About

Registered Number: 04292548
Date of Incorporation: 24/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Based in Taunton, Orchard Vale Property Developments Ltd was registered on 24 September 2001, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Sparks, Gary Roydon John, Sparks, Jacqueline Sylvia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARKS, Gary Roydon John 24 September 2001 - 1
SPARKS, Jacqueline Sylvia 24 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 25 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 07 October 2009
395 - Particulars of a mortgage or charge 13 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 25 February 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 30 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 20 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
363s - Annual Return 04 November 2002
395 - Particulars of a mortgage or charge 06 November 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 March 2013 Outstanding

N/A

Mortgage 10 June 2010 Fully Satisfied

N/A

Mortgage 10 June 2010 Fully Satisfied

N/A

Legal charge 10 June 2010 Outstanding

N/A

Debenture 18 February 2010 Outstanding

N/A

Mortgage deed 04 March 2009 Fully Satisfied

N/A

Mortgage 03 February 2003 Fully Satisfied

N/A

Mortgage 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.