Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHARD BLOCK MANAGEMENT SERVICES LIMITED
Company Information for

ORCHARD BLOCK MANAGEMENT SERVICES LIMITED

ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF,
Company Registration Number
02788021
Private Limited Company
Active

Company Overview

About Orchard Block Management Services Ltd
ORCHARD BLOCK MANAGEMENT SERVICES LIMITED was founded on 1993-02-09 and has its registered office in Northampton. The organisation's status is listed as "Active". Orchard Block Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORCHARD BLOCK MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
ARTISANS' HOUSE
7 QUEENSBRIDGE
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7BF
Other companies in NN4
 
Previous Names
ACORNSPIRE LIMITED31/03/2005
Filing Information
Company Number 02788021
Company ID Number 02788021
Date formed 1993-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHARD BLOCK MANAGEMENT SERVICES LIMITED
The accountancy firm based at this address is PLUS ACCOUNTANCY SERVICES 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 BLOCK MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SALLIE MARSTON
Company Secretary 2017-04-10
JOHN SOCHA
Company Secretary 2006-01-04
JUDITH SOCHA
Company Secretary 2001-06-12
JOHN SOCHA
Director 1998-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FREDERICK DENNY
Company Secretary 1994-01-22 2001-06-12
ANTHONY FREDERICK DENNY
Director 1993-08-31 2001-06-12
RICHARD JAMES THOMPSON
Director 1994-01-22 1998-02-06
RONALD VINCENT DENNY
Company Secretary 1993-02-16 1994-01-22
DAVID WILLIAM DENNY
Director 1993-02-16 1993-08-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-02-09 1993-02-16
WILDMAN & BATTELL LIMITED
Nominated Director 1993-02-09 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH SOCHA SOCHA LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
JOHN SOCHA TOWCESTER ROAD MANAGEMENT COMPANY LIMITED Director 2018-02-23 CURRENT 2006-02-22 Active
JOHN SOCHA ROSEMARY GARDENS LIMITED Director 2018-01-15 CURRENT 2016-11-01 Active
JOHN SOCHA BLACKTHORN GARDENS LIMITED Director 2017-11-27 CURRENT 2016-11-01 Active
JOHN SOCHA CEDAR HOUSE NORTHAMPTON LIMITED Director 2016-09-01 CURRENT 2011-11-03 Active
JOHN SOCHA WEST VILLA FLATS MANAGEMENT LIMITED Director 2016-08-05 CURRENT 1997-07-17 Active
JOHN SOCHA OBMS HOLDINGS LTD Director 2015-07-07 CURRENT 2015-07-07 Active
JOHN SOCHA THE GRANARIES (FREEHOLD) LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
JOHN SOCHA SOCHA ESTATES LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
JOHN SOCHA MEDOC MANAGEMENT LIMITED Director 2014-10-30 CURRENT 1992-06-09 Active
JOHN SOCHA THE SYCAMORES (DUSTON) MANAGEMENT COMPANY LIMITED Director 2014-10-30 CURRENT 1990-02-28 Active
JOHN SOCHA EATON HOUSE NORTHAMPTON FREEHOLD MANAGEMENT LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
JOHN SOCHA 69 THE AVENUE NORTHAMPTON (FREEHOLD) LTD Director 2014-07-11 CURRENT 2014-07-11 Active
JOHN SOCHA LINDEN MEWS (KETTERING) LIMITED Director 2014-01-31 CURRENT 2003-10-15 Active
JOHN SOCHA SPENCER COURT FREEHOLD (RUSHDEN) LTD Director 2013-11-29 CURRENT 2013-11-29 Active
JOHN SOCHA 97-107 MANORFIELD CLOSE (NORTHAMPTON) FREEHOLD LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
JOHN SOCHA 74-84 MANORFIELD CLOSE (NORTHAMPTON) FREEHOLD LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
JOHN SOCHA NN CENTRAL MANAGEMENT LIMITED Director 2012-09-09 CURRENT 2003-10-09 Active
JOHN SOCHA THE BAKE HOUSE MANAGEMENT COMPANY LIMITED Director 2012-04-01 CURRENT 2001-03-12 Active
JOHN SOCHA EATON HOUSE (NORTHAMPTON) MANAGEMENT LIMITED Director 2011-09-01 CURRENT 2002-02-22 Active
JOHN SOCHA UPTON GRANGE FLATS MANAGEMENT (NO 2) LIMITED Director 2011-07-14 CURRENT 1998-07-13 Active
JOHN SOCHA KNIGHTS COURT MANAGEMENT COMPANY LIMITED Director 2011-06-08 CURRENT 1981-06-17 Active
JOHN SOCHA PRIMROSE HILL FLATS MANAGEMENT LIMITED Director 2010-10-08 CURRENT 1989-09-01 Active
JOHN SOCHA QUEENSBERRY COURT MANAGEMENT COMPANY LIMITED Director 2010-09-17 CURRENT 1990-02-02 Active
JOHN SOCHA CLEAVER COURT PROPERTY COMPANY LIMITED Director 2010-03-19 CURRENT 1998-07-27 Active
JOHN SOCHA WARWICK HOUSE (NORTHAMPTON) LIMITED Director 2009-05-12 CURRENT 1982-04-08 Active
JOHN SOCHA SUNNYFORWARD PROPERTY MANAGEMENT LIMITED Director 2009-04-16 CURRENT 2004-04-14 Active
JOHN SOCHA ST. PETERS MEWS RESIDENTS MANAGEMENT LIMITED Director 2009-02-03 CURRENT 1989-08-21 Active
JOHN SOCHA PALMERSTON COURT (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED Director 2008-12-23 CURRENT 1986-02-07 Active
JOHN SOCHA AVONDALE COURT (THRAPSTON) LIMITED Director 2008-12-01 CURRENT 1987-09-15 Active
JOHN SOCHA ST. EDMUNDS PROPERTY MANAGEMENT LIMITED Director 2008-07-30 CURRENT 2003-12-30 Active
JOHN SOCHA NORTHFIELD HOUSE MANAGEMENT COMPANY LIMITED Director 2008-02-07 CURRENT 2006-07-26 Active
JOHN SOCHA CROWN APARTMENTS MANAGEMENT COMPANY LIMITED Director 2008-02-07 CURRENT 2004-06-29 Active
JOHN SOCHA THE GRANGE APARTMENTS (THISTLE DRIVE, DESBOROUGH) MANAGEMENT COMPANY LIMITED Director 2007-06-01 CURRENT 2005-02-03 Active
JOHN SOCHA SOCHA LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
JOHN SOCHA ETON COURT (KINGSTHORPE) RESIDENTS ASSOCIATION LIMITED Director 2006-10-14 CURRENT 1988-11-04 Active
JOHN SOCHA 23-33 CLARKE ROAD MANAGEMENT COMPANY LIMITED Director 2006-07-31 CURRENT 2005-08-19 Active
JOHN SOCHA BRIDGE HOUSE PROPERTY MANAGEMENT LIMITED Director 2006-01-13 CURRENT 2003-09-03 Active
JOHN SOCHA SECURELEASE RESIDENTS MANAGEMENT LIMITED Director 2006-01-04 CURRENT 1987-12-04 Active
JOHN SOCHA ACORNSPIRE LIMITED Director 2005-02-01 CURRENT 2005-02-01 Active
JOHN SOCHA JUNCTION (ABINGTON) MANAGEMENT COMPANY LIMITED Director 2003-09-02 CURRENT 2003-09-02 Active
JOHN SOCHA ORCHARDLETTINGS.COM LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active
JOHN SOCHA ABOVECHANCE LIMITED Director 2000-05-18 CURRENT 1992-08-14 Active
JOHN SOCHA REGAL PARK MANAGEMENT LIMITED Director 1998-06-24 CURRENT 1991-07-11 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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027880210011
2023-09-11DIRECTOR APPOINTED MRS KERRY SOCHA-AYLING
2023-02-22CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25AP03Appointment of Mrs Kerry Socha-Ayling as company secretary on 2020-02-25
2020-02-25TM02Termination of appointment of Sallie Marston on 2020-02-25
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11TM02Termination of appointment of John Socha on 2019-09-11
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-09-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MS SALLIE HAINES on 2018-06-30
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14AP03Appointment of Ms Sallie Haines as company secretary on 2017-04-10
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18RES12Resolution of varying share rights or name
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 22
2016-02-26AR0109/02/16 ANNUAL RETURN FULL LIST
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027880210011
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH SOCHA on 2014-10-31
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 22
2015-02-12AR0109/02/15 FULL LIST
2014-12-30RES12VARYING SHARE RIGHTS AND NAMES
2014-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 22
2014-02-19AR0109/02/14 NO CHANGES
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-12AR0109/02/13 FULL LIST
2013-01-22AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-11-28AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-13AR0109/02/12 FULL LIST
2011-11-22AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-09AR0109/02/11 NO CHANGES
2010-11-15AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-09AR0109/02/10 FULL LIST
2009-11-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SOCHA / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOCHA / 05/11/2009
2009-03-20363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-10-07AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-05363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-22363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-03363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-20288aNEW SECRETARY APPOINTED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-31CERTNMCOMPANY NAME CHANGED ACORNSPIRE LIMITED CERTIFICATE ISSUED ON 31/03/05
2005-02-15363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-07-29288bSECRETARY RESIGNED
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-20363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-25363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-26363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-21288aNEW SECRETARY APPOINTED
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-26363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-02-14363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/99
1999-06-01363sRETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-22363sRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1998-04-16288aNEW DIRECTOR APPOINTED
1998-04-16288bDIRECTOR RESIGNED
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: FIRST FLOOR 32/34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG
1998-02-24395PARTICULARS OF MORTGAGE/CHARGE
1997-12-19AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-11363sRETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS
1997-02-14395PARTICULARS OF MORTGAGE/CHARGE
1997-02-14395PARTICULARS OF MORTGAGE/CHARGE
1996-07-28AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-02-22363sRETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-03-08363sRETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-05-18287REGISTERED OFFICE CHANGED ON 18/05/94 FROM: 28 DEWLANDS WAY VERWOOD DORSET BH31 6JN
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ORCHARD BLOCK MANAGEMENT SERVICES 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 BLOCK MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-24 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2008-03-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-01-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-01-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-02-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-02-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-02-14 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1993-12-10 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1993-12-10 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1993-12-10 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1993-11-29 Satisfied REX JOHN SMITH
Creditors
Creditors Due After One Year 2013-03-31 £ 249,235
Creditors Due After One Year 2012-02-28 £ 256,709
Creditors Due Within One Year 2013-03-31 £ 35,395
Creditors Due Within One Year 2012-02-28 £ 39,869

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BLOCK MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 14,196
Cash Bank In Hand 2012-02-28 £ 16,454
Current Assets 2013-03-31 £ 14,581
Current Assets 2012-02-28 £ 18,463
Fixed Assets 2013-03-31 £ 329,926
Fixed Assets 2012-02-28 £ 318,578
Shareholder Funds 2013-03-31 £ 59,877
Shareholder Funds 2012-02-28 £ 40,463
Stocks Inventory 2012-02-28 £ 2,009
Tangible Fixed Assets 2013-03-31 £ 252,877
Tangible Fixed Assets 2012-02-28 £ 241,529

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORCHARD BLOCK MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD BLOCK MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of ORCHARD BLOCK MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORCHARD BLOCK MANAGEMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2012-06-12 GBP £1,201

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ORCHARD BLOCK MANAGEMENT SERVICES 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 BLOCK MANAGEMENT SERVICES 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 BLOCK MANAGEMENT SERVICES 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.