About

Registered Number: 01823655
Date of Incorporation: 11/06/1984 (40 years ago)
Company Status: Active
Registered Address: 65 Long Beach Road, Longwell Green, Bristol, S Glos, BS30 9XD

 

Orchard Court Property Management (Filton) Company Ltd was founded on 11 June 1984 with its registered office in Bristol, S Glos. We do not know the number of employees at this company. There are 11 directors listed as King, George, Payne, Warren, Richards, Robert Michael, A T, Rogers, Brooks, Albert Frederick, Brown, Ernest Derek, Fernandes, Joanna Louise, Isaac, Anthony Harris, Martin, Barry Neil, Rowen-powell, Christopher, Williams, Joyce Alice Irene for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, George 18 September 2008 - 1
PAYNE, Warren 01 December 2003 - 1
RICHARDS, Robert Michael 18 August 2008 - 1
A T, Rogers 28 January 1993 12 October 2000 1
BROOKS, Albert Frederick N/A 30 August 1999 1
BROWN, Ernest Derek 03 October 2000 16 September 2008 1
FERNANDES, Joanna Louise 03 November 1997 19 January 2002 1
ISAAC, Anthony Harris 18 September 2008 31 December 2008 1
MARTIN, Barry Neil 02 August 2000 14 August 2007 1
ROWEN-POWELL, Christopher N/A 02 November 1997 1
WILLIAMS, Joyce Alice Irene N/A 21 October 1993 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 20 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 10 August 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
363s - Annual Return 12 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
287 - Change in situation or address of Registered Office 19 July 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 15 October 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 21 September 1998
363b - Annual Return 12 January 1998
363(190) - N/A 12 January 1998
353 - Register of members 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
AA - Annual Accounts 25 September 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 21 October 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 24 July 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 30 September 1994
288 - N/A 07 December 1993
363s - Annual Return 18 November 1993
AA - Annual Accounts 24 August 1993
288 - N/A 10 March 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
288 - N/A 08 December 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 21 October 1988
288 - N/A 04 August 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
288 - N/A 29 December 1986
288 - N/A 25 September 1986
AA - Annual Accounts 11 September 1986
363 - Annual Return 08 August 1986
NEWINC - New incorporation documents 11 June 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.