Background WavePink WaveYellow Wave

ORCHARD PARK GARDENS MANAGEMENT LIMITED (05440671)

ORCHARD PARK GARDENS MANAGEMENT LIMITED (05440671) is an active UK company. incorporated on 29 April 2005. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD PARK GARDENS MANAGEMENT LIMITED has been registered for 20 years. Current directors include BUTCHER, Kerry Lunne, SALVAGGIO, Biagio Gino.

Company Number
05440671
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2005
Age
20 years
Address
Satchells Estate Agents, Letchworth Garden City, SG6 3AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTCHER, Kerry Lunne, SALVAGGIO, Biagio Gino
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD PARK GARDENS MANAGEMENT LIMITED

ORCHARD PARK GARDENS MANAGEMENT LIMITED is an active company incorporated on 29 April 2005 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD PARK GARDENS MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05440671

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 29 April 2005

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Satchells Estate Agents Station Place Letchworth Garden City, SG6 3AQ,

Previous Addresses

Satchells Estate Agents 7 Brand Street Hitchin Hertfordshire SG5 1HX England
From: 10 July 2024To: 28 March 2025
16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 23 April 2024To: 10 July 2024
Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England
From: 18 August 2022To: 23 April 2024
22 Sheridan's (Block Management) Limited High Street Shefford Bedfordshire SG17 5DG England
From: 18 August 2022To: 18 August 2022
PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England
From: 13 April 2021To: 18 August 2022
5 Doolittle Yard, Froghall Road Ampthill Bedford MK45 2NW England
From: 13 April 2021To: 13 April 2021
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 29 April 2005To: 13 April 2021
Timeline

11 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Nov 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BUTCHER, Kerry Lunne

Active
Station Place, Letchworth Garden CitySG6 3AQ
Born October 1972
Director
Appointed 31 Jul 2020

SALVAGGIO, Biagio Gino

Active
Station Place, Letchworth Garden CitySG6 3AQ
Born October 1963
Director
Appointed 13 Jul 2020

SHERIDAN, Nicholas Oliver

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Secretary
Appointed 21 Dec 2005
Resigned 25 Apr 2022

LMS SHERIDANS LTD

Resigned
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 30 Apr 2024
Resigned 01 Oct 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 29 Apr 2005
Resigned 29 Apr 2005

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Corporate secretary
Appointed 25 Apr 2022
Resigned 30 Apr 2024

BUTCHER, Michael Antony

Resigned
19 Weavers Orchard, ArleseySG15 6PD
Born May 1970
Director
Appointed 30 Oct 2007
Resigned 09 Jan 2014

CRAWFORD, Simon

Resigned
ArleseySG15 6PD
Born January 1990
Director
Appointed 14 Oct 2017
Resigned 27 Oct 2020

FISHER, Keith Peter

Resigned
Appletree Cottage, BucklandHP22 5JB
Born January 1960
Director
Appointed 29 Apr 2005
Resigned 08 Dec 2005

GARNER, Marc

Resigned
Weavers Orchard, ArleseySG15 6PD
Born August 1978
Director
Appointed 28 Nov 2013
Resigned 29 Jun 2017

GRUNDY, Claire Louise

Resigned
Weavers Orchard, ArleseySG15 6PP
Born November 1982
Director
Appointed 09 Jan 2014
Resigned 08 Oct 2019

HALL, Carol Ann

Resigned
29 Weavers Orchard, ArleseySG15 6PD
Born March 1948
Director
Appointed 30 Oct 2007
Resigned 09 Jan 2014

KAVANAGH, Julian Gavin

Resigned
Grove Farm Church Road, Stoke HammondMK17 9BP
Born July 1970
Director
Appointed 29 Apr 2005
Resigned 12 Mar 2009

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 29 Apr 2005
Resigned 29 Apr 2005
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
18 April 2007
287Change of Registered Office
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
287Change of Registered Office
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Incorporation Company
29 April 2005
NEWINCIncorporation