Background WavePink WaveYellow Wave

ORLEY FARM SCHOOL ENTERPRISES LIMITED (05345071)

ORLEY FARM SCHOOL ENTERPRISES LIMITED (05345071) is an active UK company. incorporated on 27 January 2005. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ORLEY FARM SCHOOL ENTERPRISES LIMITED has been registered for 21 years. Current directors include CALVEY, Timothy George, HAYFIELD, Colin John.

Company Number
05345071
Status
active
Type
ltd
Incorporated
27 January 2005
Age
21 years
Address
Orley Farm School, South Hill, Middlesex, HA1 3NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CALVEY, Timothy George, HAYFIELD, Colin John
SIC Codes
68209, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORLEY FARM SCHOOL ENTERPRISES LIMITED

ORLEY FARM SCHOOL ENTERPRISES LIMITED is an active company incorporated on 27 January 2005 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ORLEY FARM SCHOOL ENTERPRISES LIMITED was registered 21 years ago.(SIC: 68209, 93290)

Status

active

Active since 21 years ago

Company No

05345071

LTD Company

Age

21 Years

Incorporated 27 January 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Orley Farm School, South Hill Avenue, Harrow Middlesex, HA1 3NU,

Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Sept 18
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CALVEY, Timothy George

Active
Orley Farm School, South Hill, MiddlesexHA1 3NU
Born June 1972
Director
Appointed 01 Apr 2013

HAYFIELD, Colin John

Active
Orley Farm School, South Hill, MiddlesexHA1 3NU
Born November 1955
Director
Appointed 01 Sept 2007

BRAND, Timothy Simon

Resigned
South Hill Avenue, HarrowHA1 3NU
Secretary
Appointed 20 Jun 2008
Resigned 31 Jan 2016

EVANS, Kenneth

Resigned
Orley Farm School, South Hill, MiddlesexHA1 3NU
Secretary
Appointed 29 Mar 2016
Resigned 16 Mar 2018

HAYFIELD, Colin John

Resigned
Orley Farm School, South Hill, MiddlesexHA1 3NU
Secretary
Appointed 17 Mar 2018
Resigned 02 Sept 2018

PATEL, Sushil

Resigned
Orley Farm School, South Hill, MiddlesexHA1 3NU
Secretary
Appointed 15 Dec 2023
Resigned 05 Jul 2024

SETH, Samantha Charlotte

Resigned
Merryhills Drive, EnfieldEN2 7PQ
Secretary
Appointed 01 Feb 2016
Resigned 29 Aug 2017

VAID, Trishna Kamal

Resigned
Orley Farm School, South Hill, MiddlesexHA1 3NU
Secretary
Appointed 03 Sept 2018
Resigned 15 Dec 2023

YOUNG, Kenneth Victor, Dr

Resigned
45 Kingshill Avenue, St. AlbansAL4 9QH
Secretary
Appointed 27 Jan 2005
Resigned 20 Jun 2008

BRAND, Timothy Simon

Resigned
South Hill Avenue, HarrowHA1 3NU
Born December 1957
Director
Appointed 20 Jun 2008
Resigned 31 Jan 2016

DUNNING, Mark

Resigned
South Hill Avenue, HarrowHA1 3NU
Born June 1962
Director
Appointed 01 Sept 2006
Resigned 31 Mar 2013

ELLIOTT, Ian Stuart

Resigned
New Julians, HarrowHA1 3NU
Born August 1944
Director
Appointed 27 Jan 2005
Resigned 31 Aug 2006

HAYFIELD, Colin John

Resigned
1 Mossway, BeaconsfieldHP9 1TG
Born November 1955
Director
Appointed 27 Jan 2005
Resigned 31 Aug 2006

LABRAM, Sarah Felicity

Resigned
Orley Farm School, South Hill, MiddlesexHA1 3NU
Born December 1967
Director
Appointed 11 May 2022
Resigned 11 May 2022

LIDDLE, John Douglas

Resigned
58 Whitmore Road, HarrowHA1 4AD
Born January 1947
Director
Appointed 27 Jan 2005
Resigned 10 Jul 2007

SETH, Samantha Charlotte

Resigned
Merryhills Drive, EnfieldEN2 7PQ
Born February 1969
Director
Appointed 01 Feb 2016
Resigned 31 Aug 2018

YOUNG, Kenneth Victor, Dr

Resigned
45 Kingshill Avenue, St. AlbansAL4 9QH
Born March 1963
Director
Appointed 27 Jan 2005
Resigned 20 Jun 2008

Persons with significant control

1

South Hill Avenue, HarrowHA1 3NU

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Accounts Amended With Accounts Type Dormant
16 April 2024
AAMDAAMD
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Sail Address Company
17 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
14 June 2006
225Change of Accounting Reference Date
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
6 April 2005
288aAppointment of Director or Secretary
Incorporation Company
27 January 2005
NEWINCIncorporation