Company NameOrangetree Developments Limited
DirectorsDavid Ian Scott and Andrea Scott
Company StatusActive
Company Number05020726
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ian Scott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Andrea Scott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(13 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Michael Clifford Timms
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(1 month after company formation)
Appointment Duration13 years (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Secretary NameMr Michael Clifford Timms
NationalityBritish
StatusResigned
Appointed19 February 2004(1 month after company formation)
Appointment Duration13 years (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£158,785
Cash£44,512
Current Liabilities£839,681

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
6 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
31 March 2017Appointment of Mrs Andrea Scott as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Mrs Andrea Scott as a director on 29 March 2017 (2 pages)
28 March 2017Termination of appointment of Michael Clifford Timms as a secretary on 14 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clifford Timms as a director on 14 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clifford Timms as a director on 14 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clifford Timms as a secretary on 14 March 2017 (1 page)
2 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 4
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 4
(3 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Director's details changed for Michael Clifford Timms on 20 January 2013 (2 pages)
8 February 2013Director's details changed for David Ian Scott on 20 January 2013 (2 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
8 February 2013Director's details changed for Michael Clifford Timms on 20 January 2013 (2 pages)
8 February 2013Director's details changed for David Ian Scott on 20 January 2013 (2 pages)
8 February 2013Secretary's details changed for Michael Clifford Timms on 20 January 2013 (1 page)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
8 February 2013Secretary's details changed for Michael Clifford Timms on 20 January 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Amended accounts made up to 31 March 2011 (6 pages)
15 November 2012Amended accounts made up to 31 March 2011 (6 pages)
26 June 2012Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 26 June 2012 (2 pages)
8 February 2012Director's details changed for David Ian Scott on 20 January 2012 (2 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for David Ian Scott on 20 January 2012 (2 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 15 November 2011 (1 page)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 20/01/09; full list of members (4 pages)
24 March 2009Return made up to 20/01/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Auditor's resignation (1 page)
22 April 2008Auditor's resignation (1 page)
2 February 2008Return made up to 20/01/08; full list of members (5 pages)
2 February 2008Return made up to 20/01/08; full list of members (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 February 2007Return made up to 20/01/07; full list of members (5 pages)
14 February 2007Return made up to 20/01/07; full list of members (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2006Return made up to 20/01/06; full list of members (7 pages)
27 January 2006Return made up to 20/01/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 20/01/05; full list of members (7 pages)
18 March 2005Return made up to 20/01/05; full list of members (7 pages)
16 April 2004Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 April 2004Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
28 February 2004Registered office changed on 28/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)