About

Registered Number: 05449822
Date of Incorporation: 11/05/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

 

Established in 2005, Orchard Court Sea Road Management Company Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". Robson, Carol Ann, Robson, Ronald are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Carol Ann 20 June 2006 08 November 2016 1
ROBSON, Ronald 20 June 2006 08 November 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AR01 - Annual Return 12 May 2016
CH04 - Change of particulars for corporate secretary 12 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 13 May 2013
CH04 - Change of particulars for corporate secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH02 - Change of particulars for corporate director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 21 January 2010
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 09 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
395 - Particulars of a mortgage or charge 22 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363a - Annual Return 11 May 2006
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.