Company NameOrchard Court (Sidcup) Limited
DirectorAlexander Whitefield
Company StatusActive
Company Number04217786
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 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 Alexander Whitefield
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2023(21 years, 11 months after company formation)
Appointment Duration12 months
RoleBuidling Services
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameGeoffrey Matthew Whitefield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 11 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Orchard Court
130 Blackfen Road
Sidcup
Kent
DA15 8PX
Director NamePaula Elizabeth Tollerton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2004)
RolePost Office Manager
Correspondence AddressFlat 4 Orchard Court
130 Blackfen Road
Sidcup
Kent
DA15 8PX
Director NameDeborah Butterworth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 14 January 2013)
RoleIt User Support
Country of ResidenceEngland
Correspondence Address7 Orchard Court
130 Blackfen Road
Sidcup
Kent
DA15 8PX
Director NameLinda Ann Conran
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(2 weeks after company formation)
Appointment Duration3 years (resigned 24 June 2004)
RoleExport Manager
Correspondence Address8 Orchard Court
130 Blackfen Road
Sidcup
Kent
DA15 8PX
Director NameEllen Golden
Date of BirthApril 1928 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2001(2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 11 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Orchard Court
130 Blackfen Road
Sidcup
Kent
DA15 8PX
Director NameJoan Ellen Saxton
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2004)
RoleRetired
Correspondence Address3 Orchard Court
Blackfen Road
Sidcup
Kent
DA15 8PX
Secretary NameDeborah Butterworth
NationalityBritish
StatusResigned
Appointed30 May 2001(2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 14 January 2013)
RoleIt User Support
Country of ResidenceEngland
Correspondence Address7 Orchard Court
130 Blackfen Road
Sidcup
Kent
DA15 8PX
Director NameAngela Christine White
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Orchard Court
130 Blackfen Road
Sidcup
Kent
DA15 8PX
Director NameSteven Kumarappan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 11 April 2013)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence Address35a The Oval
Sidcup
Kent
DA15 9ER
Director NameElsie Ann Brown
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(3 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 11 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Orchard Court
Sidcup
Kent
DA15 8PX
Director NameVirginia Roseanna Wadey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 September 2007)
RoleCare Asst
Correspondence Address4 Orchard Court
Sidcup
Kent
DA15 8PX
Director NameBrian Wells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 June 2021)
RoleSpecialist Teaching Assistant
Country of ResidenceEngland
Correspondence AddressPO Box 532 474
Hurst Road
Bexley
Kent
DA1 9UE
Secretary NameMr Brian Wells
StatusResigned
Appointed01 April 2013(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 June 2021)
RoleCompany Director
Correspondence AddressPO Box 532 474
Hurst Road
Bexley
Kent
DA1 9UE
Director NameMrs Angela Christine Nicholas
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2017)
RoleClaims Manager
Country of ResidenceEngland
Correspondence Address474 Hurst Road Hurst Road
Bexley
Kent
DA5 3JR
Director NameMiss Jeanette Lesley Renshaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressPO Box 532 PO Box 532
Bexley
DA1 9UE
Director NameMiss Nicola Harley
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2019)
RoleSales Co-Ordinator
Country of ResidenceEngland
Correspondence Address474 Hurst Road Hurst Road
Bexley
Kent
DA5 3JR
Secretary NameMs Jeanette Renshaw
StatusResigned
Appointed06 June 2021(20 years after company formation)
Appointment Duration11 months (resigned 03 May 2022)
RoleCompany Director
Correspondence AddressPO Box 532 PO Box 532
Bexley
DA1 9UE
Director NameMrs Yvonne Miriam Dooreen Wells
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2023)
RoleSenior Finance Officer
Country of ResidenceEngland
Correspondence AddressPO Box 532 PO Box 532
Bexley
DA1 9UE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address390 Hurst Road
Bexley
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Angela Christine Nicholas
11.11%
Ordinary
1 at £1Brian Wells & Maria Christine Wells
11.11%
Ordinary
1 at £1Ellen Golden
11.11%
Ordinary
1 at £1Geoffrey Matthew Whitefield
11.11%
Ordinary
1 at £1Jeanette Lesley Renshaw
11.11%
Ordinary
1 at £1Nicole Jane Harley
11.11%
Ordinary
1 at £1Shareholder Name Missing
11.11%
Ordinary
1 at £1Stephen John Bentley
11.11%
Ordinary
1 at £1Steven Kumarappan
11.11%
Ordinary

Financials

Year2014
Net Worth£26,057
Cash£6,842
Current Liabilities£785

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

15 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
7 June 2023Termination of appointment of Yvonne Miriam Dooreen Wells as a director on 1 June 2023 (1 page)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
11 May 2023Appointment of Mr Alexander Whitefield as a director on 29 April 2023 (2 pages)
19 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
17 May 2022Termination of appointment of Jeanette Renshaw as a secretary on 3 May 2022 (1 page)
17 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
17 May 2022Termination of appointment of Jeanette Lesley Renshaw as a director on 3 May 2022 (1 page)
17 November 2021Registered office address changed from PO Box 532 474 Hurst Road Bexley Kent DA1 9UE United Kingdom to PO Box 532 PO Box 532 Bexley DA1 9UE on 17 November 2021 (1 page)
17 November 2021Appointment of Mrs Yvonne Miriam Dooreen Wells as a director on 16 November 2021 (2 pages)
24 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 June 2021Termination of appointment of Brian Wells as a director on 4 June 2021 (1 page)
7 June 2021Termination of appointment of Brian Wells as a secretary on 4 June 2021 (1 page)
7 June 2021Appointment of Ms Jeanette Renshaw as a secretary on 6 June 2021 (2 pages)
18 May 2021Registered office address changed from 474 Hurst Road Hurst Road Bexley Kent DA5 3JR England to PO Box 532 474 Hurst Road Bexley Kent DA1 9UE on 18 May 2021 (1 page)
18 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
2 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 September 2019Termination of appointment of Nicola Harley as a director on 22 August 2019 (1 page)
20 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
25 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
15 May 2017Appointment of Miss Nicola Harley as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Angela Christine Nicholas as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Angela Christine Nicholas as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Miss Nicola Harley as a director on 15 May 2017 (2 pages)
7 April 2017Director's details changed for Brian Wells on 6 April 2017 (2 pages)
7 April 2017Secretary's details changed for Mr Brian Wells on 6 April 2017 (1 page)
7 April 2017Secretary's details changed for Mr Brian Wells on 6 April 2017 (1 page)
7 April 2017Director's details changed for Brian Wells on 6 April 2017 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 May 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Hurst Road Bexley Kent DA5 3JR on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Hurst Road Bexley Kent DA5 3JR on 20 May 2016 (1 page)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9
(6 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 9
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 9
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Appointment of Mrs Angela Christine Nicholas as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Miss Jeanette Lesley Renshaw as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Miss Jeanette Lesley Renshaw as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Miss Jeanette Lesley Renshaw as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Mrs Angela Christine Nicholas as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Mrs Angela Christine Nicholas as a director on 1 January 2015 (2 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9
(5 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 May 2013Appointment of Mr Brian Wells as a secretary (2 pages)
19 May 2013Appointment of Mr Brian Wells as a secretary (2 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
11 April 2013Termination of appointment of Angela White as a director (1 page)
11 April 2013Termination of appointment of Steven Kumarappan as a director (1 page)
11 April 2013Termination of appointment of Ellen Golden as a director (1 page)
11 April 2013Termination of appointment of Steven Kumarappan as a director (1 page)
11 April 2013Termination of appointment of Elsie Brown as a director (1 page)
11 April 2013Termination of appointment of Angela White as a director (1 page)
11 April 2013Termination of appointment of Elsie Brown as a director (1 page)
11 April 2013Termination of appointment of Geoffrey Whitefield as a director (1 page)
11 April 2013Termination of appointment of Ellen Golden as a director (1 page)
11 April 2013Termination of appointment of Geoffrey Whitefield as a director (1 page)
11 April 2013Registered office address changed from Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX United Kingdom on 11 April 2013 (1 page)
15 January 2013Registered office address changed from 7 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 7 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX on 15 January 2013 (1 page)
14 January 2013Termination of appointment of Deborah Butterworth as a director (1 page)
14 January 2013Termination of appointment of Deborah Butterworth as a secretary (1 page)
14 January 2013Termination of appointment of Deborah Butterworth as a secretary (1 page)
14 January 2013Termination of appointment of Deborah Butterworth as a director (1 page)
11 December 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
11 December 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (11 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (11 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (11 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (11 pages)
28 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
28 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
10 June 2010Director's details changed for Brian Wells on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Geoffrey Matthew Whitefield on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Geoffrey Matthew Whitefield on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Deborah Butterworth on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Angela Christine White on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Brian Wells on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Elsie Ann Brown on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Steven Kumarappan on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Deborah Butterworth on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Ellen Golden on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Angela Christine White on 16 May 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
10 June 2010Director's details changed for Steven Kumarappan on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Elsie Ann Brown on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Ellen Golden on 16 May 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 16/05/09; full list of members (7 pages)
8 June 2009Return made up to 16/05/09; full list of members (7 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
10 June 2008Return made up to 16/05/08; full list of members (7 pages)
10 June 2008Return made up to 16/05/08; full list of members (7 pages)
12 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
12 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 16/05/07; full list of members (5 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 16/05/07; full list of members (5 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
30 May 2006Return made up to 16/05/06; full list of members (5 pages)
30 May 2006Return made up to 16/05/06; full list of members (5 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
17 June 2005Return made up to 16/05/05; full list of members (11 pages)
17 June 2005Return made up to 16/05/05; full list of members (11 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
10 June 2004Return made up to 16/05/04; full list of members (11 pages)
10 June 2004Return made up to 16/05/04; full list of members (11 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
15 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
15 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
16 June 2003Return made up to 16/05/03; full list of members (11 pages)
16 June 2003Return made up to 16/05/03; full list of members (11 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
15 June 2002Return made up to 16/05/02; full list of members (11 pages)
15 June 2002Return made up to 16/05/02; full list of members (11 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 43 streatham hill london SW2 4TP (1 page)
6 June 2001Registered office changed on 06/06/01 from: 43 streatham hill london SW2 4TP (1 page)
6 June 2001New director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 May 2001Incorporation (16 pages)
16 May 2001Incorporation (16 pages)