 June 2009Return made up to 28/06/09; full list of members (6 pages)
17 July 2008Return made up to 28/06/08; full list of members (6 pages)
17 July 2008Return made up to 28/06/08; full list of members (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Appointment terminated director kevin deudon (2 pages)
19 March 2008Appointment terminated director kevin deudon (2 pages)
28 August 2007Registered office changed on 28/08/07 from: aldbury house dower mews 108 high street berkhamsted hertfordshire HP4 2BL (1 page)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 August 2007Registered office changed on 28/08/07 from: aldbury house dower mews 108 high street berkhamsted hertfordshire HP4 2BL (1 page)
18 July 2007Return made up to 28/06/07; full list of members (5 pages)
18 July 2007Return made up to 28/06/07; full list of members (5 pages)
24 July 2006Return made up to 28/06/06; full list of members (5 pages)
24 July 2006Return made up to 28/06/06; full list of members (5 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 August 2005Return made up to 28/06/05; full list of members (10 pages)
15 August 2005Return made up to 28/06/05; full list of members (10 pages)
11 August 2005Registered office changed on 11/08/05 from: 4 gadebridge court hemel hempstead hertfordshire HP1 3DP (1 page)
11 August 2005Registered office changed on 11/08/05 from: 4 gadebridge court hemel hempstead hertfordshire HP1 3DP (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
25 August 2004Return made up to 28/06/04; full list of members (10 pages)
25 August 2004Return made up to 28/06/04; full list of members (10 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 July 2003Return made up to 28/06/03; full list of members (10 pages)
12 July 2003Return made up to 28/06/03; full list of members (10 pages)
16 May 2003Amended accounts made up to 31 March 2002 (5 pages)
16 May 2003Amended accounts made up to 31 March 2002 (5 pages)
18 April 2003Registered office changed on 18/04/03 from: 14 freda road christchurch dorset BH23 1LY (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 14 freda road christchurch dorset BH23 1LY (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
16 September 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
  • 363(288) ‐ Director resigned
(10 pages)
16 September 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
  • 363(288) ‐ Director resigned
(10 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
23 July 2001Return made up to 28/06/01; full list of members (9 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Return made up to 28/06/01; full list of members (9 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
3 July 2000Accounts for a small company made up to 31 March 2000 (2 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (2 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (2 pages)
23 June 1999Return made up to 04/06/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (2 pages)
23 June 1999Return made up to 04/06/99; full list of members (6 pages)
7 July 1998Return made up to 04/06/98; change of members (6 pages)
7 July 1998Return made up to 04/06/98; change of members (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
29 June 1997Return made up to 04/06/97; no change of members (4 pages)
29 June 1997Return made up to 04/06/97; no change of members (4 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Full accounts made up to 31 March 1996 (2 pages)
29 May 1996Return made up to 04/06/96; full list of members (6 pages)
29 May 1996Full accounts made up to 31 March 1996 (2 pages)
29 May 1996Return made up to 04/06/96; full list of members (6 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
12 June 1995Return made up to 04/06/95; no change of members (4 pages)
12 June 1995Return made up to 04/06/95; no change of members (4 pages)
12 December 1989First Gazette notice for compulsory strike-off (1 page)
12 December 1989First Gazette notice for compulsory strike-off (1 page)
4 August 1987Incorporation (13 pages)
4 August 1987Incorporation (13 pages)