Background WavePink WaveYellow Wave

ORCHARD COURT MANAGEMENT (LEAMINGTON SPA) LIMITED (00984502)

ORCHARD COURT MANAGEMENT (LEAMINGTON SPA) LIMITED (00984502) is an active UK company. incorporated on 14 July 1970. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD COURT MANAGEMENT (LEAMINGTON SPA) LIMITED has been registered for 55 years. Current directors include CLEARY, Carmel Catherine, HARRIS, William Austin Ellesmere, MOORMAN, James Walter.

Company Number
00984502
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 1970
Age
55 years
Address
Six Olton Bridge, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEARY, Carmel Catherine, HARRIS, William Austin Ellesmere, MOORMAN, James Walter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD COURT MANAGEMENT (LEAMINGTON SPA) LIMITED

ORCHARD COURT MANAGEMENT (LEAMINGTON SPA) LIMITED is an active company incorporated on 14 July 1970 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD COURT MANAGEMENT (LEAMINGTON SPA) LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00984502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 14 July 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

13 Spencer Street Leamington Spa Warwickshire CV31 3NE United Kingdom
From: 1 September 2011To: 27 November 2012
6 Althorpe Street Royal Leamington Spa Warwickshire CV31 2AU
From: 14 July 1970To: 1 September 2011
Timeline

9 key events • 1970 - 2020

Funding Officers Ownership
Company Founded
Jul 70
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jul 17
Director Joined
Jan 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

YATES, Cathryn

Active
Orchard Court 27 Kenilworth Road, Leamington SpaCV32 6JD
Secretary
Appointed N/A

CLEARY, Carmel Catherine

Active
245 Warwick Road, SolihullB92 7AH
Born March 1947
Director
Appointed 08 Feb 2010

HARRIS, William Austin Ellesmere

Active
245 Warwick Road, SolihullB92 7AH
Born February 1951
Director
Appointed 06 Jan 2020

MOORMAN, James Walter

Active
Little Sutton Lane, Sutton ColdfieldB75 6PH
Born April 1973
Director
Appointed 05 Dec 2012

BRIDDON, Harold Kendrew

Resigned
Flat 2 Orchard Court, Leamington SpaCV32 6JD
Born September 1924
Director
Appointed 08 May 1993
Resigned 04 Jan 2001

CLEARY, Carmel Catherine

Resigned
Long Row, KenilworthCV8 2LE
Born March 1947
Director
Appointed 08 Feb 2010
Resigned 19 Dec 2012

DAVIS, Nigel George

Resigned
Flat 7 Orchard Court, Leamington SpaCV32 6JD
Born November 1954
Director
Appointed 08 May 1993
Resigned 07 Feb 2010

DERRICK, Thomas Stafford

Resigned
Orchard Court 27 Kenilworth Road, Leamington SpaCV32 6JD
Born September 1930
Director
Appointed N/A
Resigned 08 May 1993

HARRIS, William Austin Ellesmere

Resigned
6 Althorpe Street, WarwickshireCV31 2AU
Born February 1951
Director
Appointed 08 Feb 2010
Resigned 14 Jan 2011

HOWARD, Martyn

Resigned
12 Euston Place, Leamington SpaCV32 4LR
Born September 1959
Director
Appointed N/A
Resigned 08 May 1993
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
1 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
287Change of Registered Office
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
12 August 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
288288
Legacy
17 June 1991
363aAnnual Return
Legacy
17 June 1991
287Change of Registered Office
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
288288
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
13 June 1986
288288
Incorporation Company
14 July 1970
NEWINCIncorporation