Company NameOrchard Court (Gildersome) Management Limited
DirectorAndrew David Ingram
Company StatusActive
Company Number04332117
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 2001(22 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusCurrent
Appointed21 August 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Andrew David Ingram
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed05 August 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Director NameSarah Isobel Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 week, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 July 2002)
RoleProperty Manager
Correspondence Address29 Granville Terrace
York
North Yorkshire
YO10 3DY
Director NameMr David Alan Waterhouse
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 week, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed10 December 2001(1 week, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Director NameAnnette Elliott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(7 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2002)
RoleSurveyor
Correspondence Address1 Hillcrest Rise
Cookridge
Leeds
West Yorkshire
LS16 7DJ
Director NameJanet Lois Waterhouse
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(8 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 September 2002)
RoleChartered Surveyor
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
Yorkshire
HL3 3NE
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 September 2002(9 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(12 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(13 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,200
Net Worth£6,468
Cash£16,181
Current Liabilities£9,713

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 February 2023Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 November 2021Appointment of Mr Andrew David Ingram as a director on 20 October 2021 (2 pages)
2 November 2021Termination of appointment of Anthony Raymond Bennett as a director on 20 October 2021 (1 page)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
5 August 2019Appointment of J H Watson Property Management Limited as a secretary on 5 August 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
7 December 2015Annual return made up to 30 November 2015 no member list (3 pages)
7 December 2015Annual return made up to 30 November 2015 no member list (3 pages)
7 December 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
7 December 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
7 December 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
26 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
26 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
26 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
25 February 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 February 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 December 2014Annual return made up to 30 November 2014 no member list (3 pages)
3 December 2014Annual return made up to 30 November 2014 no member list (3 pages)
2 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 21 October 2014 (1 page)
2 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 21 October 2014 (2 pages)
2 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
2 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 21 October 2014 (1 page)
2 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
2 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 21 October 2014 (2 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
27 December 2013Annual return made up to 30 November 2013 no member list (2 pages)
27 December 2013Annual return made up to 30 November 2013 no member list (2 pages)
27 December 2013Appointment of Mrs Navpreet Mander as a secretary (2 pages)
27 December 2013Appointment of Mrs Navpreet Mander as a secretary (2 pages)
27 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 December 2012Annual return made up to 30 November 2012 no member list (3 pages)
20 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
20 December 2012Director's details changed for Mr Timothy Mark Joseph Mullen on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 30 November 2012 no member list (3 pages)
20 December 2012Director's details changed for Mr Timothy Mark Joseph Mullen on 20 December 2012 (2 pages)
20 December 2012Termination of appointment of Sharon Morley as a secretary (1 page)
20 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
20 December 2012Termination of appointment of Sharon Morley as a secretary (1 page)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 August 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
22 August 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
2 December 2011Annual return made up to 30 November 2011 no member list (2 pages)
2 December 2011Annual return made up to 30 November 2011 no member list (2 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
30 November 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
30 November 2010Annual return made up to 30 November 2010 no member list (2 pages)
30 November 2010Annual return made up to 30 November 2010 no member list (2 pages)
30 November 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
30 November 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
30 November 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 December 2009Annual return made up to 30 November 2009 no member list (2 pages)
4 December 2009Annual return made up to 30 November 2009 no member list (2 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 December 2008Annual return made up to 30/11/08 (2 pages)
23 December 2008Annual return made up to 30/11/08 (2 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 December 2007Annual return made up to 30/11/07 (2 pages)
4 December 2007Annual return made up to 30/11/07 (2 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
22 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
11 December 2006Annual return made up to 30/11/06 (2 pages)
11 December 2006Annual return made up to 30/11/06 (2 pages)
21 December 2005Annual return made up to 30/11/05 (2 pages)
21 December 2005Annual return made up to 30/11/05 (2 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
11 December 2004Annual return made up to 30/11/04 (3 pages)
11 December 2004Annual return made up to 30/11/04 (3 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 July 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 July 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 August 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
23 August 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
26 January 2003Annual return made up to 30/11/02 (3 pages)
26 January 2003Annual return made up to 30/11/02 (3 pages)
9 September 2002New director appointed (3 pages)
9 September 2002New director appointed (3 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 46 bootham york YO30 7BZ (1 page)
9 September 2002Registered office changed on 09/09/02 from: 46 bootham york YO30 7BZ (1 page)
9 September 2002New secretary appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned;director resigned (1 page)
23 August 2002Secretary resigned;director resigned (1 page)
23 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001New director appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: 1 park row leeds LS1 5AB (1 page)
12 December 2001Registered office changed on 12/12/01 from: 1 park row leeds LS1 5AB (1 page)
12 December 2001Director resigned (1 page)
30 November 2001Incorporation (12 pages)
30 November 2001Incorporation (12 pages)