OLD ORCHARD SOHAM ROAD TWO LTD

Register to unlock more data on OkredoRegister

OLD ORCHARD SOHAM ROAD TWO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12552325

Incorporation date

08/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

2c Soham Road, Fordham, Ely CB7 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/10/2023
Termination of appointment of Jason Alan Lewis as a director on 2023-10-17
dot icon17/10/2023
Appointment of Mrs Daniella Joanne Aguilera-Lewis as a director on 2023-10-17
dot icon14/06/2023
Appointment of Mr Lee Richard Isbell as a director on 2023-06-14
dot icon14/06/2023
Appointment of Mr David James Annan as a director on 2023-06-14
dot icon14/06/2023
Appointment of Mr Jason Alan Lewis as a director on 2023-06-14
dot icon19/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon06/04/2023
Registered office address changed from 2C Soham Road Fordham Ely CB7 5LB England to Meddler Stud House Bury Road Kentford Newmarket CB8 7PT on 2023-04-06
dot icon06/04/2023
Registered office address changed from Meddler Stud House Bury Road Kentford Newmarket CB8 7PT England to 2C Soham Road Fordham Ely CB7 5LB on 2023-04-06
dot icon23/03/2023
Notification of a person with significant control statement
dot icon17/03/2023
Registered office address changed from Meddler Stud House Bury Road Kentford Newmarket CB8 7PT United Kingdom to 2C Soham Road Fordham Ely CB7 5LB on 2023-03-17
dot icon17/03/2023
Appointment of Mr Paul John Seal as a director on 2023-03-17
dot icon17/03/2023
Cessation of Elizabeth Jane Reed as a person with significant control on 2023-03-17
dot icon17/03/2023
Termination of appointment of Elizabeth Jane Reed as a director on 2023-03-17
dot icon09/01/2023
Accounts for a dormant company made up to 2022-04-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seal, Paul John
Director
17/03/2023 - Present
6
Reed, Elizabeth Jane
Director
08/04/2020 - 17/03/2023
8
Isbell, Lee Richard
Director
14/06/2023 - Present
-
Annan, David James
Director
14/06/2023 - Present
-
Lewis, Jason Alan
Director
14/06/2023 - 17/10/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLD ORCHARD SOHAM ROAD TWO LTD

OLD ORCHARD SOHAM ROAD TWO LTD is an(a) Active company incorporated on 08/04/2020 with the registered office located at 2c Soham Road, Fordham, Ely CB7 5LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLD ORCHARD SOHAM ROAD TWO LTD?

toggle

OLD ORCHARD SOHAM ROAD TWO LTD is currently Active. It was registered on 08/04/2020 .

Where is OLD ORCHARD SOHAM ROAD TWO LTD located?

toggle

OLD ORCHARD SOHAM ROAD TWO LTD is registered at 2c Soham Road, Fordham, Ely CB7 5LB.

What does OLD ORCHARD SOHAM ROAD TWO LTD do?

toggle

OLD ORCHARD SOHAM ROAD TWO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OLD ORCHARD SOHAM ROAD TWO LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-28 with no updates.