About

Registered Number: 08119520
Date of Incorporation: 26/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 20 Queen Street, Exeter, EX4 3SN,

 

Founded in 2012, Orchard House (Teignmouth) Ltd has its registered office in Exeter, it's status is listed as "Active". We don't currently know the number of employees at Orchard House (Teignmouth) Ltd. Whitton & Laing (South West) Llp, Bond, Diane, Proctor, Doreen Grace, Stephens, Alison Elaine, Thomas, Mark Charles, Collins-penwill, Sheila Jean, Hunt, Peter, Dr, Oddie, Simon Barrington, Purvey, Margaret May are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Diane 29 August 2013 - 1
PROCTOR, Doreen Grace 24 August 2016 - 1
STEPHENS, Alison Elaine 25 May 2018 - 1
THOMAS, Mark Charles 26 October 2016 - 1
COLLINS-PENWILL, Sheila Jean 26 June 2012 25 May 2018 1
HUNT, Peter, Dr 29 August 2013 14 September 2016 1
ODDIE, Simon Barrington 07 February 2017 07 August 2017 1
PURVEY, Margaret May 24 October 2016 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITTON & LAING (SOUTH WEST) LLP 08 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 09 September 2019
CH01 - Change of particulars for director 15 August 2019
CH01 - Change of particulars for director 15 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 08 September 2018
AP04 - Appointment of corporate secretary 08 June 2018
AD01 - Change of registered office address 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 09 March 2017
CH04 - Change of particulars for corporate secretary 17 January 2017
AD01 - Change of registered office address 17 January 2017
CS01 - N/A 27 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AD01 - Change of registered office address 08 October 2016
AP04 - Appointment of corporate secretary 08 October 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 27 October 2015
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 26 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 26 March 2014
CH01 - Change of particulars for director 20 February 2014
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
AD01 - Change of registered office address 08 August 2013
NEWINC - New incorporation documents 26 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.