About

Registered Number: 04164652
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Richmond House, 14d Park Terrace, Nottingham, NG1 5DN

 

Orchid Properties Ltd was registered on 21 February 2001 and has its registered office in Nottingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Samra, Narinder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMRA, Narinder 30 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
MR01 - N/A 21 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 March 2019
MR01 - N/A 19 February 2019
MR01 - N/A 18 February 2019
MR01 - N/A 18 February 2019
MR01 - N/A 15 February 2019
MR01 - N/A 15 February 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 17 March 2017
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 April 2016
AA01 - Change of accounting reference date 03 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 31 March 2014
MR01 - N/A 07 January 2014
MR01 - N/A 23 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 17 April 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 04 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
395 - Particulars of a mortgage or charge 20 June 2009
395 - Particulars of a mortgage or charge 05 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 19 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 21 December 2006
395 - Particulars of a mortgage or charge 07 April 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 21 October 2004
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
363s - Annual Return 28 February 2004
395 - Particulars of a mortgage or charge 06 January 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 30 December 2002
395 - Particulars of a mortgage or charge 08 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
MEM/ARTS - N/A 20 March 2001
CERTNM - Change of name certificate 12 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 11 February 2019 Outstanding

N/A

A registered charge 11 February 2019 Outstanding

N/A

A registered charge 11 February 2019 Outstanding

N/A

A registered charge 11 February 2019 Outstanding

N/A

A registered charge 11 February 2019 Outstanding

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Legal charge 19 June 2009 Fully Satisfied

N/A

Legal charge - commercial property (1ST party - corporate) 03 June 2009 Fully Satisfied

N/A

Legal charge 28 November 2008 Fully Satisfied

N/A

Legal charge 28 November 2008 Fully Satisfied

N/A

Legal charge 28 November 2008 Fully Satisfied

N/A

Legal charge 28 November 2008 Fully Satisfied

N/A

Legal charge 28 November 2008 Fully Satisfied

N/A

Legal charge 28 November 2008 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Charge of deposit 05 July 2004 Fully Satisfied

N/A

Charge of deposit 14 June 2004 Fully Satisfied

N/A

Legal charge 04 June 2004 Fully Satisfied

N/A

Legal charge 03 March 2004 Fully Satisfied

N/A

Debenture 27 February 2004 Fully Satisfied

N/A

Charge of deposit 22 December 2003 Fully Satisfied

N/A

Legal charge 04 October 2002 Fully Satisfied

N/A

Charge of deposit 01 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.