Background WavePink WaveYellow Wave

ORCHARD MEAD MANAGEMENT LIMITED (02293965)

ORCHARD MEAD MANAGEMENT LIMITED (02293965) is an active UK company. incorporated on 7 September 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ORCHARD MEAD MANAGEMENT LIMITED has been registered for 37 years. Current directors include KRAMER, Miriam, PARADISGARTEN, Michelle, PURI, Dalip and 1 others.

Company Number
02293965
Status
active
Type
ltd
Incorporated
7 September 1988
Age
37 years
Address
Page Registrars Ltd The Hyde, London, NW9 6LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRAMER, Miriam, PARADISGARTEN, Michelle, PURI, Dalip, WOLFSON, Anna, Rabbi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD MEAD MANAGEMENT LIMITED

ORCHARD MEAD MANAGEMENT LIMITED is an active company incorporated on 7 September 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ORCHARD MEAD MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02293965

LTD Company

Age

37 Years

Incorporated 7 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ATLASPORT LIMITED
From: 7 September 1988To: 17 May 1989
Contact
Address

Page Registrars Ltd The Hyde Hyde House London, NW9 6LH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 21 June 2023To: 20 October 2023
Orchard Mead House 733 Finchley Road London NW11 8DJ
From: 7 September 1988To: 21 June 2023
Timeline

38 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Sept 15
Director Left
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
New Owner
Aug 22
Owner Exit
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
26
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

PAGE REGISTRARS LTD

Active
Hyde House, LondonNW9 6LH
Corporate secretary
Appointed 20 Oct 2023

KRAMER, Miriam

Active
The Hyde, LondonNW9 6LH
Born August 1968
Director
Appointed 30 Jan 2023

PARADISGARTEN, Michelle

Active
The Hyde, LondonNW9 6LH
Born September 1953
Director
Appointed 26 Oct 2020

PURI, Dalip

Active
The Hyde, LondonNW9 6LH
Born August 1958
Director
Appointed 20 Apr 2017

WOLFSON, Anna, Rabbi

Active
The Hyde, LondonNW9 6LH
Born February 1989
Director
Appointed 30 Jan 2023

AGIBODU, Shola

Resigned
Finchley Road, LondonNW11 8DJ
Secretary
Appointed 03 Nov 2008
Resigned 17 Nov 2010

GUY, Ann

Resigned
20 Orchard Mead House, LondonNW11 8DJ
Secretary
Appointed N/A
Resigned 24 Mar 1998

KHAN, Rehana Afaq

Resigned
91 Dollis Park, LondonN3 1BT
Secretary
Appointed 24 Mar 1998
Resigned 05 Mar 2000

LANDMAN, Zenah, Ms.

Resigned
1 Orchard Mead, LondonNW11 8DJ
Secretary
Appointed 05 Mar 2000
Resigned 03 Nov 2008

MIRIN, Natalia

Resigned
Orchard Mead House, LondonNW11 8DJ
Secretary
Appointed 19 Mar 2012
Resigned 09 Mar 2015

ROYLE, Paul Michael

Resigned
Orchard Mead House, LondonNW11 8DJ
Secretary
Appointed 17 Nov 2010
Resigned 14 Dec 2011

WEBSTER, Trevor

Resigned
733 Finchley Road, LondonNW11 8DJ
Secretary
Appointed 09 Mar 2015
Resigned 20 Mar 2017

AFSHAR, Sogol

Resigned
Orchard Mead House, LondonNW11 8DJ
Born November 1994
Director
Appointed 09 Mar 2015
Resigned 14 Mar 2016

AGIBODU, Shola

Resigned
Wren Court, LondonN20 0AF
Born September 1973
Director
Appointed 17 Nov 2010
Resigned 11 Mar 2013

CHOY, Willard

Resigned
Flat 12 Orchard Mead House, LondonNW11 8DJ
Born July 1950
Director
Appointed 07 Oct 1993
Resigned 26 Feb 1997

DJERRAHIAN, Hratch

Resigned
30 Orchard Mead, LondonNW11 8DJ
Born October 1955
Director
Appointed 26 Feb 1997
Resigned 22 Mar 1999

FREEDMAN, Charles Leslie

Resigned
6 Brinsdale Park, LondonNW4 1TB
Born April 1929
Director
Appointed 11 Mar 2005
Resigned 17 Nov 2010

GERGEL, Laurence

Resigned
18 Brampton Grove, LondonNW4 4AG
Born January 1964
Director
Appointed 10 Dec 2001
Resigned 11 Mar 2005

GERGEL, Louise Naomi

Resigned
18 Brampton Grove, LondonNW4 4AG
Born October 1969
Director
Appointed 25 Mar 1998
Resigned 03 Dec 2001

GREEN, Daryl Adrian

Resigned
17 Orchard Mead House, LondonNW11 8DJ
Born February 1964
Director
Appointed 12 Oct 1993
Resigned 15 Aug 1994

GUY, Andrew Graham

Resigned
Wood Lane, HighgateN6 5UD
Born May 1948
Director
Appointed N/A
Resigned 25 Mar 1998

GUY, Ann

Resigned
20 Orchard Mead House, LondonNW11 8DJ
Born July 1953
Director
Appointed N/A
Resigned 24 Mar 1998

KHAN, Rehana Afaq

Resigned
91 Dollis Park, LondonN3 1BT
Born January 1954
Director
Appointed 24 Mar 1998
Resigned 16 Sept 2001

KHEIRKHAH SABETGHADAM, Morteza, Dr

Resigned
Orchard Mead House, LondonNW11 8DJ
Born August 1983
Director
Appointed 19 Jan 2022
Resigned 30 Jan 2023

LANDMAN, Zenah, Ms.

Resigned
1 Orchard Mead, LondonNW11 8DJ
Born December 1927
Director
Appointed 16 Sept 2001
Resigned 26 Oct 2020

MIRIN, Natalia

Resigned
733 Finchley Road, LondonNW11 8DJ
Born August 1978
Director
Appointed 17 Nov 2010
Resigned 09 Mar 2015

MOLAIE, Roza

Resigned
733 Finchley House, LondonNW11 8DJ
Born October 1968
Director
Appointed 17 Nov 2010
Resigned 11 Mar 2013

PURI, Dalip

Resigned
The Hyde, LondonNW9 6LH
Born August 1938
Director
Appointed 20 Mar 2017
Resigned 29 Mar 2026

SIMIA, Ronald Joseph

Resigned
Flat B 15 West Heath Road, LondonNW3 7UU
Born October 1936
Director
Appointed N/A
Resigned 30 Sept 1993

STEPHENSON, Julian Edward

Resigned
Orchard Mead, LondonNW11 8DJ
Born May 1979
Director
Appointed 20 Mar 2017
Resigned 18 Oct 2019

TAIE, Amer

Resigned
Orchard Mead House, LondonNW11 8DJ
Born January 1982
Director
Appointed 11 Mar 2013
Resigned 19 Dec 2014

WEBSTER, Trevor

Resigned
Orchard Mead House, LondonNW11 8DJ
Born January 1959
Director
Appointed 11 Mar 2013
Resigned 20 Mar 2017

WILDE, Stephanie Anastasia

Resigned
733 Finchley Road, LondonNW11 8DJ
Born October 1984
Director
Appointed 22 Mar 2010
Resigned 26 Feb 2024

Persons with significant control

5

0 Active
5 Ceased

Ms Stephanie Anastasia Wilde

Ceased
Orchard Mead House, LondonNW11 8DJ
Born October 1984

Nature of Control

Significant influence or control
Notified 31 Mar 2022
Ceased 19 Dec 2022

Mr Dalip Puri

Ceased
Coliseum Court, LondonN3 3HF
Born August 1938

Nature of Control

Significant influence or control
Notified 20 Mar 2017
Ceased 01 Apr 2022

Mr Julian Stephenson

Ceased
Orchard Mead House, LondonNW11 8DJ
Born May 1979

Nature of Control

Significant influence or control
Notified 20 Mar 2017
Ceased 18 Oct 2019

Ms Stephanie Wilde

Ceased
Orchard Mead House, LondonNW11 8DJ
Born October 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mrs Zenah Landman

Ceased
Orchard Mead House, LondonNW11 8DJ
Born December 1927

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

165

Replacement Filing Of Director Appointment With Name
16 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 March 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Legacy
29 July 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
29 June 1992
363b363b
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
3 March 1992
88(2)R88(2)R
Legacy
3 March 1992
88(2)R88(2)R
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
3 March 1992
363aAnnual Return
Memorandum Articles
22 August 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
17 July 1990
88(2)R88(2)R
Legacy
10 July 1990
287Change of Registered Office
Legacy
10 July 1990
288288
Legacy
8 September 1989
288288
Legacy
10 July 1989
288288
Certificate Change Of Name Company
16 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1989
288288
Resolution
27 January 1989
RESOLUTIONSResolutions
Legacy
27 January 1989
288288
Legacy
27 January 1989
287Change of Registered Office
Resolution
27 January 1989
RESOLUTIONSResolutions
Incorporation Company
7 September 1988
NEWINCIncorporation