About

Registered Number: 03885242
Date of Incorporation: 29/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Orchards, Bristol Road, Hewish, Somerset, BS24 6RQ

 

Established in 1999, Hewish Orchard Properties Ltd have registered office in Hewish in Somerset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAVAGE, Roger Norman Elliott 27 July 2008 - 1
DEVILLE-HALLAM, Robert 02 September 2004 24 September 2004 1
HAND, Nicola Jane 29 November 1999 01 February 2004 1
HARTLEY, Eileen Ann 24 September 2004 27 July 2008 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 20 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 25 September 2007
363s - Annual Return 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 17 September 2003
287 - Change in situation or address of Registered Office 28 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 26 November 2001
395 - Particulars of a mortgage or charge 12 July 2001
395 - Particulars of a mortgage or charge 12 July 2001
395 - Particulars of a mortgage or charge 12 July 2001
363s - Annual Return 20 February 2001
395 - Particulars of a mortgage or charge 06 May 2000
395 - Particulars of a mortgage or charge 06 May 2000
395 - Particulars of a mortgage or charge 06 May 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 July 2001 Outstanding

N/A

Mortgage deed 09 July 2001 Outstanding

N/A

Mortgage 09 July 2001 Outstanding

N/A

Mortgage deed 02 May 2000 Outstanding

N/A

Mortgage deed 02 May 2000 Outstanding

N/A

Mortgage deed 02 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.