Background WavePink WaveYellow Wave

ORCHARD GATE (BOLNEY) MANAGEMENT LIMITED (03477510)

ORCHARD GATE (BOLNEY) MANAGEMENT LIMITED (03477510) is an active UK company. incorporated on 8 December 1997. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD GATE (BOLNEY) MANAGEMENT LIMITED has been registered for 28 years. Current directors include HAWKINS, Graeme Cain, JACKSON, Samantha Loraine, TUCKER, James Edward Graham.

Company Number
03477510
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1997
Age
28 years
Address
3 Bennetts, Haywards Heath, RH17 5PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAWKINS, Graeme Cain, JACKSON, Samantha Loraine, TUCKER, James Edward Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD GATE (BOLNEY) MANAGEMENT LIMITED

ORCHARD GATE (BOLNEY) MANAGEMENT LIMITED is an active company incorporated on 8 December 1997 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD GATE (BOLNEY) MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03477510

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 8 December 1997

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 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

3 Bennetts Bolney Haywards Heath, RH17 5PW,

Previous Addresses

5 Bennetts Bolney Haywards Heath West Sussex RH17 5PW
From: 8 December 1997To: 16 October 2009
Timeline

12 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Dec 09
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

JACKSON, Samantha Loraine

Active
Bennetts, Haywards HeathRH17 5PW
Secretary
Appointed 06 Dec 2024

HAWKINS, Graeme Cain

Active
3 Bennetts, BolneyRH17 5PW
Born March 1964
Director
Appointed 12 Apr 2009

JACKSON, Samantha Loraine

Active
Bennetts, Haywards HeathRH17 5PW
Born February 1985
Director
Appointed 14 Nov 2022

TUCKER, James Edward Graham

Active
Bennetts, Haywards HeathRH17 5PW
Born February 1976
Director
Appointed 15 Jan 2022

BEAUCHAMP, Andrew

Resigned
5 Bennetts, Haywards HeathRH17 5PW
Secretary
Appointed 01 Jul 2001
Resigned 15 Oct 2009

HAWKINS, Graeme Cain

Resigned
Bennetts, Haywards HeathRH17 5PW
Secretary
Appointed 15 Oct 2009
Resigned 06 Dec 2024

HEATHCOTE, Alec Charles

Resigned
8 Bennetts, Haywards HeathRH17 5PW
Secretary
Appointed 08 Feb 1999
Resigned 13 Jul 1999

TOMSETT, Richard Charles

Resigned
2 Bennetts, Haywards HeathRH17 5PW
Secretary
Appointed 13 Jul 1999
Resigned 01 Jul 2001

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 08 Dec 1997
Resigned 08 Feb 1999

BEAUCHAMP, Andrew

Resigned
5 Bennetts, Haywards HeathRH17 5PW
Born March 1959
Director
Appointed 08 Feb 1999
Resigned 05 Dec 2009

BERGGREEN, Kristian Johanne

Resigned
Bennetts, Haywards HeathRH17 5PW
Born June 1942
Director
Appointed 10 Dec 2018
Resigned 07 Dec 2019

BYRNE, Eileen Winifred

Resigned
21 Mayfield Close, Walton On ThamesKT12 5PR
Born September 1944
Director
Appointed 08 Dec 1997
Resigned 08 Feb 1999

COTTINGHAM, Anthony Clive

Resigned
Bennetts, Haywards HeathRH17 5PW
Born December 1946
Director
Appointed 12 Apr 2009
Resigned 10 Dec 2016

DAVIES, Leonard Bryan

Resigned
7 Bennetts, Haywards HeathRH17 5PW
Born March 1934
Director
Appointed 08 Feb 1999
Resigned 27 Jun 2011

EMERY, Michael Gary

Resigned
Bennetts, Haywards HeathRH17 5PW
Born August 1956
Director
Appointed 10 Dec 2016
Resigned 14 Nov 2022

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 08 Dec 1997
Resigned 08 Feb 1999

HEATHCOTE, Alec Charles

Resigned
8 Bennetts, Haywards HeathRH17 5PW
Born January 1966
Director
Appointed 08 Feb 1999
Resigned 13 Jul 1999

LEIGH, Tim

Resigned
Bennetts, Haywards HeathRH17 5PW
Born March 1965
Director
Appointed 27 Jun 2011
Resigned 10 Dec 2017

MATHIAS, Gabrielle Louise Foley

Resigned
22 Stamford Brook Road, LondonW6 0XH
Born December 1943
Director
Appointed 08 Dec 1997
Resigned 08 Feb 1999

SMITH, Phillip John

Resigned
6 Bennetts, Haywards HeathRH17 5PW
Born September 1955
Director
Appointed 08 Feb 1999
Resigned 25 Oct 2008

TOMSETT, Richard Charles

Resigned
2 Bennetts, Haywards HeathRH17 5PW
Born January 1956
Director
Appointed 08 Feb 1999
Resigned 01 Jul 2001

WALKER, Bruce Gordon

Resigned
4 Piermont Place, KentBR1 2PP
Born October 1955
Director
Appointed 08 Dec 1997
Resigned 08 Feb 1999
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
18 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
4 January 2009
363aAnnual Return
Legacy
4 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
287Change of Registered Office
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
287Change of Registered Office
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
18 December 1998
363aAnnual Return
Legacy
18 December 1998
353353
Incorporation Company
8 December 1997
NEWINCIncorporation