Background WavePink WaveYellow Wave

ORCHARD COURT RESIDENTS' ASSOCIATION LIMITED (02693295)

ORCHARD COURT RESIDENTS' ASSOCIATION LIMITED (02693295) is an active UK company. incorporated on 3 March 1992. with registered office in Chessington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORCHARD COURT RESIDENTS' ASSOCIATION LIMITED has been registered for 34 years. Current directors include ELSON, Bridget Louise, HILL, Wendy Lorraine, SARAFIAN, Korian.

Company Number
02693295
Status
active
Type
ltd
Incorporated
3 March 1992
Age
34 years
Address
338 Hook Road, Chessington, KT9 1NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELSON, Bridget Louise, HILL, Wendy Lorraine, SARAFIAN, Korian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD COURT RESIDENTS' ASSOCIATION LIMITED

ORCHARD COURT RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 3 March 1992 with the registered office located in Chessington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORCHARD COURT RESIDENTS' ASSOCIATION LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02693295

LTD Company

Age

34 Years

Incorporated 3 March 1992

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

LOCALREGION PROPERTY MANAGEMENT LIMITED
From: 3 March 1992To: 12 August 1992
Contact
Address

338 Hook Road Chessington, KT9 1NU,

Previous Addresses

C/O Graham Bartholomew Limited 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
From: 24 October 2014To: 5 November 2020
Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England
From: 24 April 2014To: 24 October 2014
North House 31 North Street Carshalton Surrey SM5 2HW
From: 25 March 2010To: 24 April 2014
146 Stanley Park Road Carshalton Surrey SM5 3JG
From: 3 March 1992To: 25 March 2010
Timeline

15 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Oct 10
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 12
Director Left
Apr 13
Funding Round
Jul 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Oct 20
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JOSLYN, Daniel

Active
Hook Road, ChessingtonKT9 1NU
Secretary
Appointed 31 Mar 2023

ELSON, Bridget Louise

Active
Hook Road, ChessingtonKT9 1NU
Born September 1962
Director
Appointed 16 Oct 2018

HILL, Wendy Lorraine

Active
Hook Road, ChessingtonKT9 1NU
Born January 1959
Director
Appointed 24 Oct 2017

SARAFIAN, Korian

Active
Hook Road, ChessingtonKT9 1NU
Born October 1950
Director
Appointed 02 Jul 2019

CURTIS, Trudy Ann

Resigned
174 Stoneleigh Avenue, Worcester ParkKT4 8YA
Secretary
Appointed 01 Nov 2005
Resigned 30 Aug 2007

DIZON, Ailsa

Resigned
9 Orchard Court, Worcester ParkKT4 7LD
Secretary
Appointed 08 Sept 1995
Resigned 21 May 1996

FLYNN, Kathleen Helen

Resigned
19 Orchard Court, Worcester ParkKT4 7LD
Secretary
Appointed 01 Jan 2003
Resigned 05 Sept 2005

HAMILTON-MUIRHEAD, David

Resigned
6 Orchard Court, Worcester ParkKT4 7LD
Secretary
Appointed 21 May 1996
Resigned 06 Jun 2002

SOWDEN, Geoffrey David

Resigned
8 Orchard Court, Worcester ParkKT4 7LD
Secretary
Appointed 28 Jul 1992
Resigned 07 Aug 1995

THOMPSON, David Francis Manners

Resigned
84 Chaffers Mead, Ashtead
Secretary
Appointed 31 Mar 1992
Resigned 28 Jul 1992

GRAHAM BARTHOLOMEW LIMITED

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 01 Nov 2014
Resigned 05 Nov 2020

J J HOMES (PROPERTIES) LTD

Resigned
65 Whytecliffe Road South, PurleyCR8 2AZ
Corporate secretary
Appointed 01 Sept 2008
Resigned 24 Oct 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 1992
Resigned 31 Mar 1992

BRABEN, Michael James Charles

Resigned
4 Killester Gardens, Worcester ParkKT4 8TZ
Born November 1946
Director
Appointed 04 Nov 1999
Resigned 02 Apr 2002

BUTCHERS, Alan Mark

Resigned
202 Frimley Road, CamberleyGU15 2QJ
Born October 1971
Director
Appointed 05 Jul 2002
Resigned 29 Aug 2007

CHRISTOPHER, Simon Peter

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born June 1972
Director
Appointed 27 Apr 2009
Resigned 21 Dec 2018

CLARKE, Siobhan Elizabeth

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born November 1958
Director
Appointed 27 Apr 2009
Resigned 05 Jun 2017

CURTIS, Trudy Ann

Resigned
174 Stoneleigh Avenue, Worcester ParkKT4 8YA
Born November 1975
Director
Appointed 01 May 2004
Resigned 30 Aug 2007

DIZON, Ailsa

Resigned
9 Orchard Court, Worcester ParkKT4 7LD
Born November 1954
Director
Appointed 08 Sept 1995
Resigned 14 Nov 2000

DOWE, Jean Miriam Isabel

Resigned
The Avenue, Worcester ParkKT4 7LD
Born August 1931
Director
Appointed 11 Apr 2011
Resigned 22 Aug 2012

GUNARAJAH, Ramesh

Resigned
23 Orchard Court, Worcester ParkKT4 7LD
Born March 1972
Director
Appointed 28 Jan 2002
Resigned 06 Apr 2003

HOMES, Peter Terence

Resigned
25 Orchard Court, Worcester ParkKT4 7LD
Born January 1934
Director
Appointed 23 Jul 1996
Resigned 15 Jun 1999

HUTCHINSON, Sophie Elizabeth

Resigned
The Avenue, Worcester ParkKT4 7LD
Born June 1979
Director
Appointed 11 Apr 2011
Resigned 30 Apr 2013

KEENE, Jeffrey Paul

Resigned
10 Orchard Court, Worcester ParkKT4 7LD
Born June 1970
Director
Appointed 23 Jul 1996
Resigned 31 Jul 1997

KLOMAN, Warren Michael

Resigned
18 Orchard Court, Worcester ParkKT4 7LD
Born April 1948
Director
Appointed 28 Jul 1992
Resigned 19 Nov 1996

KURUKGY, Wedad Philip

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born January 1957
Director
Appointed 18 Nov 2016
Resigned 16 Oct 2018

MORRIS, Peter Morris

Resigned
4 Orchard Court, Worcester ParkKT4 7LD
Born April 1928
Director
Appointed 23 Jul 1996
Resigned 19 Nov 1996

NORMAN, Paul

Resigned
11 Orchard Court, Worcester ParkKT4 7LD
Born April 1960
Director
Appointed 15 Jun 1999
Resigned 28 Jan 2002

SALAMA, Ramani

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born December 1951
Director
Appointed 29 May 2009
Resigned 09 Sept 2020

SALAMA, Shireen

Resigned
10 Orchard Court, Worcester ParkKT4 7LD
Born August 1977
Director
Appointed 23 Jul 2003
Resigned 01 Nov 2005

SOWDEN, Geoffrey David

Resigned
8 Orchard Court, Worcester ParkKT4 7LD
Born May 1957
Director
Appointed 28 Jul 1992
Resigned 07 Aug 1995

STEWART, Peter

Resigned
Church Cottage Church Lane, EpsomKT18 6LQ
Born May 1935
Director
Appointed 31 Mar 1992
Resigned 28 Jul 1992

THOMPSON, David Francis Manners

Resigned
84 Chaffers Mead, Ashtead
Born April 1943
Director
Appointed 31 Mar 1992
Resigned 28 Jul 1992

WARD, Eric Bernard

Resigned
16 Orchard Court, Worcester ParkKT4 7LD
Born February 1906
Director
Appointed 23 Jul 1996
Resigned 18 Nov 1997

WOOD, Gwendolen Mabel

Resigned
1 Orchard Court, Worcester ParkKT4 7LD
Born August 1919
Director
Appointed 23 Jul 1996
Resigned 19 Nov 1996
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Resolution
11 July 2016
RESOLUTIONSResolutions
Resolution
11 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
4 February 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
21 March 2009
353353
Legacy
16 March 2009
363sAnnual Return (shuttle)
Legacy
3 November 2008
287Change of Registered Office
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
24 January 2008
287Change of Registered Office
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
28 September 2004
288cChange of Particulars
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
287Change of Registered Office
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
1 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
30 September 1993
397397
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
88(2)R88(2)R
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
224224
Memorandum Articles
19 August 1992
MAMA
Certificate Change Of Name Company
11 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
287Change of Registered Office
Incorporation Company
3 March 1992
NEWINCIncorporation