Company NameOrchard Croft (Diss) Residents Management Company Limited
Company StatusActive
Company Number11357689
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2018(5 years, 11 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

Director NameMr Gary Ivan Lee
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House Orion Avenue
Great Blakenham
Ipswich
IP6 0LW
Director NameMr Stacy Andrew Brett
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleHead Of Construction
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMiss Lucy Philippa Woodhall
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Ian David Hamilton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector In Charge
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameNorwich Residential Management Limited (Corporation)
StatusCurrent
Appointed07 July 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressNrm 124 Thorpe Road
Norwich
Norfolk
NR1 1RS
Director NameMiss Michelle Marie Baker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2018(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Bankside 100
Peachman Way, Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr Andrew Edward Fuller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2018(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Bankside 100
Peachman Way, Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameShaun Majoram
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2018(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Bankside 100
Peachman Way, Broadland Business Park
Norwich
Norfolk
NR7 0WF
Secretary NameMelanie Hicks
StatusResigned
Appointed12 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Grant Henry Bauckham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 January 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Orion Avenue
Great Blakenham
Ipswich
IP6 0LW
Director NameMr Simon Jeffrey Wood
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2019)
RoleDirector In Charge
Country of ResidenceEngland
Correspondence AddressPersimmon House Orion Avenue
Great Blakenham
Ipswich
IP6 0LW
Secretary NameMr James Richard Inman
StatusResigned
Appointed01 September 2020(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

22 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 September 2020Termination of appointment of Melanie Hicks as a secretary on 1 September 2020 (1 page)
14 September 2020Appointment of Mr James Richard Inman as a secretary on 1 September 2020 (2 pages)
12 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Ian David Hamilton as a director on 16 January 2020 (2 pages)
5 December 2019Appointment of Miss Lucy Philippa Woodhall as a director on 5 December 2019 (2 pages)
5 December 2019Termination of appointment of Simon Jeffrey Wood as a director on 5 December 2019 (1 page)
23 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
9 July 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Stacy Andrew Brett as a director on 21 January 2019 (2 pages)
28 January 2019Termination of appointment of Grant Henry Bauckham as a director on 21 January 2019 (1 page)
7 August 2018Appointment of Mr Grant Henry Bauckham as a director on 6 August 2018 (2 pages)
7 August 2018Termination of appointment of Andrew Edward Fuller as a director on 6 August 2018 (1 page)
7 August 2018Termination of appointment of Shaun Majoram as a director on 6 August 2018 (1 page)
7 August 2018Termination of appointment of Andrew Edward Fuller as a director on 6 August 2018 (1 page)
7 August 2018Termination of appointment of Michelle Marie Baker as a director on 6 August 2018 (1 page)
7 August 2018Appointment of Mr Gary Ivan Lee as a director on 6 August 2018 (2 pages)
7 August 2018Appointment of Mr Simon Jeffrey Wood as a director on 6 August 2018 (2 pages)
12 May 2018Incorporation (35 pages)