Background WavePink WaveYellow Wave

ORCHARD GATE (DARTFORD) MANAGEMENT COMPANY LIMITED (02628145)

ORCHARD GATE (DARTFORD) MANAGEMENT COMPANY LIMITED (02628145) is an active UK company. incorporated on 10 July 1991. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD GATE (DARTFORD) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include CONWAY, Benjamin.

Company Number
02628145
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 1991
Age
34 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD GATE (DARTFORD) MANAGEMENT COMPANY LIMITED

ORCHARD GATE (DARTFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 July 1991 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD GATE (DARTFORD) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02628145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 10 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 March 2017To: 26 March 2025
Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA
From: 10 July 1991To: 27 March 2017
Timeline

9 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Oct 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Feb 2017

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

FISHENDEN, Robert Anthony

Resigned
36 Eton Way, DartfordDA1 5HL
Secretary
Appointed 23 Apr 1997
Resigned 04 Sept 1997

GILHAM, Colin Gregory

Resigned
28 Eton Way, DartfordDA1 5HL
Secretary
Appointed 29 Nov 1993
Resigned 31 Jul 1993

GILHAM, Colin Gregory

Resigned
28 Eton Way, DartfordDA1 5HL
Secretary
Appointed N/A
Resigned 23 Apr 1997

HAYES, Cecilia Josephine

Resigned
76 Old Woking Road, West ByfleetKT14 6HU
Secretary
Appointed N/A
Resigned 07 Jan 1993

TOWNSEND, Karen Lorraine

Resigned
27 Eton Way, DartfordDA1 5HL
Secretary
Appointed 07 Jan 1993
Resigned 29 Nov 1993

GOODACRE PROPERTY SERVICES LIMITED

Resigned
Heathfield Road, KestonBR2 6BA
Corporate secretary
Appointed 03 Sept 1997
Resigned 01 Feb 2017

BURGESS, Roger

Resigned
23 Eton Way, DartfordDA1 5HL
Born July 1953
Director
Appointed 20 Nov 2006
Resigned 19 Sept 2010

CHOUDHURY, Sara Jane

Resigned
22 Eton Way, DartfordDA1 5HL
Born July 1975
Director
Appointed 29 Nov 2005
Resigned 28 Nov 2006

DUNCAN, Jennifer Claire

Resigned
23 Eton Way, DartfordDA1 5HL
Born August 1978
Director
Appointed 29 Nov 2005
Resigned 28 Nov 2006

FENWICK, Adrian Charles

Resigned
9 Foxmoor Close, BasingstokeRG23 7BQ
Born June 1958
Director
Appointed N/A
Resigned 07 Jan 1993

FISHENDEN, Robert Anthony

Resigned
36 Eton Way, DartfordDA1 5HL
Born June 1968
Director
Appointed 07 Jan 1993
Resigned 04 Sept 1997

GILHAM, Colin Gregory

Resigned
28 Eton Way, DartfordDA1 5HL
Born May 1969
Director
Appointed 07 Jan 1993
Resigned 23 Apr 1997

GODDARD, Stephen

Resigned
20 Eton Way, DartfordDA1 5HL
Born February 1962
Director
Appointed 23 Apr 1997
Resigned 12 Jul 1998

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 30 Oct 2017
Resigned 05 Mar 2018

HAYES, Cecilia Josephine

Resigned
76 Old Woking Road, West ByfleetKT14 6HU
Director
Appointed N/A
Resigned 07 Jan 1993

HUNT, Clare Jean

Resigned
Flint Research Institute, KestonBR2 6BA
Born December 1971
Director
Appointed 06 Dec 2010
Resigned 11 Sept 2015

O'KEEFE, Bernard Richard Valentine

Resigned
27 Eton Way, DartfordDA1 5HL
Born February 1957
Director
Appointed 28 Mar 2002
Resigned 01 Jul 2003

RATE, Helen Elizabeth

Resigned
18 Eton Way, DartfordDA1 5HL
Born March 1968
Director
Appointed 25 Mar 1998
Resigned 28 Mar 2002

REDMAN, Paul

Resigned
30 Eton Way, DartfordDA1 5HL
Born April 1976
Director
Appointed 01 Jul 2003
Resigned 30 Nov 2005

RUSSELL, Derek John

Resigned
25 Eton Way, DartfordDA1 5HL
Born December 1927
Director
Appointed 01 Jul 2003
Resigned 19 Sept 2005

SHRUBSOLE, Carolyn Ann

Resigned
CroydonCR0 1JB
Born September 1980
Director
Appointed 28 Feb 2011
Resigned 30 Oct 2017

WILLIAMSON, Jane

Resigned
34 Eton Way, DartfordDA1 5HL
Born November 1959
Director
Appointed 20 Jul 1999
Resigned 22 Sept 2000
Fundings
Financials
Latest Activities

Filing History

119

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 March 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
24 October 1997
287Change of Registered Office
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
25 July 1995
363b363b
Legacy
25 July 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Auditors Resignation Company
1 November 1994
AUDAUD
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
14 January 1993
287Change of Registered Office
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
31 July 1992
363b363b
Legacy
13 November 1991
224224
Incorporation Company
10 July 1991
NEWINCIncorporation