About

Registered Number: 03511178
Date of Incorporation: 16/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Saxon House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY,

 

Old Orchard (Bury) Management Company Ltd was registered on 16 February 1998, it has a status of "Active". Brill, John Victor, Jackson, Christine, Stannard, John Stanley Christopher, Williams, Eleanor Phoebe, Helm, Vivienne Claire, Yorke, John Ernest Marcel, Barber, David John, Gatland, Norah Elizabeth, Jones, Andrew Michael, Muir, Macgregor Robertson, Phillips, Barbara June, Stones, Jonathan Charles, Taylor, Sally Anne, Yorke, Jon Ernest Marcel are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRILL, John Victor 12 February 2020 - 1
JACKSON, Christine 12 February 2020 - 1
STANNARD, John Stanley Christopher 31 October 2012 - 1
WILLIAMS, Eleanor Phoebe 03 December 2013 - 1
BARBER, David John 19 October 2011 28 October 2014 1
GATLAND, Norah Elizabeth 19 October 2011 29 October 2013 1
JONES, Andrew Michael 16 January 2003 03 March 2003 1
MUIR, Macgregor Robertson 16 February 1998 16 January 2003 1
PHILLIPS, Barbara June 16 January 2003 19 October 2011 1
STONES, Jonathan Charles 19 October 2011 31 October 2012 1
TAYLOR, Sally Anne 16 January 2003 19 October 2011 1
YORKE, Jon Ernest Marcel 03 October 2006 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HELM, Vivienne Claire 10 April 2003 24 January 2004 1
YORKE, John Ernest Marcel 23 October 2007 01 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 08 March 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 17 March 2016
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
TM02 - Termination of appointment of secretary 04 December 2009
AD01 - Change of registered office address 24 November 2009
TM01 - Termination of appointment of director 13 November 2009
AAMD - Amended Accounts 27 September 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
363a - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 24 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 14 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
AA - Annual Accounts 08 September 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
225 - Change of Accounting Reference Date 31 October 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 21 July 1998
225 - Change of Accounting Reference Date 30 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.