About

Registered Number: 06247862
Date of Incorporation: 15/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JY,

 

Ancient Orchard Properties Ltd was registered on 15 May 2007 and are based in Suffolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Polly Louise 15 May 2007 - 1
WHELDON, Hugh 15 May 2007 - 1
WHELDON, Mimi Dorothy 15 May 2007 - 1
WHELDON, William Peter 15 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 17 May 2018
CH01 - Change of particulars for director 19 May 2017
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 11 April 2017
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH03 - Change of particulars for secretary 16 June 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AA - Annual Accounts 11 April 2016
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 28 May 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 January 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 10 June 2010
SH01 - Return of Allotment of shares 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 19 May 2009
225 - Change of Accounting Reference Date 29 September 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 17 October 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.