Company NameOrchard Chambers Residential Limited
DirectorJonathan Mintz
Company StatusActive
Company Number04287094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMr Jonathan Mintz
StatusCurrent
Appointed11 February 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 06 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Director NameDavid Edward Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 31 May 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Anil Kumar Thapar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2015(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 June 2019Termination of appointment of David Edward Brown as a director on 31 May 2019 (1 page)
12 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
12 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
21 June 2016Director's details changed for David Edward Brown on 19 June 2016 (2 pages)
21 June 2016Director's details changed for David Edward Brown on 19 June 2016 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Annual return made up to 13 September 2015 no member list (3 pages)
14 September 2015Annual return made up to 13 September 2015 no member list (3 pages)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
9 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
9 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
23 September 2014Annual return made up to 13 September 2014 no member list (3 pages)
23 September 2014Annual return made up to 13 September 2014 no member list (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 September 2013Annual return made up to 13 September 2013 no member list (3 pages)
18 September 2013Annual return made up to 13 September 2013 no member list (3 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 September 2012Annual return made up to 13 September 2012 no member list (3 pages)
22 September 2012Annual return made up to 13 September 2012 no member list (3 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Annual return made up to 13 September 2011 no member list (3 pages)
15 September 2011Annual return made up to 13 September 2011 no member list (3 pages)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
13 September 2010Annual return made up to 13 September 2010 no member list (5 pages)
13 September 2010Director's details changed for David Edward Brown on 13 September 2010 (2 pages)
13 September 2010Director's details changed for David Edward Brown on 13 September 2010 (2 pages)
13 September 2010Annual return made up to 13 September 2010 no member list (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2009Annual return made up to 13/09/09 (3 pages)
17 September 2009Annual return made up to 13/09/09 (3 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 September 2008Annual return made up to 13/09/08 (3 pages)
18 September 2008Annual return made up to 13/09/08 (3 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 September 2007Annual return made up to 13/09/07 (2 pages)
19 September 2007Annual return made up to 13/09/07 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 September 2006Annual return made up to 13/09/06 (2 pages)
14 September 2006Annual return made up to 13/09/06 (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 October 2005Annual return made up to 13/09/05 (2 pages)
14 October 2005Annual return made up to 13/09/05 (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
13 September 2005Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 October 2004Annual return made up to 13/09/04 (4 pages)
14 October 2004Annual return made up to 13/09/04 (4 pages)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 October 2003Annual return made up to 13/09/03 (4 pages)
21 October 2003Annual return made up to 13/09/03 (4 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 September 2002Annual return made up to 13/09/02
  • 363(288) ‐ Secretary resigned
(5 pages)
20 September 2002Annual return made up to 13/09/02
  • 363(288) ‐ Secretary resigned
(5 pages)
23 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
23 July 2002Registered office changed on 23/07/02 from: 1 park row leeds LS1 5AB (1 page)
23 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
23 July 2002Registered office changed on 23/07/02 from: 1 park row leeds LS1 5AB (1 page)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
13 September 2001Incorporation (12 pages)
13 September 2001Incorporation (12 pages)