Company NameOrchard Grove (Coxheath) Residents Management Company Ltd
Company StatusActive
Company Number11461617
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2018(5 years, 9 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 Martin Lloyd Crick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Christopher Brian Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NamePembroke Property Management
StatusCurrent
Appointed08 July 2022(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFoundation House Coach & Horses Passage
Tunbridge Wells
TN2 5NP
Director NameMs Natasha Sarah Stevens
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Thomas Brian Wright
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScholars House
Maidstone
Kent
ME15 6SJ
Director NameMr Stephen Bray
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScholars House
Maidstone
Kent
ME15 6SJ
Secretary NameMrs Melaine Hicks
StatusResigned
Appointed12 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMr James Richard Inman
StatusResigned
Appointed13 August 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 2018(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

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 from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)