Background WavePink WaveYellow Wave

ORCHARD ROW LIMITED (01977807)

ORCHARD ROW LIMITED (01977807) is an active UK company. incorporated on 15 January 1986. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD ROW LIMITED has been registered for 40 years. Current directors include FERRIES, Sarah, MCKENNEY, Anna Louise.

Company Number
01977807
Status
active
Type
ltd
Incorporated
15 January 1986
Age
40 years
Address
82a James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERRIES, Sarah, MCKENNEY, Anna Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD ROW LIMITED

ORCHARD ROW LIMITED is an active company incorporated on 15 January 1986 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD ROW LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01977807

LTD Company

Age

40 Years

Incorporated 15 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

E.F.G.H. MANAGEMENT (SOHAM) COMPANY LIMITED
From: 13 May 1986To: 5 March 2015
EDENBRIM LIMITED
From: 15 January 1986To: 13 May 1986
Contact
Address

82a James Carter Road Bury St. Edmunds, IP28 7DE,

Previous Addresses

60 Hartley Down Purley Surrey CR8 4EA
From: 25 March 2013To: 16 September 2025
the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom
From: 15 January 1986To: 25 March 2013
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
May 12
Director Left
May 19
Owner Exit
May 19
Director Joined
Apr 20
New Owner
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FERRIES, Sarah

Active
Orchard Row, ElyCB7 5AZ
Secretary
Appointed 19 Jun 2012

FERRIES, Sarah

Active
Orchard Row, ElyCB7 5AZ
Born February 1973
Director
Appointed 09 Aug 2010

MCKENNEY, Anna Louise

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born August 1982
Director
Appointed 30 Mar 2020

DAVISON, Tracy Lazelle

Resigned
Main Street, YorkYO19 5UD
Secretary
Appointed 20 Jul 2001
Resigned 05 Aug 2009

GAYLER, Andrew Martin

Resigned
Hartley Down, PurleyCR8 4EA
Secretary
Appointed 25 Mar 2013
Resigned 27 Sept 2025

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 31 May 1996
Resigned 20 Jul 2001

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Secretary
Appointed 12 Jan 2009
Resigned 11 May 2012

SANKEY, Patricia Valerie

Resigned
23 Duncombe Road, GodalmingGU7 1SF
Secretary
Appointed N/A
Resigned 31 May 1996

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate secretary
Appointed 11 May 2012
Resigned 19 Jun 2012

BRYANT, David George

Resigned
10 Collingwood Road, WithamCM8 2EA
Born April 1952
Director
Appointed 31 Dec 1996
Resigned 05 Aug 2009

COKER, John Edwin

Resigned
Brambly Hedge 3 Somersall Willows, ChesterfieldS40 3SR
Born May 1946
Director
Appointed 19 Jun 1995
Resigned 12 Aug 1997

FOULDS, Eric William

Resigned
1a Downsview Road, LondonSE19 3XD
Born December 1947
Director
Appointed 31 May 1996
Resigned 31 Dec 1997

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 01 Jan 2004
Resigned 05 Aug 2009

HADMAN, Alan Frank

Resigned
6 Albemarle Road, NorwichNR2 2DF
Born November 1953
Director
Appointed 12 Aug 1997
Resigned 31 Dec 2003

HENDERSON, Donald Cruden

Resigned
March Hare Cottage, GuildfordGU23 6PX
Born February 1944
Director
Appointed N/A
Resigned 31 May 1996

KILLORAN, Michael Hugh

Resigned
3 Hepton Court, LeedsLS9 6PW
Born March 1961
Director
Appointed 01 Jan 2004
Resigned 05 Aug 2009

KING, John Ernest

Resigned
1 Blades Close, LeatherheadKT22 7JY
Born June 1947
Director
Appointed N/A
Resigned 31 Jan 1995

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed N/A
Resigned 26 Feb 1996

LOWES, Richard Phillip

Resigned
2 Westcott Keep, HorleyRH6 9US
Born February 1954
Director
Appointed N/A
Resigned 18 Jan 1995

MCKENNEY, Christopher

Resigned
Hartley Down, PurleyCR8 4EA
Born March 1982
Director
Appointed 09 Aug 2010
Resigned 03 May 2019

MITCHELL, Lavinia Ruth

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born July 1951
Director
Appointed 12 Jan 2009
Resigned 09 Aug 2010

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 12 Jan 2009
Resigned 09 Aug 2010

STORER, James Martin

Resigned
96 Kidbrooke Park Road, LondonSE3 0DX
Born September 1957
Director
Appointed 21 Aug 1995
Resigned 26 Feb 1996

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate director
Appointed 22 Sept 2010
Resigned 11 May 2012

Persons with significant control

3

2 Active
1 Ceased

Ms Anna Louise Mckenney

Active
Orchard Row, ElyCB7 5AZ
Born August 1982

Nature of Control

Right to appoint and remove directors
Notified 16 Sept 2025

Mr Christopher Mckenney

Ceased
Hartley Down, PurleyCR8 4EA
Born March 1982

Nature of Control

Right to appoint and remove directors
Notified 27 Jul 2016
Ceased 03 May 2019

Mrs Sarah Ferries

Active
Orchard Row, ElyCB7 5AZ
Born February 1973

Nature of Control

Right to appoint and remove directors
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

161

Termination Secretary Company With Name Termination Date
27 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
19 June 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
11 May 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
22 September 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
287Change of Registered Office
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
26 August 2003
363aAnnual Return
Legacy
24 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
14 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
31 August 2001
363aAnnual Return
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
1 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Legacy
11 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 1998
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Legacy
9 June 1998
288cChange of Particulars
Legacy
10 March 1998
287Change of Registered Office
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 1997
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
363aAnnual Return
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
225Change of Accounting Reference Date
Legacy
20 August 1996
363aAnnual Return
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
23 July 1996
287Change of Registered Office
Legacy
22 July 1996
288288
Legacy
14 June 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
28 July 1995
363x363x
Legacy
28 July 1995
363(353)363(353)
Legacy
28 July 1995
363(190)363(190)
Legacy
23 June 1995
288288
Accounts With Accounts Type Dormant
21 April 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
20 January 1995
288288
Legacy
25 August 1994
363x363x
Legacy
12 April 1994
288288
Accounts With Accounts Type Dormant
21 December 1993
AAAnnual Accounts
Legacy
2 August 1993
363x363x
Accounts With Accounts Type Dormant
12 February 1993
AAAnnual Accounts
Legacy
5 August 1992
363x363x
Accounts With Accounts Type Dormant
4 February 1992
AAAnnual Accounts
Legacy
7 October 1991
288288
Legacy
1 August 1991
363aAnnual Return
Legacy
16 April 1991
288288
Legacy
1 March 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
6 December 1990
AAAnnual Accounts
Resolution
4 December 1990
RESOLUTIONSResolutions
Legacy
5 September 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
15 November 1988
288288
Legacy
20 October 1988
288288
Legacy
16 August 1988
288288
Legacy
20 July 1988
288288
Legacy
15 June 1988
PUC 2PUC 2
Legacy
21 March 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
2 March 1988
PUC 2PUC 2
Legacy
2 February 1988
288288
Legacy
22 January 1988
288288
Legacy
18 December 1987
288288
Legacy
20 November 1987
288288
Legacy
26 August 1987
363363
Legacy
27 July 1987
288288
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
10 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
225(2)225(2)
Resolution
20 June 1986
RESOLUTIONSResolutions
Legacy
11 June 1986
288288
Legacy
9 May 1986
GAZ(U)GAZ(U)