Background WavePink WaveYellow Wave

ORCHARD VILLAS MANAGEMENT COMPANY LIMITED (02559907)

ORCHARD VILLAS MANAGEMENT COMPANY LIMITED (02559907) is an active UK company. incorporated on 19 November 1990. with registered office in Dover. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ORCHARD VILLAS MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include BACK, Carole Frances, Mrs., BROWN, Valerie Ann.

Company Number
02559907
Status
active
Type
ltd
Incorporated
19 November 1990
Age
35 years
Address
13 Lower Road, Dover, CT17 0RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BACK, Carole Frances, Mrs., BROWN, Valerie Ann
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD VILLAS MANAGEMENT COMPANY LIMITED

ORCHARD VILLAS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 1990 with the registered office located in Dover. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ORCHARD VILLAS MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 55900)

Status

active

Active since 35 years ago

Company No

02559907

LTD Company

Age

35 Years

Incorporated 19 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

SPEED 848 LIMITED
From: 19 November 1990To: 24 January 1991
Contact
Address

13 Lower Road River Dover, CT17 0RR,

Previous Addresses

11 Orchard Villas, Lower Road River Dover Kent CT17 0RR
From: 12 November 2013To: 26 October 2015
, 4 Orchard Villas, Lower Road River, Dover, Kent, CT17 0RR
From: 19 November 1990To: 12 November 2013
Timeline

7 key events • 1990 - 2015

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BACK, Carole Frances, Mrs.

Active
Lower Road, DoverCT17 0RR
Born January 1948
Director
Appointed 26 May 2015

BROWN, Valerie Ann

Active
Orchard Villas, Lower Road, DoverCT17 0RR
Born March 1947
Director
Appointed 26 May 2015

CARLEY, Doris Margaret

Resigned
4 Orchard Villas, DoverCT17 0RR
Secretary
Appointed 17 Apr 2000
Resigned 19 Aug 2013

DENNE, Elizabeth Genefer

Resigned
Chillenden House, CanterburyCT3 1PS
Secretary
Appointed N/A
Resigned 24 Jul 1997

SHOWLER, John Joseph

Resigned
The Well House Sextries Farm, CanterburyCT4 7AF
Secretary
Appointed N/A
Resigned 19 Nov 1992

SMITH, Malcolm David

Resigned
Orchard Villas, DoverCT17 0RR
Secretary
Appointed 19 Aug 2013
Resigned 26 May 2015

CARLEY, Doris Margaret

Resigned
4 Orchard Villas, DoverCT17 0RR
Born September 1930
Director
Appointed 17 Apr 2000
Resigned 25 Apr 2015

CARLEY, Ronald Charles

Resigned
4 Orchard Villas, DoverCT17 0RR
Born June 1926
Director
Appointed 24 Jul 1997
Resigned 16 Apr 2000

COOMBES, John Anthony

Resigned
No 3 Herons Brook, AshfordTN25 5NX
Born October 1952
Director
Appointed N/A
Resigned 19 Nov 1992

DENNE, Christopher Henry Vincent

Resigned
Chillenden House, CanterburyCT3 1PS
Born November 1932
Director
Appointed N/A
Resigned 24 Jul 1997

KNIGHT, Kim

Resigned
5 Orchard Villas, DoverCT17 0RR
Born October 1948
Director
Appointed 12 Mar 2004
Resigned 19 Jun 2005

MOAT, Ross Michael

Resigned
10 Orchard Villas, DoverCT17 0RR
Born October 1980
Director
Appointed 08 Nov 2005
Resigned 01 Mar 2011

SMITH, Malcolm

Resigned
Orchard Villas, DoverCT17 0RR
Born August 1970
Director
Appointed 13 May 2011
Resigned 26 May 2015

YOUDEN, Paul

Resigned
11 Orchard Villas, DoverCT17 0RR
Born July 1942
Director
Appointed 21 Jun 2001
Resigned 10 Feb 2004
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
12 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
353353
Accounts With Accounts Type Total Exemption Full
26 June 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
287Change of Registered Office
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 October 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1997
AAAnnual Accounts
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 1993
AAAnnual Accounts
Accounts With Made Up Date
27 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363aAnnual Return
Legacy
1 April 1993
287Change of Registered Office
Gazette Filings Brought Up To Date
21 September 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 September 1992
363aAnnual Return
Gazette Notice Compulsary
16 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Memorandum Articles
3 June 1991
MEM/ARTSMEM/ARTS
Resolution
3 June 1991
RESOLUTIONSResolutions
Legacy
27 March 1991
224224
Legacy
13 March 1991
122122
Legacy
27 February 1991
287Change of Registered Office
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Certificate Change Of Name Company
23 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1990
NEWINCIncorporation