Background WavePink WaveYellow Wave

ORCHARD WAY RESIDENTS LIMITED (01572937)

ORCHARD WAY RESIDENTS LIMITED (01572937) is an active UK company. incorporated on 7 July 1981. with registered office in Esher. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. ORCHARD WAY RESIDENTS LIMITED has been registered for 44 years. Current directors include FLETCHER, Rupert Mortimer Field, GAVINS, Joanna Carolyn, LAVARACK, David Keith and 3 others.

Company Number
01572937
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 1981
Age
44 years
Address
The End House, Esher, KT10 9DY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FLETCHER, Rupert Mortimer Field, GAVINS, Joanna Carolyn, LAVARACK, David Keith, MOLTENO, Margaret Mair, NELSON-SMITH, David Austin, THOMPSON, Ian Donald
SIC Codes
94990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD WAY RESIDENTS LIMITED

ORCHARD WAY RESIDENTS LIMITED is an active company incorporated on 7 July 1981 with the registered office located in Esher. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. ORCHARD WAY RESIDENTS LIMITED was registered 44 years ago.(SIC: 94990, 98000)

Status

active

Active since 44 years ago

Company No

01572937

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 7 July 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 28 August 2025 (8 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The End House 11 Orchard Way Esher, KT10 9DY,

Timeline

2 key events • 2010 - 2015

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Aug 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

MOLTENO, Margaret Mair

Active
11 Orchard Way, EsherKT10 9DY
Secretary
Appointed 17 Apr 2008

FLETCHER, Rupert Mortimer Field

Active
Mulberries 3 Orchard Way, EsherKT10 9DY
Born October 1951
Director
Appointed 17 May 2005

GAVINS, Joanna Carolyn

Active
Orchard Way, EsherKT10 9DY
Born June 1962
Director
Appointed 17 Jun 2015

LAVARACK, David Keith

Active
Westwood, EsherKT10 9DY
Born October 1959
Director
Appointed 08 Feb 2005

MOLTENO, Margaret Mair

Active
11 Orchard Way, EsherKT10 9DY
Born October 1941
Director
Appointed 17 Apr 2008

NELSON-SMITH, David Austin

Active
1 Orchard Way, EsherKT10 9DY
Born April 1936
Director
Appointed 02 Apr 1997

THOMPSON, Ian Donald

Active
Ashdown Place, EsherKT10 9DY
Born January 1962
Director
Appointed 12 Jun 2008

LACEY, Derek Oliver

Resigned
Woodcote Orchard Way, EsherKT10 9DY
Secretary
Appointed N/A
Resigned 11 Jan 1996

MOLTENO, Julian Barkly

Resigned
The End House 11 Orchard Way, EsherKT10 9DY
Secretary
Appointed 11 Jan 1996
Resigned 17 Apr 2008

BRADLEY-WILLIAMS, Simon

Resigned
10 Orchard Way, EsherKT10 9DY
Born September 1929
Director
Appointed N/A
Resigned 05 Jun 2002

FLETCHER HILL, Rosalind Margaret Patricia

Resigned
Mulberries 3 Orchard Way, EsherKT10 9DY
Born December 1953
Director
Appointed 22 May 2003
Resigned 17 May 2005

GOODHEN, James Evelyn

Resigned
Kingsfield 19 Orchard Way, EsherKT10 9DY
Born August 1920
Director
Appointed N/A
Resigned 11 Jan 1996

KARIM, Yvonne Maria

Resigned
Westwood 7 Orchard Way, EsherKT10 9DY
Born December 1953
Director
Appointed N/A
Resigned 02 Apr 1997

LACEY, Derek Oliver

Resigned
Woodcote Orchard Way, EsherKT10 9DY
Born November 1931
Director
Appointed N/A
Resigned 11 Jan 1996

MACFARLANE, George Gray, Sir

Resigned
Red Tiles Orchard Way, EsherKT10 9DY
Born January 1916
Director
Appointed N/A
Resigned 17 Jun 2003

MOLTENO, Julian Barkly

Resigned
The End House 11 Orchard Way, EsherKT10 9DY
Born July 1940
Director
Appointed 11 Jan 1996
Resigned 17 Apr 2008

MULLICAN, James Neville Bagnall

Resigned
Clairbourn Orchard Way, EsherKT10 9DY
Born October 1912
Director
Appointed N/A
Resigned 15 Oct 1993

PREVOST, Brian Trevor George

Resigned
Rickstones 8 Orchard Way, EsherKT10 9DY
Born May 1932
Director
Appointed 26 Oct 1995
Resigned 22 Jun 2005
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Memorandum Articles
11 May 1999
MEM/ARTSMEM/ARTS
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
13 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
25 March 1996
225(1)225(1)
Legacy
20 February 1996
287Change of Registered Office
Legacy
20 February 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Accounts With Accounts Type Dormant
2 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 February 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
225(1)225(1)
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1992
AAAnnual Accounts
Legacy
30 March 1992
363b363b
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
22 May 1990
288288
Legacy
3 March 1989
288288
Accounts With Accounts Type Dormant
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Accounts With Made Up Date
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
15 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
26 August 1986
AAAnnual Accounts
Legacy
26 August 1986
363363