Background WavePink WaveYellow Wave

ORCHARD WAY(SHIRLEY)(COURTS A&B)RESIDENTS ASSOCIATION LIMITED (00913442)

ORCHARD WAY(SHIRLEY)(COURTS A&B)RESIDENTS ASSOCIATION LIMITED (00913442) is an active UK company. incorporated on 17 August 1967. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD WAY(SHIRLEY)(COURTS A&B)RESIDENTS ASSOCIATION LIMITED has been registered for 58 years. Current directors include BURTON, Peter Ernest, FOOK, Victor Andrew, HUGHES, Kathleen Jean.

Company Number
00913442
Status
active
Type
ltd
Incorporated
17 August 1967
Age
58 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURTON, Peter Ernest, FOOK, Victor Andrew, HUGHES, Kathleen Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD WAY(SHIRLEY)(COURTS A&B)RESIDENTS ASSOCIATION LIMITED

ORCHARD WAY(SHIRLEY)(COURTS A&B)RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 August 1967 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD WAY(SHIRLEY)(COURTS A&B)RESIDENTS ASSOCIATION LIMITED was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00913442

LTD Company

Age

58 Years

Incorporated 17 August 1967

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

, Ground Floor, Melrose House 42 Dingwall Road, Croydon, CR0 2NE, England
From: 9 July 2024To: 18 June 2025
, 1st Floor Melrose House 42 Dingwall Road, Croydon, CR0 2NE, England
From: 8 July 2024To: 9 July 2024
, C/O Pmms 5th Floor Melrose House 42 Dingwall Road, Croydon, CR0 2NE, England
From: 18 June 2018To: 8 July 2024
, C/O Property Maintenance &, Management Services,1st Floor, Sidda House 350 Lower Addiscombe, Road,Croydon, CR9 7AX
From: 17 August 1967To: 18 June 2018
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Aug 15
Director Left
Feb 17
Director Joined
May 17
Director Left
Sept 22
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 27 Mar 1998

BURTON, Peter Ernest

Active
30 Belgrave Court, CroydonCR0 7NW
Born December 1954
Director
Appointed 30 Nov 2005

FOOK, Victor Andrew

Active
Sloane Walk, CroydonCR0 7NW
Born May 1943
Director
Appointed 07 Feb 2012

HUGHES, Kathleen Jean

Active
Belgrave Court, CroydonCR0 7NW
Born February 1949
Director
Appointed 24 Apr 2017

DALRYMPLE, Andrew

Resigned
56 Belgrave Court, CroydonCR0 7NW
Secretary
Appointed 08 Feb 1994
Resigned 27 Mar 1998

WRIGHT, Jane

Resigned
30 Belgrave Court, CroydonCR0 7NW
Secretary
Appointed N/A
Resigned 08 Feb 1994

BENTLEY, Janet Maureen

Resigned
16 Albany Court, CroydonCR0 7NW
Born November 1954
Director
Appointed 01 Apr 1996
Resigned 10 Feb 2000

CORRY, Peter

Resigned
52 Belgrave Court, ShirleyCR0 7NW
Born July 1951
Director
Appointed 01 Feb 1993
Resigned 08 Feb 1994

DALRYMPLE, Andrew

Resigned
56 Belgrave Court, CroydonCR0 7NW
Born April 1966
Director
Appointed 08 Feb 1994
Resigned 27 Mar 1998

DAVIES, Gwen

Resigned
26 Albany Court, CroydonCR0 7NW
Born March 1945
Director
Appointed N/A
Resigned 08 Feb 1994

DEACON, Paul John

Resigned
38 Belgrave Court, CroydonCR0 7NW
Born June 1962
Director
Appointed 07 Mar 2001
Resigned 20 Sept 2010

DYE, Glenn Jonathan Adam

Resigned
42 Belgrave Court, ShirleyCR0 7NW
Born September 1974
Director
Appointed 25 Feb 2004
Resigned 21 Sept 2022

EDWARDS, Raymond

Resigned
44 Belgrave Court, CroydonCR0 7NW
Born November 1960
Director
Appointed 10 Feb 2000
Resigned 23 Jun 2000

IBBS, Philip James

Resigned
8 Albany Court, CroydonCR0 7NW
Born April 1955
Director
Appointed 07 Mar 2001
Resigned 15 May 2003

IBBS, Sharon

Resigned
8 Albany Court, CroydonCR0 7NW
Born September 1958
Director
Appointed 15 May 2003
Resigned 28 Sept 2005

KUNZ, Linda Joan

Resigned
34 Belgrave Court, CroydonCR0 7NW
Born December 1953
Director
Appointed 10 Feb 2000
Resigned 28 Jan 2005

LUND, Erik

Resigned
24 Albany Court, CroydonCR0 7NW
Born May 1947
Director
Appointed 10 Feb 2000
Resigned 11 May 2016

MACKEY, Beate

Resigned
4 Albany Court, CroydonCR0 7NW
Born February 1939
Director
Appointed 27 Mar 1995
Resigned 10 Feb 2000

MILLS, John

Resigned
32 Belgrave Court, ShirleyCR0 7NW
Born June 1949
Director
Appointed 01 Feb 1993
Resigned 10 Feb 2000

MORRITT, Peter

Resigned
56 Belgrave Court, CroydonCR0 7NW
Born April 1955
Director
Appointed 10 Feb 2000
Resigned 22 Feb 2002

ORANGE, Suzanne Marie

Resigned
52 Belgrave Court, CroydonCR0 7NW
Born November 1971
Director
Appointed 10 Feb 2000
Resigned 11 Apr 2003

PAYNE, Lynn Alexandra

Resigned
44 Belgrave Court, CroydonCR0 7NW
Born November 1961
Director
Appointed 23 May 2002
Resigned 18 Dec 2003

PERRY, Barbara

Resigned
18 Albany Court, CroydonCR0 7NW
Born March 1928
Director
Appointed N/A
Resigned 27 Mar 1995

PHILLIPS, Anne Patricia

Resigned
54 Belgrave Court, CroydonCR0 7NW
Born January 1944
Director
Appointed 27 Mar 1998
Resigned 13 Oct 2025

POTTS, John

Resigned
Sloane Walk, CroydonCR0 7NW
Born November 1938
Director
Appointed 23 Mar 2010
Resigned 01 Aug 2015

PYMONT, Harry Gordon

Resigned
58 Belgrave Court, CroydonCR0 7NW
Born June 1930
Director
Appointed 27 Mar 1998
Resigned 04 Nov 2000

REED, Donald

Resigned
50 Belgrave Court, CroydonCR0 7NW
Born April 1933
Director
Appointed 27 Mar 1995
Resigned 07 Mar 1997

TYE, Lena

Resigned
12 Albany Court, CroydonCR0 7NW
Born January 1924
Director
Appointed N/A
Resigned 23 Feb 1996

WILLIAMS, Jason

Resigned
12 Albany Court, CroydonCR0 7NW
Born October 1965
Director
Appointed 15 May 2003
Resigned 07 Feb 2011

WOOLLARD, Michael

Resigned
10 Albany Court, CroydonCR0 7NW
Born July 1960
Director
Appointed 08 Feb 1994
Resigned 20 Dec 1996

WRIGHT, Jane

Resigned
30 Belgrave Court, CroydonCR0 7NW
Born December 1945
Director
Appointed N/A
Resigned 08 Feb 1994
Fundings
Financials
Latest Activities

Filing History

169

Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
7 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
25 June 2004
363aAnnual Return
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2003
AAAnnual Accounts
Legacy
18 June 2003
363aAnnual Return
Legacy
18 June 2003
353353
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
20 May 2002
363aAnnual Return
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
30 May 2001
363aAnnual Return
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Legacy
24 June 1991
363(287)363(287)
Legacy
3 September 1990
287Change of Registered Office
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
288288
Legacy
30 August 1989
363363
Legacy
9 August 1989
287Change of Registered Office
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Legacy
11 April 1987
363363
Legacy
11 April 1987
363363
Legacy
11 April 1987
363363
Legacy
11 April 1987
363363
Legacy
11 April 1987
363363
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
363363
Legacy
4 June 1986
288288