Background WavePink WaveYellow Wave

ORCHARD PLACE RESIDENTS ASSOCIATION LIMITED (02991114)

ORCHARD PLACE RESIDENTS ASSOCIATION LIMITED (02991114) is an active UK company. incorporated on 16 November 1994. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD PLACE RESIDENTS ASSOCIATION LIMITED has been registered for 31 years. Current directors include HUDSON, Sylvia Lucinda, PURI, Randhir.

Company Number
02991114
Status
active
Type
ltd
Incorporated
16 November 1994
Age
31 years
Address
Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUDSON, Sylvia Lucinda, PURI, Randhir
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD PLACE RESIDENTS ASSOCIATION LIMITED

ORCHARD PLACE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 16 November 1994 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD PLACE RESIDENTS ASSOCIATION LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02991114

LTD Company

Age

31 Years

Incorporated 16 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

Mckeags Law Firm 1 Carliol Carliol Square Newcastle upon Tyne Tyne and Wearne1 6Uf
From: 16 November 1994To: 18 October 2010
Timeline

9 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Dec 10
Director Joined
May 18
Director Left
Jul 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Oct 18
New Owner
Sept 19
Director Left
Sept 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HUDSON, Sylvia Lucinda

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born November 1961
Director
Appointed 14 Mar 2005

PURI, Randhir

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born March 1973
Director
Appointed 12 Jul 2018

ANDERSON, John Richard

Resigned
2 Fenham Chase, Newcastle Upon TyneNE4 9XR
Secretary
Appointed 16 Nov 1994
Resigned 07 May 1999

COULTER, John Leonard

Resigned
6 Durham Street, WallsendNE28 7RZ
Secretary
Appointed 19 May 2005
Resigned 27 Aug 2009

DINE, Philip

Resigned
1 Carliol, Newcastle Upon TyneNE1 6UF
Secretary
Appointed 27 Aug 2009
Resigned 27 Sept 2010

ELLIS, Peter

Resigned
9 Orchard Place, Newcastle Upon TyneNE2 2DE
Secretary
Appointed 07 May 2000
Resigned 19 May 2005

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 16 Nov 1994
Resigned 16 Nov 1994

TAIT WALKER MANAGEMENT LIMITED

Resigned
Regent Centre, Newcastle Upon TyneNE3 3LS
Corporate secretary
Appointed 27 Sept 2010
Resigned 11 Jan 2022

ANDERSON, John Richard

Resigned
2 Fenham Chase, Newcastle Upon TyneNE4 9XR
Born October 1965
Director
Appointed 16 Nov 1994
Resigned 12 Aug 1996

ANDERSON, Kathleen Fiona

Resigned
Oak Lea, Berwick Upon TweedTD15 2SJ
Born September 1963
Director
Appointed 03 Nov 2001
Resigned 11 Jul 2004

ELLIS, Peter

Resigned
9 Orchard Place, Newcastle Upon TyneNE2 2DE
Born October 1952
Director
Appointed 12 Aug 1996
Resigned 19 May 2005

GRAYDON, Francis

Resigned
14 Orchard Place, Newcastle Upon TyneNE2 2DE
Born April 1964
Director
Appointed 18 Aug 2006
Resigned 11 Dec 2010

HIDEN, Hugo

Resigned
5 Orchard Place, Newcastle Upon TyneNE2 2DE
Born March 1971
Director
Appointed 03 Nov 2001
Resigned 11 Jul 2004

KENT, Damon

Resigned
4 Beaumont Close, DurhamDH1 5FF
Born August 1972
Director
Appointed 12 Aug 1996
Resigned 01 Dec 1998

KNAGGS, Mark John

Resigned
9 Orchard Place, Newcastle Upon TyneNE2 2DE
Born December 1969
Director
Appointed 11 Jul 2004
Resigned 19 May 2005

LAWRENCE, Anthony Stuart

Resigned
26 Orchard Place, Newcastle Upon TyneNE2 2DE
Born September 1951
Director
Appointed 03 Dec 2004
Resigned 29 Jun 2018

LAWRENCE, Anthony Stuart

Resigned
26 Orchard Place, Newcastle Upon TyneNE2 2DE
Born September 1951
Director
Appointed 12 Aug 1996
Resigned 03 Nov 2001

LAWRENCE, Joan

Resigned
26 Orchard Place, Newcastle Upon TyneNE2 2DE
Born August 1954
Director
Appointed 12 Aug 1996
Resigned 03 Nov 2001

PLATTS, James William Leslie

Resigned
20 Orchard Place, Newcastle Upon TyneNE2 2DE
Born August 1967
Director
Appointed 11 Jul 2004
Resigned 18 Aug 2006

SILCOCK, Rebecca Jane

Resigned
Rose Cottage, NorthumberlandNE19 2RT
Born September 1971
Director
Appointed 16 Nov 1994
Resigned 12 Aug 1996

WILSON, Janice Elizabeth

Resigned
Regent Centre, Newcastle Upon TyneNE3 3LS
Born May 1956
Director
Appointed 03 May 2018
Resigned 11 Aug 2023

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 16 Nov 1994
Resigned 16 Nov 1994

Persons with significant control

4

3 Active
1 Ceased

Mr Randhir Puri

Active
GosforthNE3 3LS
Born March 1973

Nature of Control

Significant influence or control
Notified 29 Aug 2019

Mrs Janice Elizabeth Wilson

Active
Gosforth, Newcastle Upon TyneNE3 3LS
Born May 1956

Nature of Control

Significant influence or control
Notified 03 May 2018

Mr Anthony Stuart Lawrence

Ceased
Orchard Place, Newcastle Upon TyneNE2 2DE
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mrs Sylvia Lucinda Evans

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 November 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
18 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
363aAnnual Return
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
17 May 2006
287Change of Registered Office
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
27 May 2005
287Change of Registered Office
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2002
AAAnnual Accounts
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
1 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
363aAnnual Return
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
11 July 1996
88(2)R88(2)R
Legacy
20 March 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
287Change of Registered Office
Incorporation Company
16 November 1994
NEWINCIncorporation