Background WavePink WaveYellow Wave

ORCHID FARM (PLUSH) LIMITED (02909923)

ORCHID FARM (PLUSH) LIMITED (02909923) is an active UK company. incorporated on 18 March 1994. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHID FARM (PLUSH) LIMITED has been registered for 32 years. Current directors include EVANS, Mark, JORDAN, Elizabeth Ann, MACKAY, Judith Eileen and 2 others.

Company Number
02909923
Status
active
Type
ltd
Incorporated
18 March 1994
Age
32 years
Address
Ladys Slipper House, Dorchester, DT2 7UD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Mark, JORDAN, Elizabeth Ann, MACKAY, Judith Eileen, MATHIAS, Rosalind Margaret, SCOTT, Kevin Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID FARM (PLUSH) LIMITED

ORCHID FARM (PLUSH) LIMITED is an active company incorporated on 18 March 1994 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHID FARM (PLUSH) LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02909923

LTD Company

Age

32 Years

Incorporated 18 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Ladys Slipper House Plush Dorchester, DT2 7UD,

Previous Addresses

Horseshoe Cottage Orchid Farm Plush Dorchester Dorset DT2 7UD
From: 18 March 1994To: 15 December 2009
Timeline

6 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

JORDAN, Elizabeth Ann

Active
Plush, DorchesterDT2 7UD
Secretary
Appointed 06 Dec 2009

EVANS, Mark

Active
Orchid Farm, DorchesterDT2 7UD
Born December 1961
Director
Appointed 06 Nov 2022

JORDAN, Elizabeth Ann

Active
Plush, DorchesterDT2 7UD
Born November 1951
Director
Appointed 11 Jun 2007

MACKAY, Judith Eileen

Active
Orchid Farm, DorchesterDT2 7UD
Born April 1950
Director
Appointed 16 Aug 2003

MATHIAS, Rosalind Margaret

Active
Orchid Farm, PlushDT2 7UD
Born December 1948
Director
Appointed 20 Mar 2010

SCOTT, Kevin Peter

Active
Orchid Farm, DorchesterDT2 7UD
Born August 1963
Director
Appointed 29 Oct 2010

CRAMP, Anthony Michael

Resigned
Bee Cottage, DorchesterDT2 7UD
Secretary
Appointed 30 Nov 2000
Resigned 04 Apr 2004

HARDY, Alan Arthur

Resigned
1 Gorsehill Road, PooleBH15 3QH
Secretary
Appointed 18 Mar 1994
Resigned 21 Jul 1995

HARK, Robert Mikk

Resigned
Horseshoe Cottage, DorchesterDT2 7UD
Secretary
Appointed 22 May 2007
Resigned 06 Dec 2009

REES BOUGHTON, Raymond

Resigned
Lady Slipper House, DorchesterDT2 7UD
Secretary
Appointed 04 Apr 2004
Resigned 22 May 2007

REES-BOUGHTON, Raymond Leonard

Resigned
Ladys Slipper House, DorchesterDT2 7UD
Secretary
Appointed 24 Sept 1995
Resigned 30 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 1994
Resigned 18 Mar 1994

BOLTON, Stephen William

Resigned
4 Kelsall Close, BirchwoodWA3 6LZ
Born September 1952
Director
Appointed 18 Mar 1994
Resigned 21 Jul 1995

BONDS, William Arthur

Resigned
Plot 5 Butterfly Cottage, Dorchester
Born September 1946
Director
Appointed 21 Jul 1995
Resigned 06 Nov 2022

CLIFFORD, Martin Roy

Resigned
Birds Nest Cottage, DorchesterDT2 7UD
Born September 1961
Director
Appointed 24 Sept 1995
Resigned 29 Aug 2003

CRAMP, Anthony Michael

Resigned
Plot 4 Bee Cottage, Dorchester
Born December 1964
Director
Appointed 21 Jul 1995
Resigned 08 Aug 2008

HARK, Robert Mikk

Resigned
Horseshoe Cottage, DorchesterDT2 7UD
Born July 1962
Director
Appointed 24 Sept 1995
Resigned 09 May 2010

HAYWARD, Christopher Michael

Resigned
The Homestead, PooleBH14 9LZ
Born August 1959
Director
Appointed 18 Mar 1994
Resigned 21 Jul 1995

REES-BOUGHTON, Raymond Leonard

Resigned
Ladys Slipper House, DorchesterDT2 7UD
Born February 1933
Director
Appointed 24 Sept 1995
Resigned 22 May 2007
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
287Change of Registered Office
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
16 April 1998
AAMDAAMD
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
22 August 1995
287Change of Registered Office
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
11 August 1994
88(2)R88(2)R
Legacy
5 August 1994
224224
Legacy
24 March 1994
288288
Incorporation Company
18 March 1994
NEWINCIncorporation