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

CIDER ORCHARD MANAGEMENT LIMITED

CHANDLERS, STATION ROAD, CHIPPING CAMPDEN, GL55 6HY,
Company Registration Number
03410592
Private Limited Company
Active

Company Overview

About Cider Orchard Management Ltd
CIDER ORCHARD MANAGEMENT LIMITED was founded on 1997-07-28 and has its registered office in Chipping Campden. The organisation's status is listed as "Active". Cider Orchard Management 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
CIDER ORCHARD MANAGEMENT LIMITED
 
Legal Registered Office
CHANDLERS
STATION ROAD
CHIPPING CAMPDEN
GL55 6HY
Other companies in OX18
 
Filing Information
Company Number 03410592
Company ID Number 03410592
Date formed 1997-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIDER ORCHARD MANAGEMENT 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 CIDER ORCHARD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROL HARVEY
Company Secretary 2017-03-20
HELEN LEYBOURNE HARRISON
Director 2005-01-04
CAROL ANN HARVEY
Director 2000-11-01
SARAH ANN JENNINGS
Director 1997-07-28
ANNA PALLANT
Director 2012-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LEYBOURNE HARRISON
Company Secretary 2011-06-28 2017-03-20
DAVID PAUL HUNT
Director 1997-07-28 2012-02-21
SARAH ANN JENNINGS
Company Secretary 2008-08-19 2011-06-28
DAVID PAUL HUNT
Company Secretary 1997-07-28 2008-07-25
ADRIAN ARTHUR BARTON
Director 1997-07-28 2004-08-23
MARGARET LILY EDWARDS
Director 1997-07-28 2000-12-18
DANIEL JOHN DWYER
Nominated Secretary 1997-07-28 1997-07-28
BETTY JUNE DOYLE
Nominated Director 1997-07-28 1997-07-28
DANIEL JOHN DWYER
Nominated Director 1997-07-28 1997-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN JENNINGS NEW YATT RIDING FOR THE DISABLED Director 2015-05-01 CURRENT 2014-09-12 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
2024-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-07-08CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM C/O Mrs H L Harrison 50 Taynton Burford Oxfordshire OX18 4UH
2017-03-22AP03Appointment of Mrs Carol Harvey as company secretary on 2017-03-20
2017-03-22TM02Termination of appointment of Helen Leybourne Harrison on 2017-03-20
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0106/07/15 ANNUAL RETURN FULL LIST
2015-05-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-06LATEST SOC06/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-06AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-06AR0106/07/13 ANNUAL RETURN FULL LIST
2013-06-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0115/07/12 ANNUAL RETURN FULL LIST
2012-09-03AP01DIRECTOR APPOINTED MS ANNA PALLANT
2012-03-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT
2011-08-11AR0115/07/11 ANNUAL RETURN FULL LIST
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM C/O MRS H L HARRISON 50 TAYNTON BURFORD OXFORDSHIRE OX18 4UH UNITED KINGDOM
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 48 TAYNTON BURFORD OXFORDSHIRE OX18 4UH
2011-08-10CH01Director's details changed for Helen Leybourne Harrison on 2011-06-20
2011-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH JENNINGS
2011-08-10AP03SECRETARY APPOINTED MRS HELEN LEYBOURNE HARRISON
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-26AR0115/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANN JENNINGS / 15/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN HARVEY / 15/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LEYBOURNE HARRISON / 15/07/2010
2010-06-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-29AA01PREVEXT FROM 31/07/2009 TO 30/09/2009
2009-09-01363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-28AA31/07/08 TOTAL EXEMPTION FULL
2008-08-20288aSECRETARY APPOINTED MISS SARAH JENNINGS
2008-07-25363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-25190LOCATION OF DEBENTURE REGISTER
2008-07-25353LOCATION OF REGISTER OF MEMBERS
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 49 TAYNTON BURFORD OXFORDSHIRE OX18 4UH
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY DAVID HUNT
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-01363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-24363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-01363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-01-28288aNEW DIRECTOR APPOINTED
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-03288bDIRECTOR RESIGNED
2004-07-21363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-25363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-25363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-23363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-01-08288bDIRECTOR RESIGNED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-04363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
1999-09-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/99
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-11363sRETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-28363sRETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1997-08-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-05288aNEW DIRECTOR APPOINTED
1997-08-05288bDIRECTOR RESIGNED
1997-08-05288aNEW DIRECTOR APPOINTED
1997-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-05287REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
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 CIDER ORCHARD MANAGEMENT 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 CIDER ORCHARD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIDER ORCHARD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due Within One Year 2012-10-01 £ 667
Creditors Due Within One Year 2011-10-01 £ 482

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CIDER ORCHARD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2012-10-01 £ 767
Cash Bank In Hand 2011-10-01 £ 582
Current Assets 2012-10-01 £ 767
Current Assets 2011-10-01 £ 582
Shareholder Funds 2012-10-01 £ 100
Shareholder Funds 2011-10-01 £ 100

Debtors and other cash assets

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

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CIDER ORCHARD MANAGEMENT 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 CIDER ORCHARD MANAGEMENT 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 CIDER ORCHARD MANAGEMENT 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.