Background WavePink WaveYellow Wave

ORCHARD GRANGE RESIDENTS ASSOCIATION LIMITED (04434663)

ORCHARD GRANGE RESIDENTS ASSOCIATION LIMITED (04434663) is an active UK company. incorporated on 9 May 2002. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD GRANGE RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include BURTON, Janet Anita, HUGHES, Timothy Simon, SAUNDERS, Larraine Evelyn and 1 others.

Company Number
04434663
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2002
Age
23 years
Address
C/O Cs Block Management Ltd Kings Court, Stevenage, SG1 2GN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURTON, Janet Anita, HUGHES, Timothy Simon, SAUNDERS, Larraine Evelyn, WILTSHIRE, Sandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD GRANGE RESIDENTS ASSOCIATION LIMITED

ORCHARD GRANGE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 9 May 2002 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD GRANGE RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04434663

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

C/O Cs Block Management Ltd Kings Court London Road Stevenage, SG1 2GN,

Previous Addresses

C/O Cs Block Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England
From: 2 November 2020To: 14 February 2023
2 Falcon Way Welwyn Garden City AL7 1TW England
From: 2 November 2020To: 2 November 2020
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 27 April 2017To: 2 November 2020
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 22 November 2011To: 27 April 2017
Astra House Edinburgh Way Harlow Essex CM20 2BN England
From: 18 November 2011To: 22 November 2011
36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 24 November 2010To: 18 November 2011
10-12 the Forbury Reading Berks RG1 3EJ
From: 9 May 2002To: 24 November 2010
Timeline

29 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jun 10
Director Left
May 11
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Nov 16
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Left
Jul 20
Director Left
Sept 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jun 24
Director Left
Aug 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CS COMPANY SECRETARIES LTD

Active
Kings Court, StevenageSG1 2NG
Corporate secretary
Appointed 13 Feb 2023

BURTON, Janet Anita

Active
Kings Court, StevenageSG1 2GN
Born May 1944
Director
Appointed 27 Apr 2022

HUGHES, Timothy Simon

Active
Kings Court, StevenageSG1 2GN
Born October 1971
Director
Appointed 18 Sept 2013

SAUNDERS, Larraine Evelyn

Active
Kings Court, StevenageSG1 2GN
Born March 1949
Director
Appointed 27 Apr 2022

WILTSHIRE, Sandra

Active
Kings Court, StevenageSG1 2GN
Born September 1965
Director
Appointed 18 Jun 2024

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 09 May 2002
Resigned 08 Jul 2005

FICKLING, David Arthur

Resigned
16 Fairfax Road, NorwichNR4 7EZ
Secretary
Appointed 13 May 2002
Resigned 01 Mar 2006

CS BLOCK MANAGEMENT LTD

Resigned
Falcon Gate, Welwyn Garden CityAL7 1TW
Corporate secretary
Appointed 02 Nov 2020
Resigned 13 Feb 2023

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 08 Jul 2005
Resigned 17 Jan 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 17 Jan 2007
Resigned 30 Nov 2007

UNITED COMPANY SECRETARIES

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jul 2010
Resigned 01 Jan 2016

UNITED COMPANY SECRETARIES LIMITED

Resigned
-12 The Forbury, ReadingRG1 3EJ
Corporate secretary
Appointed 01 Jul 2009
Resigned 01 Jul 2010

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 31 Oct 2020

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
2nd Floor, HatfieldAL10 9NA
Corporate secretary
Appointed 02 Dec 2008
Resigned 01 Jul 2009

BAND, Kim Maria

Resigned
2 Stephenson Close, RoystonSG8 5TT
Born March 1957
Director
Appointed 17 Jan 2007
Resigned 15 Oct 2009

BISHOP, Corrinda

Resigned
Edinburgh Way, HarlowCM20 2BN
Born November 1974
Director
Appointed 19 Feb 2018
Resigned 15 Oct 2018

BRACEWELL, Daniel Gilbert, Doctor

Resigned
41 Barnack Grove, RoystonSG8 5HQ
Born October 1972
Director
Appointed 17 Jan 2007
Resigned 02 Dec 2008

BURTON, Janet Anita

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1944
Director
Appointed 29 Sept 2014
Resigned 30 Jul 2020

BURTON, Janet Anita

Resigned
Astra Centre, HarlowCM20 2BN
Born May 1944
Director
Appointed 17 Jan 2007
Resigned 26 Sept 2014

CARTER, Daniel Nathan, Doctor

Resigned
Edinburgh Way, HarlowCM20 2BN
Born August 1977
Director
Appointed 17 Jan 2007
Resigned 22 Nov 2017

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 13 May 2002
Resigned 01 Mar 2006

DE VOOGHT-JOHNSON, Suzanne

Resigned
Edinburgh Way, HarlowCM20 2BN
Born December 1980
Director
Appointed 12 Aug 2015
Resigned 06 Jul 2019

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Born May 1981
Nominee director
Appointed 09 May 2002
Resigned 15 May 2002

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 13 May 2002
Resigned 01 Mar 2006

GRIFFITHS, Andrew Robert

Resigned
Kings Court, StevenageSG1 2GN
Born November 1973
Director
Appointed 23 Jan 2007
Resigned 13 Aug 2024

HEESON, Sarah Louise

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born July 1975
Director
Appointed 17 Jan 2007
Resigned 28 Apr 2011

HOLLYER, Anthony Melville

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1947
Director
Appointed 14 Feb 2018
Resigned 16 Oct 2020

HOLLYER, Anthony

Resigned
25 The Limes, CambridgeCB22 7QT
Born July 1945
Director
Appointed 17 Jan 2007
Resigned 02 Dec 2008

HUGHES, Timothy Simon

Resigned
8 Charding Crescent, RoystonSG8 5HB
Born October 1971
Director
Appointed 17 Jan 2007
Resigned 01 May 2009

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 13 May 2002
Resigned 01 Mar 2006

MAY, Martin Robert

Resigned
Edinburgh Way, HarlowCM20 2BN
Born February 1977
Director
Appointed 18 Sept 2013
Resigned 23 Sept 2020

MAY, Martin Robert

Resigned
Astra Centre, HarlowCM20 2BN
Born February 1977
Director
Appointed 18 Jun 2010
Resigned 05 Apr 2013

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 09 May 2002
Resigned 15 May 2002

ROWLEY, Kaine

Resigned
Cs Block Management Ltd, Welwyn Garden CityAL7 1TW
Born April 1993
Director
Appointed 02 Nov 2016
Resigned 31 Oct 2020

TATHAM, Abra

Resigned
Cs Block Management Ltd, Welwyn Garden CityAL7 1TW
Born September 1990
Director
Appointed 02 Oct 2018
Resigned 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Memorandum Articles
12 December 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
19 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 November 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Corporate Secretary Company
12 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
287Change of Registered Office
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288cChange of Particulars
Accounts With Made Up Date
26 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
21 March 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
287Change of Registered Office
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Incorporation Company
9 May 2002
NEWINCIncorporation