Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED
Company Information for

ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED

1ST FLOOR UNIT D2 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6FT,
Company Registration Number
01687061
Private Limited Company
Active

Company Overview

About Orchard Fields (over) Residents Association Ltd
ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED was founded on 1982-12-15 and has its registered office in Peterborough. The organisation's status is listed as "Active". Orchard Fields (over) Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
1ST FLOOR UNIT D2 MINERVA BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6FT
Other companies in CB2
 
Filing Information
Company Number 01687061
Company ID Number 01687061
Date formed 1982-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 12:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION 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 FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
COLIN ASTIN
Company Secretary 2015-05-11
KEVIN FRANK LOWDE
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DON TAYLOR
Director 2013-10-18 2015-10-26
EPMG LEGAL LIMITED
Company Secretary 2014-07-01 2015-05-11
JEREMY VINCENT WAGER
Company Secretary 2003-10-20 2014-06-30
MARK MARSHALL NICHOLS
Director 1999-06-14 2013-10-21
JACQUELINE WAYMAN
Director 1995-03-29 2004-04-20
JOHN MICHAEL ADAMSON
Company Secretary 1999-08-04 2003-10-20
KATE CHARMAINE NOLAN
Director 1999-06-14 1999-12-29
CHRISTOPHER ROBERT DYASON
Company Secretary 1994-04-19 1999-08-04
ROBERT JOHN ELLINGHAM
Director 1995-03-29 1999-01-12
KATE CHARMAINE NOLAN
Director 1993-04-19 1996-03-26
PATRICIA JOY LAW
Director 1991-03-31 1996-03-25
MICHAEL CHARLES SIMON BROWN
Director 1994-04-19 1994-11-15
AMANDA MANNING
Company Secretary 1993-06-22 1993-04-19
AMANDA MANNING
Company Secretary 1991-03-31 1993-04-19
COLIN THOMAS
Director 1991-03-31 1991-09-25

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
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Letters Block Management 35 Broadway Peterborough PE1 1SQ England
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-28AP01DIRECTOR APPOINTED MR DANIEL THOMAS JERRED
2021-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY MARTIN on 2021-07-27
2021-07-27AP03Appointment of Mr Gary Martin as company secretary on 2021-07-27
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 18 Mill Road Cambridge CB1 2AD England
2021-07-27TM02Termination of appointment of Colin Astin on 2021-07-26
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL CAVANGH
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-01-25AP01DIRECTOR APPOINTED MR PETER MARK STEARN
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANK LOWDE
2018-10-12AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL CAVANGH
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 9
2016-07-08AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-08AP03Appointment of Mr Colin Astin as company secretary on 2015-05-11
2016-07-08TM02Termination of appointment of Epmg Legal Limited on 2015-05-11
2015-10-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DON TAYLOR
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM 2 Hills Road Cambridge Cambs CB2 1JP
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 9
2015-07-01AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 5 Brooklands Avenue Cambridge CB2 8BB
2014-08-28TM02Termination of appointment of Jeremy Wager on 2014-06-30
2014-08-28AP04Appointment of Epmg Legal Limited as company secretary on 2014-07-01
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 9
2014-06-24AR0122/06/14 ANNUAL RETURN FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MR KEVIN FRANK LOWDE
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARSHALL NICHOLS
2013-10-18AP01DIRECTOR APPOINTED MR DON TAYLOR
2013-07-02AR0122/06/13 FULL LIST
2013-06-03AA31/12/12 TOTAL EXEMPTION FULL
2012-07-20AA31/12/11 TOTAL EXEMPTION FULL
2012-07-06AR0122/06/12 FULL LIST
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB
2011-06-23AR0122/06/11 FULL LIST
2011-05-12AA31/12/10 TOTAL EXEMPTION FULL
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2010-06-22AR0122/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARSHALL NICHOLS / 22/06/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 22/06/2010
2009-06-23363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-27AA31/12/08 TOTAL EXEMPTION FULL
2008-09-23AA31/12/07 TOTAL EXEMPTION FULL
2008-08-08353LOCATION OF REGISTER OF MEMBERS
2008-08-07363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363sRETURN MADE UP TO 22/06/07; CHANGE OF MEMBERS
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-04-28288bDIRECTOR RESIGNED
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: ELMHURST 22A BROOKLANDS AVENUE CAMBRIDGE CB2 2DQ
2003-10-27288aNEW SECRETARY APPOINTED
2003-10-27288bSECRETARY RESIGNED
2003-06-28363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-24363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-20363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-17363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-01-06288bDIRECTOR RESIGNED
1999-08-18288bSECRETARY RESIGNED
1999-08-18288aNEW SECRETARY APPOINTED
1999-07-23363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-07-09288aNEW DIRECTOR APPOINTED
1999-07-09288aNEW DIRECTOR APPOINTED
1999-06-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-26288bDIRECTOR RESIGNED
1998-06-26363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-10363sRETURN MADE UP TO 22/06/97; CHANGE OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-27363sRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1996-04-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-02288DIRECTOR RESIGNED
1996-03-29288DIRECTOR 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 FIELDS (OVER) 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 FIELDS (OVER) 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 FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHARD FIELDS (OVER) 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 FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ORCHARD FIELDS (OVER) 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 FIELDS (OVER) 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 FIELDS (OVER) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1