Background WavePink WaveYellow Wave

ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED (00924058)

ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED (00924058) is an active UK company. incorporated on 1 December 1967. with registered office in West Wickham. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED has been registered for 58 years. Current directors include DANIELS, Rosemary, ELVEN, Jeanette, O'DWYER, James Peter and 2 others.

Company Number
00924058
Status
active
Type
ltd
Incorporated
1 December 1967
Age
58 years
Address
111a Station Road, West Wickham, BR4 0PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANIELS, Rosemary, ELVEN, Jeanette, O'DWYER, James Peter, QUINN, Vincent Raphael, WOOD, Neil Stephen Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED

ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 1 December 1967 with the registered office located in West Wickham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00924058

LTD Company

Age

58 Years

Incorporated 1 December 1967

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

111a Station Road West Wickham, BR4 0PX,

Previous Addresses

Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom
From: 17 December 2013To: 28 December 2013
20 the Avenue West Wickham Kent BR4 0DY United Kingdom
From: 21 January 2013To: 17 December 2013
1 High Street Knaphill Woking Surrey GU21 2PG
From: 1 December 1967To: 21 January 2013
Timeline

22 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Nov 67
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 18
Director Left
May 18
Director Left
May 20
Director Left
May 20
Director Joined
Aug 20
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ELVEN, Jeanette

Active
Station Road, West WickhamBR4 0PX
Secretary
Appointed 01 May 2018

DANIELS, Rosemary

Active
The Avenue, West WickhamBR4 0DY
Born June 1947
Director
Appointed 28 May 2014

ELVEN, Jeanette

Active
Station Road, West WickhamBR4 0PX
Born May 1963
Director
Appointed 01 Jan 2013

O'DWYER, James Peter

Active
Regency Walk, CroydonCR0 7UZ
Born June 1950
Director
Appointed 01 Apr 2024

QUINN, Vincent Raphael

Active
Regency Walk, CroydonCR0 7UZ
Born October 1935
Director
Appointed 01 Apr 2024

WOOD, Neil Stephen Robert

Active
18 Lyall Court, CroydonCR0 7UY
Born April 1967
Director
Appointed 30 Aug 2005

EDWARDS, Clifford Leonard

Resigned
26 Ash Tree Way, CroydonCR0 7SG
Secretary
Appointed 09 Feb 2004
Resigned 09 Nov 2005

GARDNER, Bernard Charles

Resigned
72 Nell Gwyn Court, CroydonCR0 7UZ
Secretary
Appointed 11 Nov 2005
Resigned 18 Aug 2012

HUISH, Elizabeth Gladys

Resigned
88 Nell Gwyn Court, CroydonCR0 7UZ
Secretary
Appointed 13 Aug 2003
Resigned 09 Feb 2004

QUINN, Diana

Resigned
111a Station Road, West WickhamBR4 0DY
Secretary
Appointed 08 Aug 2012
Resigned 01 Jan 2018

TAYLOR, Arthur George Edward

Resigned
84 Nell Gwyn Court, CroydonCR0 7UZ
Secretary
Appointed N/A
Resigned 13 Aug 2003

ALBON, Francesca

Resigned
92 Nell Gwyn Court, CroydonCR0 7UZ
Born March 1967
Director
Appointed 27 Mar 1996
Resigned 16 Jan 1998

ASHDOWN, Jennie

Resigned
Nell Gwyn Court, CroydonCR0 7UZ
Born August 1975
Director
Appointed 03 Jun 2015
Resigned 31 May 2019

ASHDOWN, Martin

Resigned
Nell Gwyn Court, CroydonCR0 7UZ
Born January 1975
Director
Appointed 03 Jun 2015
Resigned 31 May 2019

CLARK, Mischelle Ann

Resigned
Nell Gwyn Court, CroydonCR0 7UZ
Born September 1982
Director
Appointed 28 May 2014
Resigned 01 Feb 2015

CLARK, Nicola Jane

Resigned
20 Lyall Court, CroydonCR0 7UY
Born February 1969
Director
Appointed 25 Mar 1998
Resigned 30 Sept 1999

CLARK, Nicola Jane

Resigned
20 Lyall Court, CroydonCR0 7UY
Born February 1969
Director
Appointed 27 Jan 1994
Resigned 19 Jul 1995

DIPLOCK, Pamela Hilary Ida

Resigned
46 Markham Court, CroydonCR0 7UY
Born January 1930
Director
Appointed N/A
Resigned 28 Oct 1993

EACERSALL, Mary

Resigned
Oranmore Court, CroydonCR0 7UZ
Born June 1938
Director
Appointed 11 Jul 2006
Resigned 17 Nov 2014

EDWARDS, Clifford Leonard

Resigned
26 Ash Tree Way, CroydonCR0 7SG
Born December 1946
Director
Appointed 18 Nov 1993
Resigned 01 Oct 2006

FITENI, Georgia

Resigned
120 Oranmore Court Regency Walk, CroydonCR0 7UZ
Born September 1948
Director
Appointed N/A
Resigned 28 May 2014

FOLEY, David Timothy

Resigned
42 Markham Court, CroydonCR0 7UY
Born October 1949
Director
Appointed N/A
Resigned 24 Mar 1992

GARDNER, Bernard Charles

Resigned
72 Nell Gwyn Court, CroydonCR0 7UZ
Born February 1940
Director
Appointed N/A
Resigned 18 Aug 2012

HUISH, Elizabeth Gladys

Resigned
88 Nell Gwyn Court, CroydonCR0 7UZ
Born April 1956
Director
Appointed 13 Aug 2003
Resigned 31 Aug 2006

KING, Gemma

Resigned
Station Road, West WickhamBR4 0PX
Born January 1986
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2024

MORGAN, Veronica

Resigned
52 Markham Court, CroydonCR0 7UY
Born September 1941
Director
Appointed N/A
Resigned 29 Jun 1932

ODHIAMBO, Agne

Resigned
Oranmore Court Regency Walk, CroydonCR0 7UZ
Born September 1978
Director
Appointed 03 Jun 2015
Resigned 31 Mar 2024

PRATT, Andrew Cairns

Resigned
80 Nell Gwyn Court, CroydonCR0 7UZ
Born July 1948
Director
Appointed 18 Nov 1993
Resigned 01 Mar 1996

QUINN, Diana Jean

Resigned
76 Nell Gwyn Court, CroydonCR0 7UZ
Born April 1941
Director
Appointed 11 Jul 2006
Resigned 01 May 2018

RAYNER, David Edward

Resigned
92 Nell Gwyn Court, CroydonCR0 7UZ
Born May 1938
Director
Appointed N/A
Resigned 31 Aug 1993

STENTIFORD, Jason Lee

Resigned
28 Lyall Court, CroydonCR0 7UY
Born March 1967
Director
Appointed 27 Mar 1996
Resigned 09 Nov 2005

STONE, Daniel Robert

Resigned
Regency Walk, CroydonCR0 7UY
Born July 1978
Director
Appointed 28 May 2014
Resigned 01 May 2018

TAYLOR, Arthur George Edward

Resigned
84 Nell Gwyn Court, CroydonCR0 7UZ
Born July 1916
Director
Appointed N/A
Resigned 30 Apr 2007

TEARLE, Christine Ellen

Resigned
88 Nell Gwyn Court, CroydonCR0 7UZ
Born December 1956
Director
Appointed 12 Jan 2001
Resigned 01 Aug 2001

USHER, Anthony John

Resigned
122 Oranmore Court, CroydonCR0 7UZ
Born September 1948
Director
Appointed 27 Oct 1992
Resigned 07 Dec 1994
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Termination Secretary Company
3 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363aAnnual Return
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
287Change of Registered Office
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
288288
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
15 July 1991
363aAnnual Return
Legacy
26 June 1991
363363
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 December 1967
NEWINCIncorporation