Background WavePink WaveYellow Wave

ORCHARD HOUSE & SHRUBLANDS (MANAGEMENT) LIMITED (01548602)

ORCHARD HOUSE & SHRUBLANDS (MANAGEMENT) LIMITED (01548602) is an active UK company. incorporated on 4 March 1981. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD HOUSE & SHRUBLANDS (MANAGEMENT) LIMITED has been registered for 45 years. Current directors include CHRISTIE, Stuart Marshall, GIROW, Celia Hazel, HODGE, Peter Jonathan and 3 others.

Company Number
01548602
Status
active
Type
ltd
Incorporated
4 March 1981
Age
45 years
Address
The Old City Library, 1, Exeter, EX4 3PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHRISTIE, Stuart Marshall, GIROW, Celia Hazel, HODGE, Peter Jonathan, HOWARD, Paul Francis, REED, Susan Marguerite, WHITTAKER, David Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD HOUSE & SHRUBLANDS (MANAGEMENT) LIMITED

ORCHARD HOUSE & SHRUBLANDS (MANAGEMENT) LIMITED is an active company incorporated on 4 March 1981 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD HOUSE & SHRUBLANDS (MANAGEMENT) LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01548602

LTD Company

Age

45 Years

Incorporated 4 March 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Old City Library, 1 Castle Street Exeter, EX4 3PT,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 15 June 2023To: 22 April 2025
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 13 January 2011To: 15 June 2023
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 4 March 1981To: 13 January 2011
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Jan 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jul 16
Director Joined
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
May 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Sept 23
Director Joined
Sept 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WG BLOCK & ESTATE MANAGEMENT LIMITED

Active
1 Castle Street, ExeterEX4 3PT
Corporate secretary
Appointed 22 Apr 2025

CHRISTIE, Stuart Marshall

Active
Castle Street, ExeterEX4 3PT
Born December 1951
Director
Appointed 21 Nov 2022

GIROW, Celia Hazel

Active
Castle Street, ExeterEX4 3PT
Born October 1956
Director
Appointed 28 Oct 2021

HODGE, Peter Jonathan

Active
Castle Street, ExeterEX4 3PT
Born March 1953
Director
Appointed 28 Aug 2018

HOWARD, Paul Francis

Active
Castle Street, ExeterEX4 3PT
Born March 1953
Director
Appointed 28 Oct 2021

REED, Susan Marguerite

Active
Castle Street, ExeterEX4 3PT
Born July 1945
Director
Appointed 21 May 2019

WHITTAKER, David Kevin

Active
Castle Street, ExeterEX4 3PT
Born July 1939
Director
Appointed 18 Dec 2006

BARFIELD, Elizabeth Mary

Resigned
Maple House 2 Orchard House, TorquayTQ1 1RS
Secretary
Appointed 01 Jan 1996
Resigned 20 Jun 1997

HOBBS, John Charles

Resigned
10 Orchard House, TorquayTQ1 1RU
Secretary
Appointed N/A
Resigned 21 Dec 1992

WILSON, Stanley

Resigned
9 Shrublands, TorquayTQ1 1RU
Secretary
Appointed 11 Jan 1993
Resigned 01 Jan 1996

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 12 Oct 1999
Resigned 07 Dec 2023

DEVON ESTATES LIMITED

Resigned
35 Torwood Street, TorquayTQ1 1ED
Corporate secretary
Appointed 20 Jun 1997
Resigned 12 Oct 1999

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 22 Apr 2025

BAKER, John, Major

Resigned
7 Shrublands, TorquayTQ1 1RU
Born February 1918
Director
Appointed N/A
Resigned 31 Mar 2008

BARFIELD, Elizabeth Mary

Resigned
Maple House 2 Orchard House, TorquayTQ1 1RS
Born July 1930
Director
Appointed 01 Jan 2000
Resigned 01 Sept 2003

BARFIELD, Elizabeth Mary

Resigned
Maple House 2 Orchard House, TorquayTQ1 1RS
Born July 1930
Director
Appointed 01 Jan 1996
Resigned 20 Jun 1997

BATTYE, Anthony

Resigned
Garden Flat Orchard House, TorquayTQ1 1RS
Born May 1944
Director
Appointed 11 Dec 2003
Resigned 23 May 2006

BATTYE, Penelope Ann

Resigned
Garden Flat, Middle Warberry Road, Torquay
Born February 1946
Director
Appointed 01 Jan 1996
Resigned 11 Dec 2003

BRAMLEY, Christopher John

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born July 1944
Director
Appointed 16 Jan 2009
Resigned 29 Oct 2021

GIROW, Celia Hazel

Resigned
5 Orchard House, TorquayTQ1 1RS
Born October 1956
Director
Appointed 02 Jan 2006
Resigned 11 Jan 2013

HERN, Micheal John

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born November 1944
Director
Appointed 13 Apr 2017
Resigned 23 Sept 2020

HOBBS, John Charles

Resigned
10 Orchard House, TorquayTQ1 1RU
Born May 1917
Director
Appointed 01 Jan 1996
Resigned 29 Jul 1996

HOBBS, John Charles

Resigned
10 Orchard House, TorquayTQ1 1RU
Born May 1917
Director
Appointed N/A
Resigned 21 Dec 1992

HODGE, Peter Jonathan

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born March 1953
Director
Appointed 28 Aug 2018
Resigned 23 Sept 2020

HODGE, Peter Jonathan

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born March 1953
Director
Appointed 21 Jan 2011
Resigned 28 Aug 2018

JEFFREYS, Graham Phillip

Resigned
4 Orchard House, TorquayTQ1 1RS
Born July 1953
Director
Appointed 11 Dec 2003
Resigned 09 Aug 2004

MCKENNA, Bryan James

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1952
Director
Appointed 01 Jan 1997
Resigned 28 Aug 2018

NURSE, Mollie Hamilton

Resigned
5 Orchard House, TorquayTQ1 1RS
Born January 1923
Director
Appointed 26 Nov 1998
Resigned 01 Dec 1999

NURSE, William Frank

Resigned
5 Orchard House, TorquayTQ1 1RS
Born November 1920
Director
Appointed 01 Jan 1996
Resigned 04 Dec 1997

O'DONOGHUE, Maura

Resigned
10 Shrublands, TorquayTQ1 1RU
Born April 1951
Director
Appointed 12 Dec 2005
Resigned 10 Aug 2008

STEVENS, Trevor Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1933
Director
Appointed 18 Dec 2006
Resigned 22 Jul 2023

VENTON, Vivienne Margaret

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born February 1947
Director
Appointed 30 Jul 2015
Resigned 25 Jul 2016

WARD, Eric

Resigned
8 Orchard House, TorquayTQ1 1RS
Born December 1920
Director
Appointed N/A
Resigned 01 Jan 1996

WATTS, John Edward

Resigned
Warren Chase, IpsdenOX10 6AX
Born July 1926
Director
Appointed N/A
Resigned 01 Jan 1996

WILSON, Stanley

Resigned
9 Shrublands, TorquayTQ1 1RU
Born August 1912
Director
Appointed 11 Jan 1993
Resigned 01 Jan 1996
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 October 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 April 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 October 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
21 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
287Change of Registered Office
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
287Change of Registered Office
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363aAnnual Return
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
3 November 1999
287Change of Registered Office
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
15 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
287Change of Registered Office
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
31 January 1996
287Change of Registered Office
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Auditors Resignation Company
20 January 1995
AUDAUD
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
288288
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
2 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
23 January 1989
288288
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
7 April 1988
288288
Legacy
7 April 1988
288288
Legacy
7 April 1988
363363
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts