Background WavePink WaveYellow Wave

ORCHARD COURT (PORTMAN SQUARE) LIMITED (01781246)

ORCHARD COURT (PORTMAN SQUARE) LIMITED (01781246) is an active UK company. incorporated on 29 December 1983. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD COURT (PORTMAN SQUARE) LIMITED has been registered for 42 years. Current directors include APPERLEY, Robert John, BASSATNE, Bahaeddine, DJANOGLY, Michael Simon and 1 others.

Company Number
01781246
Status
active
Type
ltd
Incorporated
29 December 1983
Age
42 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPERLEY, Robert John, BASSATNE, Bahaeddine, DJANOGLY, Michael Simon, FROST, Christopher Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD COURT (PORTMAN SQUARE) LIMITED

ORCHARD COURT (PORTMAN SQUARE) LIMITED is an active company incorporated on 29 December 1983 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD COURT (PORTMAN SQUARE) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01781246

LTD Company

Age

42 Years

Incorporated 29 December 1983

Size

N/A

Accounts

ARD: 20/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 March 2027
Period: 25 June 2025 - 20 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX England
From: 9 November 2020To: 3 May 2023
Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England
From: 25 February 2019To: 9 November 2020
397 Hendon Way London NW4 3LH England
From: 22 March 2018To: 25 February 2019
399 Hendon Way London NW4 3LH
From: 18 November 2014To: 22 March 2018
Fiosam House 25 Station Road New Barnet Hertfordshire EN5 1PH
From: 29 December 1983To: 18 November 2014
Timeline

11 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Dec 83
Director Left
May 10
Director Left
May 10
Director Joined
May 11
Director Left
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Jan 22
Director Left
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

APPERLEY, Robert

Active
Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 19 Sept 2011

APPERLEY, Robert John

Active
Elstree Gate, BorehamwoodWD6 1JD
Born November 1957
Director
Appointed 01 Apr 2021

BASSATNE, Bahaeddine

Active
Orchard Court, LondonW1H 9PD
Born March 1937
Director
Appointed 10 Apr 2008

DJANOGLY, Michael Simon

Active
New Square, LondonWC2A 3QG
Born January 1953
Director
Appointed 25 Jan 2005

FROST, Christopher Timothy

Active
Portman Square, LondonW1H 6LE
Born June 1969
Director
Appointed 31 Oct 2013

CR SECRETARIES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate secretary
Appointed N/A
Resigned 19 Sept 2011

AL-TURKI, Marwan

Resigned
Fiosam House, New BarnetEN5 1PH
Born September 1960
Director
Appointed 31 May 2011
Resigned 02 Jul 2014

COOPER, Karin

Resigned
125 Ramsden Road, LondonSW12 8RT
Born November 1969
Director
Appointed 13 Nov 2007
Resigned 31 May 2011

GEORGIOU, Anthony Nicholas

Resigned
53 Orchard Court, LondonW1H 9PD
Born December 1947
Director
Appointed 10 Dec 2003
Resigned 13 Dec 2005

GEORGIOU, Denise

Resigned
53 Orchard Court, LondonW1H 9PD
Born August 1950
Director
Appointed N/A
Resigned 26 Nov 1998

HABERMANN, Robert

Resigned
10 Orchard Court, LondonW1H 9PA
Born August 1946
Director
Appointed N/A
Resigned 09 Dec 1995

LEE, Arnold

Resigned
47 Orchard Court, LondonW1H 6LG
Born August 1920
Director
Appointed N/A
Resigned 10 Feb 2009

LEMOS, Elizabeth

Resigned
50 Orchard Court, LondonW1H 6LG
Born March 1958
Director
Appointed 10 Dec 2003
Resigned 14 Mar 2012

LEMOS, George Andreas

Resigned
8 Orchard Court, LondonW1H 9PA
Born January 1936
Director
Appointed 09 Dec 1997
Resigned 22 Mar 2005

NYGREN, Bertil

Resigned
10 Orchard Court, LondonW1H 6LE
Born September 1961
Director
Appointed 13 Nov 2007
Resigned 28 Apr 2010

SELLAR, Paul James

Resigned
16 Montagu Street, LondonW1H 1TD
Born January 1973
Director
Appointed 13 Nov 2007
Resigned 28 Apr 2010

SELLAR, Stephen Craig

Resigned
Flat A & B, LondonW2 2JN
Born July 1966
Director
Appointed 13 Nov 2007
Resigned 14 Mar 2012

SHAH, Chandravadan Manilal

Resigned
33 Orchard Court, LondonW1H 9PD
Born August 1942
Director
Appointed 22 Nov 1995
Resigned 06 Jun 2025

SKINITIS, Diamantis George

Resigned
Flat 40 Orchard Court, LondonW1H 9PB
Born May 1935
Director
Appointed N/A
Resigned 13 Dec 2005

STONE, Dorothy Rae

Resigned
Flat 41 Orchard Court, LondonW1H 9PB
Born October 1908
Director
Appointed N/A
Resigned 13 Dec 1993

STONE, Jonathan Michael Lever

Resigned
Flat 41 Orchard Court, LondonW1H 6LF
Born September 1937
Director
Appointed 02 Dec 1999
Resigned 10 Apr 2008
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2007
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288cChange of Particulars
Legacy
15 February 2005
363aAnnual Return
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
31 December 2002
363aAnnual Return
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
6 February 2001
363aAnnual Return
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
363aAnnual Return
Legacy
26 January 1999
363aAnnual Return
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 February 1994
287Change of Registered Office
Legacy
24 February 1994
363x363x
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
3 February 1993
363x363x
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
11 February 1992
363x363x
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
18 March 1991
363363
Legacy
10 July 1990
288288
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Legacy
4 October 1989
288288
Legacy
21 September 1989
288288
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
3 November 1988
288288
Legacy
12 October 1988
288288
Legacy
11 October 1988
287Change of Registered Office
Legacy
29 September 1988
288288
Legacy
10 May 1988
287Change of Registered Office
Legacy
19 April 1988
287Change of Registered Office
Legacy
19 April 1988
363363
Legacy
9 March 1988
288288
Legacy
9 March 1988
288288
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
8 December 1987
363363
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 December 1983
NEWINCIncorporation