Background WavePink WaveYellow Wave

ORCHARD PRIORY APARTMENTS LIMITED (03738426)

ORCHARD PRIORY APARTMENTS LIMITED (03738426) is an active UK company. incorporated on 23 March 1999. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD PRIORY APARTMENTS LIMITED has been registered for 27 years. Current directors include DALE, Howard James, EDWARDS, Jeremy Colin Gamul, MORGAN, Hazel May and 4 others.

Company Number
03738426
Status
active
Type
ltd
Incorporated
23 March 1999
Age
27 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALE, Howard James, EDWARDS, Jeremy Colin Gamul, MORGAN, Hazel May, NOBBS, Jacqueline, NURSEY, Clifford Edgar Arthur, ROWED, Anthony Victor, TREAGUS, Jack
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD PRIORY APARTMENTS LIMITED

ORCHARD PRIORY APARTMENTS LIMITED is an active company incorporated on 23 March 1999 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD PRIORY APARTMENTS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03738426

LTD Company

Age

27 Years

Incorporated 23 March 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Victoria House 178 - 180 Fleet Road Fleet, GU51 4DA,

Previous Addresses

Suite 1a Victoria House South Street Farnham GU9 7QU England
From: 6 April 2017To: 5 October 2017
Abbott House Hale Road Farnham Surrey GU9 9QH
From: 23 March 1999To: 6 April 2017
Timeline

24 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ITSYOURPLACE LIMITED

Active
178 - 180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 01 Sept 2017

DALE, Howard James

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born April 1942
Director
Appointed 24 Jan 2017

EDWARDS, Jeremy Colin Gamul

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born November 1939
Director
Appointed 24 Jan 2017

MORGAN, Hazel May

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born June 1947
Director
Appointed 06 Nov 2023

NOBBS, Jacqueline

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born June 1953
Director
Appointed 31 Oct 2023

NURSEY, Clifford Edgar Arthur

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born November 1937
Director
Appointed 06 Dec 2010

ROWED, Anthony Victor

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born August 1933
Director
Appointed 18 Nov 2014

TREAGUS, Jack

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born November 1943
Director
Appointed 11 Aug 2022

FIELDING, Charles Henry

Resigned
33 Jubilee Lane, FarnhamGU10 4TA
Secretary
Appointed 23 Mar 1999
Resigned 14 Jun 1999

HOLLY-ARCHER, Susanne Alice

Resigned
8 Wildcroft Drive, WokinghamRG40 3HY
Secretary
Appointed 23 Mar 1999
Resigned 05 Jan 2001

LEDGER, Simon Anthony

Resigned
Bagsters Cottage, Cookham DeanSL6 9AY
Secretary
Appointed 01 Jan 2001
Resigned 30 Jun 2003

MCGURK, Claire

Resigned
Orchard Lea, Four MarksGU34 5HZ
Secretary
Appointed 30 Jun 2003
Resigned 06 Apr 2017

EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED

Resigned
South Street, FarnhamGU9 7QU
Corporate secretary
Appointed 06 Apr 2017
Resigned 31 Aug 2017

ARCHER, Jocelyn Dorothy

Resigned
10 Orchard Fields, FleetGU51 4SN
Born February 1925
Director
Appointed 23 Mar 1999
Resigned 01 Jan 2001

ARCHER, Jocelyn Dorothy

Resigned
Abbott House, FarnhamGU9 9QH
Born February 1925
Director
Appointed 23 Mar 1999
Resigned 28 Jul 2016

BULL, Betty

Resigned
3 Orchard Fields, FleetGU51 4SN
Born May 1920
Director
Appointed 23 Mar 1999
Resigned 04 Aug 2006

CHITTY, Robert John

Resigned
9 Orchard Fields, FleetGU13 8SN
Born August 1931
Director
Appointed 23 Mar 1999
Resigned 29 Jan 2004

FIELDING, Charles Henry

Resigned
33 Jubilee Lane, FarnhamGU10 4TA
Born March 1949
Director
Appointed 23 Mar 1999
Resigned 14 Jun 1999

FILER, Howard Anthony

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born May 1940
Director
Appointed 19 Mar 2014
Resigned 08 Aug 2024

GRIFFITHS, John David

Resigned
Beech Haven, 21 Fullers Road, FarnhamGU10 4BP
Born January 1951
Director
Appointed 23 Mar 1999
Resigned 14 Jun 1999

HICKS, David William

Resigned
3 Orchard Fields, FleetGU51 4SN
Born October 1951
Director
Appointed 30 Nov 2007
Resigned 15 Jul 2011

JOLLY, Anthony Richard

Resigned
3 Orchard Fields, FleetGU51 4SN
Born March 1956
Director
Appointed 04 Aug 2006
Resigned 30 Nov 2007

JONES, Betty

Resigned
Abbott House, FarnhamGU9 9QH
Born January 1920
Director
Appointed 23 Mar 1999
Resigned 24 Jul 2015

JONES, Roderick George Thomas

Resigned
Abbott House, FarnhamGU9 9QH
Born August 1944
Director
Appointed 30 Jan 2013
Resigned 18 Feb 2014

KEDDIE, Eleanor Joy

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born August 1934
Director
Appointed 28 Oct 2005
Resigned 31 Oct 2023

MILLER, Nicholas James

Resigned
8 Orchard Fields, FleetGU51 4SN
Born December 1953
Director
Appointed 23 Mar 1999
Resigned 21 Sept 2010

MOTT, Keith Stewart

Resigned
7 Orchard Fields, FleetGU51 4SN
Born July 1925
Director
Appointed 17 Nov 2003
Resigned 07 Jul 2006

PARKER, Marianne Patricia

Resigned
3 Orchard Fields, FleetGU13 8SN
Born March 1952
Director
Appointed 23 Mar 1999
Resigned 26 Nov 2000

PECORELLI, Giuseppe

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born April 1939
Director
Appointed 19 Mar 2014
Resigned 11 Aug 2022

PINKHAM, Linda Ann Berg

Resigned
Abbott House, FarnhamGU9 9QH
Born October 1952
Director
Appointed 23 Mar 1999
Resigned 18 Dec 2013

PRESCOTT, Neva Mary Joy

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born March 1932
Director
Appointed 28 Mar 2012
Resigned 11 Aug 2022

RICE, Daphne Rita

Resigned
7 Orchard Fields, FleetGU51 4SN
Born July 1934
Director
Appointed 06 Apr 2002
Resigned 17 Nov 2003

ROOKER, Peggy Iris

Resigned
Abbott House, FarnhamGU9 9QH
Born April 1922
Director
Appointed 07 Jul 2006
Resigned 01 Sept 2014

STEALEY, Trevor Dowlesland

Resigned
Abbott House, FarnhamGU9 9QH
Born October 1919
Director
Appointed 23 Mar 1999
Resigned 24 Oct 2012

TOOLE, Gordon

Resigned
Flat 9, FleetGU51 4SN
Born November 1928
Director
Appointed 29 Jan 2004
Resigned 28 Oct 2005
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
5 July 2005
287Change of Registered Office
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
287Change of Registered Office
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
287Change of Registered Office
Legacy
11 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
225Change of Accounting Reference Date
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Incorporation Company
23 March 1999
NEWINCIncorporation