Background WavePink WaveYellow Wave

ORCHARD GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (02722411)

ORCHARD GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (02722411) is an active UK company. incorporated on 11 June 1992. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include BURGESS, Rosemary, FORSTER, James, GHOSH, Partha and 2 others.

Company Number
02722411
Status
active
Type
ltd
Incorporated
11 June 1992
Age
33 years
Address
6 Churchill Drive, Beaconsfield, HP9 2TJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURGESS, Rosemary, FORSTER, James, GHOSH, Partha, PUAAR, Harsharon Kaur, SIEGEL, Ekaterina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED

ORCHARD GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 1992 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02722411

LTD Company

Age

33 Years

Incorporated 11 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

6 Churchill Drive Knotty Green Beaconsfield, HP9 2TJ,

Previous Addresses

3 Churchill Drive Knotty Green Beaconsfield Buckinghamshire HP9 2TJ
From: 11 June 1992To: 22 November 2024
Timeline

13 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

SIEGEL, Ekaterina

Active
Churchill Drive, BeaconsfieldHP9 2TJ
Secretary
Appointed 21 Nov 2024

BURGESS, Rosemary

Active
Churchill Drive, BeaconsfieldHP9 2TJ
Born October 1933
Director
Appointed 15 Feb 2023

FORSTER, James

Active
2 Churchill Drive, BeaconsfieldHP9 2TJ
Born July 1944
Director
Appointed 02 Jul 2007

GHOSH, Partha

Active
3 Churchill Drive, BeaconsfieldHP9 2TJ
Born March 1962
Director
Appointed 05 Sept 2003

PUAAR, Harsharon Kaur

Active
Churchill Drive, BeaconsfieldHP9 2TJ
Born March 1982
Director
Appointed 24 Oct 2016

SIEGEL, Ekaterina

Active
Churchill Drive, BeaconsfieldHP9 2TJ
Born February 1983
Director
Appointed 11 Aug 2022

ANNAN, Jill

Resigned
6 Churchill Drive, BeaconsfieldHP9 2TJ
Secretary
Appointed 17 Jan 2000
Resigned 22 Nov 2004

BUTCHER, Anthony Sidney Fairbank

Resigned
1 Churchill Drive, BeaconsfieldHP9 2TJ
Secretary
Appointed 22 Nov 2004
Resigned 18 Feb 2008

COLEMAN, Elizabeth Sally

Resigned
2 Churchill Drive, BeaconsfieldHP9 2TJ
Secretary
Appointed 03 Apr 1999
Resigned 17 Jan 2000

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed 15 Jun 1992
Resigned 01 Jun 1994

GHOSH, Partha

Resigned
3 Churchill Drive, BeaconsfieldHP9 2TJ
Secretary
Appointed 18 Feb 2008
Resigned 21 Nov 2024

STEPHENS, Emma Frances Catherine

Resigned
1 Churchill Drive, BeaconsfieldHP9 2TJ
Secretary
Appointed N/A
Resigned 03 Apr 1999

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 11 Jun 1992
Resigned 15 Jun 1992

ANNAN, Jill

Resigned
6 Churchill Drive, BeaconsfieldHP9 2TJ
Born April 1956
Director
Appointed 01 Mar 1997
Resigned 30 Jun 2005

BURGESS, Roy Malcolm

Resigned
Lincoln House 4 Churchill Drive, BeaconsfieldHP9 2TJ
Born July 1929
Director
Appointed 06 May 1994
Resigned 15 Feb 2023

BUTCHER, Anthony Sidney Fairbank

Resigned
1 Churchill Drive, BeaconsfieldHP9 2TJ
Born June 1926
Director
Appointed 05 Dec 1999
Resigned 24 Mar 2010

BUTCHER, Peggy

Resigned
Churchill Drive, BeaconsfieldHP9 2TJ
Born March 1927
Director
Appointed 24 Mar 2010
Resigned 18 Oct 2012

COLEMAN, Elizabeth Sally

Resigned
2 Churchill Drive, BeaconsfieldHP9 2TJ
Born August 1954
Director
Appointed 24 Jul 1994
Resigned 17 Jan 2000

GARMAN, David Noel Christopher

Resigned
Avonleigh 6 Churchill Drive, BeaconsfieldHP9 2TJ
Born December 1951
Director
Appointed 01 Dec 1995
Resigned 01 Jun 1997

GROMOLL, Joerg Chistoph Juergen

Resigned
6 Churchill Drive, BeaconsfieldHP9 2TJ
Born August 1952
Director
Appointed 29 Jan 2006
Resigned 01 Oct 2009

HOLLAMBY, Derek

Resigned
Churchill Drive, BeaconsfieldHP9 2TJ
Born March 1943
Director
Appointed 10 May 2013
Resigned 18 Oct 2016

MANDEVILLE, Leslie Ronald

Resigned
52 Harebell Close, BasingstokeRG27 8TW
Born June 1954
Director
Appointed 15 Jun 1992
Resigned 01 Jun 1994

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 11 Jun 1992
Resigned 15 Jun 1992

RENDELL, Alison

Resigned
4 Bellridge Place, BeaconsfieldHP9 2DN
Born October 1958
Director
Appointed 27 Apr 1997
Resigned 21 Jul 2003

RENDELL, Michael Rendell

Resigned
3 Churchill Drive, BeaconsfieldHP9 2TJ
Born May 1959
Director
Appointed 14 Jun 1994
Resigned 27 Apr 1997

SARIN, Susan

Resigned
Churchill Drive, BeaconsfieldHP9 2TJ
Born November 1949
Director
Appointed 01 Oct 2009
Resigned 11 Aug 2022

STEPHENS, Emma Frances Catherine

Resigned
1 Churchill Drive, BeaconsfieldHP9 2TJ
Born September 1956
Director
Appointed N/A
Resigned 03 Apr 1999

SUTTIE, Holly

Resigned
2 Churchill Drive, BeaconsfieldHP9 2TJ
Born November 1953
Director
Appointed 17 Jan 2000
Resigned 02 Apr 2007

THOMSON, Edgar Graham

Resigned
Brays Cottage Chalk Lane, AmershamHP6 5SA
Born November 1955
Director
Appointed 15 Jun 1992
Resigned 01 Jun 1994
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
16 June 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Sail Address Company
19 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
287Change of Registered Office
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
287Change of Registered Office
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
287Change of Registered Office
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
288288
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Legacy
17 June 1994
288288
Legacy
16 June 1994
287Change of Registered Office
Resolution
9 February 1994
RESOLUTIONSResolutions
Resolution
9 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Incorporation Company
11 June 1992
NEWINCIncorporation