Background WavePink WaveYellow Wave

ORCHARD (ELSTEAD) MANAGEMENT COMPANY LIMITED (03940632)

ORCHARD (ELSTEAD) MANAGEMENT COMPANY LIMITED (03940632) is an active UK company. incorporated on 6 March 2000. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ORCHARD (ELSTEAD) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BONSEY, Penny, COMBEN, Tony, NORRIS, Roger Charles.

Company Number
03940632
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2000
Age
26 years
Address
12 Orchard Close, Surrey, GU8 6BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BONSEY, Penny, COMBEN, Tony, NORRIS, Roger Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD (ELSTEAD) MANAGEMENT COMPANY LIMITED

ORCHARD (ELSTEAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2000 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ORCHARD (ELSTEAD) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03940632

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 6 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

12 Orchard Close Elstead Surrey, GU8 6BF,

Timeline

6 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

NORRIS, Roger Charles

Active
12 Orchard Close, ElsteadGU8 6EF
Secretary
Appointed 13 Mar 2003

BONSEY, Penny

Active
Orchard Close, GodalmingGU8 6EF
Born May 1960
Director
Appointed 15 Aug 2021

COMBEN, Tony

Active
Orchard Close, GodalmingGU8 6EF
Born February 1968
Director
Appointed 15 Aug 2021

NORRIS, Roger Charles

Active
12 Orchard Close, ElsteadGU8 6EF
Born December 1947
Director
Appointed 13 Mar 2003

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Secretary
Appointed 06 Mar 2000
Resigned 13 Mar 2003

ANDERSON EDWARD, Simon James

Resigned
Hope Cottage, ElsteadGU8 6EF
Born August 1965
Director
Appointed 13 Mar 2003
Resigned 04 Jun 2005

ANDERSON-EDWARDS, Simon Andrew

Resigned
1 Orchard Close, GodalmingGU8 6EF
Born June 1969
Director
Appointed 01 Jun 2006
Resigned 01 May 2008

DAVIS, Susan

Resigned
5 Orchard Close, ElsteadGU8 6EF
Born January 1950
Director
Appointed 13 Mar 2003
Resigned 01 Apr 2005

DUNLEAVY, Paul

Resigned
Orchard Close, GodalmingGU8 6EF
Born July 1973
Director
Appointed 24 Sept 2012
Resigned 15 Aug 2021

LACEY, Christopher Timothy

Resigned
Pimms Cottage, GuildfordGU4 7LX
Born April 1965
Director
Appointed 06 Mar 2000
Resigned 13 May 2004

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Born July 1948
Director
Appointed 06 Mar 2000
Resigned 25 May 2004

NORRIS, Margaret

Resigned
12 Orchard Close, GodalmingGU8 6EF
Born January 1949
Director
Appointed 01 May 2008
Resigned 26 Sept 2012

NORRIS, Margaret

Resigned
12 Orchard Close, GodalmingGU8 6EF
Born January 1949
Director
Appointed 07 Aug 2005
Resigned 26 Sept 2005

RYLAND, David Alan

Resigned
9 Orchard Close, GodalmingGU8 6EF
Born September 1942
Director
Appointed 26 Sept 2005
Resigned 01 May 2008

WALSH, Stephen, Dr

Resigned
9 Orchard Close Milford Road, GodalmingGU8 6EF
Born March 1970
Director
Appointed 13 Mar 2003
Resigned 07 Aug 2005

Persons with significant control

1

Mr Roger Norris

Active
12 Orchard Close, SurreyGU8 6BF
Born December 1947

Nature of Control

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

Filing History

78

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