Background WavePink WaveYellow Wave

THE ORCHIDS MANAGEMENT (NO 1) LIMITED (02426381)

THE ORCHIDS MANAGEMENT (NO 1) LIMITED (02426381) is an active UK company. incorporated on 26 September 1989. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ORCHIDS MANAGEMENT (NO 1) LIMITED has been registered for 36 years. Current directors include FOWGIES, Michael John, PRICE, Graeme Michael.

Company Number
02426381
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 1989
Age
36 years
Address
53 High Street, Swanage, BH19 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOWGIES, Michael John, PRICE, Graeme Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORCHIDS MANAGEMENT (NO 1) LIMITED

THE ORCHIDS MANAGEMENT (NO 1) LIMITED is an active company incorporated on 26 September 1989 with the registered office located in Swanage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ORCHIDS MANAGEMENT (NO 1) LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02426381

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 26 September 1989

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

53 High Street Swanage, BH19 2LT,

Previous Addresses

7a West Street Wareham BH20 4JS England
From: 20 September 2023To: 23 October 2024
C/O Booth Gadenne 7a West Street Wareham BH20 4JS England
From: 7 March 2018To: 20 September 2023
Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA
From: 26 September 1989To: 7 March 2018
Timeline

3 key events • 1989 - 2010

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Apr 10
Director Left
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SWANAGE FLAT MANAGEMENT CO LIMITED

Active
High Street, SwanageBH19 2LT
Corporate secretary
Appointed 07 Sept 2023

FOWGIES, Michael John

Active
High Street, SwanageBH19 2LT
Born January 1951
Director
Appointed 05 Jul 1999

PRICE, Graeme Michael

Active
High Street, SwanageBH19 2LT
Born October 1974
Director
Appointed 31 Mar 2010

CHILD, Neill Rowland

Resigned
Hollybank, WarehamBH20 6AT
Secretary
Appointed N/A
Resigned 30 Jan 1995

DOMONEY, Peter William

Resigned
63 Elder Road, WarehamBH20 7NB
Secretary
Appointed 01 Jul 1999
Resigned 06 Feb 2010

FOWGIES, Micheal John

Resigned
Elder Road, WarehamBH20 7NB
Secretary
Appointed 31 Mar 2010
Resigned 06 Apr 2018

HAYMAN, Terence Brian

Resigned
138 Beamish Road, PooleBH17 7SJ
Secretary
Appointed 30 Jan 1995
Resigned 16 Nov 1997

LUCAS, Graeme Michael

Resigned
61 Elder Road, WarehamBH20 7NB
Secretary
Appointed 16 Nov 1997
Resigned 06 Apr 1999

BOOTH GADENNE

Resigned
West Street, WarehamBH20 4JS
Corporate secretary
Appointed 06 Apr 2018
Resigned 07 Sept 2023

COOKE, Paul Philip

Resigned
62 Elder Road, WarehamBH20 7NB
Born February 1967
Director
Appointed 13 Sept 1993
Resigned 17 Jul 2000

COOKE, Paul Philip

Resigned
62 Elder Road, WarehamBH20 7NB
Born February 1967
Director
Appointed N/A
Resigned 30 Jan 1991

DOMONEY, Peter William

Resigned
63 Elder Road, WarehamBH20 7NB
Born August 1949
Director
Appointed 05 Sept 2005
Resigned 06 Feb 2010

FOWGIES, Paula

Resigned
65 Elder Road, WarehamBH20 7NB
Born December 1959
Director
Appointed 01 Jun 1995
Resigned 16 Nov 1997

KNIGHT, Shaun Mark

Resigned
66 Elder Road, WarehamBH20 7NB
Born May 1966
Director
Appointed 13 Sept 1993
Resigned 01 Jun 1995

LUCAS, Graeme Michael

Resigned
61 Elder Road, WarehamBH20 7NB
Born May 1968
Director
Appointed N/A
Resigned 13 Sept 1993

SCRAGG, Nicola Jane

Resigned
60 Elder Road, WarehamBH20 7NB
Born August 1971
Director
Appointed N/A
Resigned 14 Jul 2000

VERRALL, Emma Jane

Resigned
62 Elder Road, WarehamBH20 7NB
Born December 1973
Director
Appointed 02 Aug 1999
Resigned 04 Sept 2005
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 September 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
3 October 2008
353353
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
11 April 2006
288cChange of Particulars
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
30 June 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 July 1999
AAAnnual Accounts
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 May 1999
AAAnnual Accounts
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 April 1998
AAAnnual Accounts
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1996
AAAnnual Accounts
Legacy
23 November 1995
288288
Accounts With Made Up Date
6 November 1995
AAAnnual Accounts
Auditors Resignation Company
6 November 1995
AUDAUD
Legacy
26 October 1995
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 August 1994
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1992
AAAnnual Accounts
Accounts With Made Up Date
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Accounts With Made Up Date
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
4 June 1991
287Change of Registered Office
Legacy
12 June 1990
287Change of Registered Office
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
24 May 1990
288288
Legacy
3 October 1989
288288
Incorporation Company
26 September 1989
NEWINCIncorporation