Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED
Company Information for

ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED

111A STATION ROAD, WEST WICKHAM, KENT, BR4 0PX,
Company Registration Number
00924058
Private Limited Company
Active

Company Overview

About Orchard Way(shirley)(courts L.m.n.o)residents Association Ltd
ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED was founded on 1967-12-01 and has its registered office in West Wickham. The organisation's status is listed as "Active". Orchard Way(shirley)(courts L.m.n.o)residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
111A STATION ROAD
WEST WICKHAM
KENT
BR4 0PX
Other companies in BR4
 
Filing Information
Company Number 00924058
Company ID Number 00924058
Date formed 1967-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 09:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED
The accountancy firm based at this address is DANIELS & CO (ACCOUNTANTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JEANETTE ELVEN
Company Secretary 2018-05-01
JENNIE ASHDOWN
Director 2015-06-03
MARTIN ASHDOWN
Director 2015-06-03
ROSEMARY DANIELS
Director 2014-05-28
JEANETTE ELVEN
Director 2013-01-01
AGNE ODHIAMBO
Director 2015-06-03
NEIL STEPHEN ROBERT WOOD
Director 2005-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA JEAN QUINN
Director 2006-07-11 2018-05-01
DANIEL ROBERT STONE
Director 2014-05-28 2018-05-01
DIANA QUINN
Company Secretary 2012-08-08 2018-01-01
MISCHELLE ANN CLARK
Director 2014-05-28 2015-02-01
MARY EACERSALL
Director 2006-07-11 2014-11-17
GEORGIA FITENI
Director 1991-12-18 2014-05-28
BERNARD CHARLES GARDNER
Company Secretary 2005-11-11 2012-08-18
BERNARD CHARLES GARDNER
Director 1991-12-18 2012-08-18
ARTHUR GEORGE EDWARD TAYLOR
Director 1991-12-18 2007-04-30
CLIFFORD LEONARD EDWARDS
Director 1993-11-18 2006-10-01
ELIZABETH GLADYS HUISH
Director 2003-08-13 2006-08-31
CLIFFORD LEONARD EDWARDS
Company Secretary 2004-02-09 2005-11-09
JASON LEE STENTIFORD
Director 1996-03-27 2005-11-09
ELIZABETH GLADYS HUISH
Company Secretary 2003-08-13 2004-02-09
ARTHUR GEORGE EDWARD TAYLOR
Company Secretary 1991-12-18 2003-08-13
CHRISTINE ELLEN TEARLE
Director 2001-01-12 2001-08-01
NICOLA JANE CLARK
Director 1998-03-25 1999-09-30
FRANCESCA ALBON
Director 1996-03-27 1998-01-16
JAMES CHRISTOPHER WOOD
Director 1997-01-22 1997-12-29
ANDREW CAIRNS PRATT
Director 1993-11-18 1996-03-01
NICOLA JANE CLARK
Director 1994-01-27 1995-07-19
ANTHONY JOHN USHER
Director 1992-10-27 1994-12-07
PAMELA HILARY IDA DIPLOCK
Director 1991-12-18 1993-10-28
DAVID EDWARD RAYNER
Director 1991-12-18 1993-08-31
DAVID TIMOTHY FOLEY
Director 1991-12-18 1992-03-24
VERONICA MORGAN
Director 1991-12-18 1932-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY DANIELS WORLDSERVE LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
ROSEMARY DANIELS HALECORP LIMITED Director 1991-10-31 CURRENT 1987-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-08-06AP01DIRECTOR APPOINTED MRS GEMMA KING
2020-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE ASHDOWN
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-06-24CH01Director's details changed for Ms Agne Odhiambo on 2018-06-11
2018-05-03TM02Termination of appointment of a secretary
2018-05-02AP03Appointment of Ms Jeanette Elven as company secretary on 2018-05-01
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STONE
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANA QUINN
2018-05-02TM02Termination of appointment of Diana Quinn on 2018-01-01
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 310
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-28AP01DIRECTOR APPOINTED MS AGNE ODHIAMBO
2016-07-28AP01DIRECTOR APPOINTED MR MARTIN ASHDOWN
2016-07-28AP01DIRECTOR APPOINTED MRS JENNIE ASHDOWN
2016-06-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 310
2016-01-12AR0118/12/15 ANNUAL RETURN FULL LIST
2015-06-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY EACERSALL
2015-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MISCHELLE CLARK
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 310
2014-12-30AR0118/12/14 ANNUAL RETURN FULL LIST
2014-11-13AR0115/09/14 ANNUAL RETURN FULL LIST
2014-08-29AP01DIRECTOR APPOINTED MR DANIEL ROBERT STONE
2014-08-28AP01DIRECTOR APPOINTED MRS MISCHELLE ANN CLARK
2014-08-15AP01DIRECTOR APPOINTED MRS ROSEMARY DANIELS
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA FITENI
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA FITENI
2014-05-29AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 310
2013-12-28AR0118/12/13 FULL LIST
2013-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2013 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA UNITED KINGDOM
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 20 THE AVENUE WEST WICKHAM KENT BR4 0DY UNITED KINGDOM
2013-06-03AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-04AR0118/12/12 FULL LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN ROBERT WOOD / 03/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JEAN QUINN / 03/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA FITENI / 03/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY EACERSALL / 03/02/2013
2013-01-25AP01DIRECTOR APPOINTED MS JEANETTE ELVEN
2013-01-23AP03SECRETARY APPOINTED MRS DIANA QUINN
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GARDNER
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY BERNARD GARDNER
2012-04-24AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-20AR0118/12/11 FULL LIST
2011-05-24AA29/09/10 TOTAL EXEMPTION SMALL
2011-01-20AR0118/12/10 FULL LIST
2010-01-27AR0118/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY EACERSALL / 01/12/2009
2009-12-18AA29/09/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-13AA29/09/08 TOTAL EXEMPTION SMALL
2008-04-03AA29/09/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-08-22288bDIRECTOR RESIGNED
2007-01-26363aRETURN MADE UP TO 18/12/06; CHANGE OF MEMBERS
2007-01-26288bDIRECTOR RESIGNED
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-03-09363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-19288bSECRETARY RESIGNED
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288aNEW SECRETARY APPOINTED
2005-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-09363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04
2004-12-15288bSECRETARY RESIGNED
2004-03-06288aNEW SECRETARY APPOINTED
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03
2004-02-20288bSECRETARY RESIGNED
2004-01-29363(288)SECRETARY RESIGNED
2004-01-29363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02
2003-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-02-21363(288)DIRECTOR RESIGNED
2002-02-21363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/01
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-17363sRETURN MADE UP TO 18/12/00; CHANGE OF MEMBERS
2001-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 720
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 310
Cash Bank In Hand 2011-10-01 £ 32,742
Current Assets 2011-10-01 £ 32,742
Fixed Assets 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 32,023
Tangible Fixed Assets 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.