Background WavePink WaveYellow Wave

2 ORLANDO ROAD MANAGEMENT COMPANY LIMITED (03026205)

2 ORLANDO ROAD MANAGEMENT COMPANY LIMITED (03026205) is an active UK company. incorporated on 24 February 1995. with registered office in 2 Orlando Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 ORLANDO ROAD MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include FERRIER, Jacques Michel, HUTCHINSON, Victoria Louise, SOBRADELO PEREZ, Rosa Maria.

Company Number
03026205
Status
active
Type
ltd
Incorporated
24 February 1995
Age
31 years
Address
2 Orlando Road, SW4 0LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERRIER, Jacques Michel, HUTCHINSON, Victoria Louise, SOBRADELO PEREZ, Rosa Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 ORLANDO ROAD MANAGEMENT COMPANY LIMITED

2 ORLANDO ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 1995 with the registered office located in 2 Orlando Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 ORLANDO ROAD MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03026205

LTD Company

Age

31 Years

Incorporated 24 February 1995

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

2 Orlando Road London , SW4 0LF,

Timeline

9 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Mar 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 23
Owner Exit
Mar 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HUTCHINSON, Victoria Louise

Active
2 Orlando RoadSW4 0LF
Secretary
Appointed 01 Jun 2010

FERRIER, Jacques Michel

Active
77 Rue Pascal, Paris
Born February 1959
Director
Appointed 11 Apr 2015

HUTCHINSON, Victoria Louise

Active
2 Orlando RoadSW4 0LF
Born January 1979
Director
Appointed 31 Mar 2009

SOBRADELO PEREZ, Rosa Maria

Active
2 Orlando Road, LondonSW4 0LF
Born August 1969
Director
Appointed 24 Mar 2015

HOEG, Melissa Tamzen Louise

Resigned
2a Orlando Road, LondonSW4 0LF
Secretary
Appointed 16 Aug 1999
Resigned 28 Mar 2003

HOWARD, Robert Edward

Resigned
2 Orlando Road, LondonSW4
Secretary
Appointed 24 Feb 1995
Resigned 06 Jun 1997

O'TOOLE, Matthew Simon

Resigned
Orlando Road, LondonSW4 0LF
Secretary
Appointed 31 Mar 2009
Resigned 01 Jun 2010

SLATER, Karen Anne

Resigned
2a Orlando Road, LondonSW4 0LF
Secretary
Appointed 20 May 2003
Resigned 31 Mar 2009

VAN DER MOST, Robert-Jan Bastiaan

Resigned
2 Orlando Road, LondonSW4 0LF
Secretary
Appointed 06 Jun 1997
Resigned 13 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 1995
Resigned 24 Feb 1995

DOBREE, Philip Henry Saumerez

Resigned
20 Chaucer Road, LondonSE24 0NU
Born May 1964
Director
Appointed 24 Feb 1995
Resigned 20 Jan 2003

DUFFY, Deborah

Resigned
2b Orlando Road, LondonSW4 0LF
Born September 1977
Director
Appointed 20 Jan 2003
Resigned 10 Apr 2015

HOEG, Melissa Tamzen Louise

Resigned
2a Orlando Road, LondonSW4 0LF
Born August 1972
Director
Appointed 16 Aug 1999
Resigned 28 Mar 2003

HOWARD, Robert Edward

Resigned
2 Orlando Road, LondonSW4
Born November 1966
Director
Appointed 24 Feb 1995
Resigned 06 Jun 1997

O'TOOLE, Matthew Simon

Resigned
Orlando Road, LondonSW4 0LF
Born July 1977
Director
Appointed 31 Mar 2009
Resigned 01 Jun 2010

POKE, James John Lawrence

Resigned
Rookery Hill Farm, DorkingRH4 3LQ
Born June 1963
Director
Appointed 04 May 1995
Resigned 01 Oct 2009

SLATER, Karen Anne

Resigned
2a Orlando Road, LondonSW4 0LF
Born December 1975
Director
Appointed 20 May 2003
Resigned 31 Mar 2009

VAN DER BORGH, Adam Mark

Resigned
2 Orlando RoadSW4 0LF
Born August 1965
Director
Appointed 02 Oct 2009
Resigned 03 Mar 2023

VAN DER MOST, Robert-Jan Bastiaan

Resigned
2 Orlando Road, LondonSW4 0LF
Born September 1969
Director
Appointed 06 Jun 1997
Resigned 13 May 1999

ROD THOMPSON MUSIC LIMITED

Resigned
100 Grays Inn Road, London
Corporate director
Appointed 24 Feb 1995
Resigned 04 May 1995

Persons with significant control

4

3 Active
1 Ceased

Mr Adam Mark Van Der Borgh

Ceased
2 Orlando Road, LondonSW4 0LF
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017
Ceased 01 Apr 2023

Miss Victoria Louise Hutchinson

Active
2 Orlando Road, LondonSW4 0LF
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017

Ms Rosa Maria Sobradelo Perez

Active
Orlando Road, LondonSW4 0LF
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017

Mr Jacques Ferrier

Active
2 Orlando Road, LondonSW4 0LF
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Termination Secretary Company With Name
22 May 2011
TM02Termination of Secretary
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
363sAnnual Return (shuttle)
Resolution
11 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Resolution
13 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Resolution
14 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
9 March 2004
363sAnnual Return (shuttle)
Resolution
22 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Resolution
20 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Resolution
7 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 December 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Resolution
14 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 November 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Resolution
15 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 December 1997
AAAnnual Accounts
Resolution
10 December 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
6 June 1995
88(2)R88(2)R
Legacy
1 March 1995
288288
Incorporation Company
24 February 1995
NEWINCIncorporation