Background WavePink WaveYellow Wave

THE ORCHARD RESIDENTS (BISHOPS WALTHAM) LIMITED (05459740)

THE ORCHARD RESIDENTS (BISHOPS WALTHAM) LIMITED (05459740) is an active UK company. incorporated on 23 May 2005. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ORCHARD RESIDENTS (BISHOPS WALTHAM) LIMITED has been registered for 20 years. Current directors include BUSH, Matthew, SPRAKE, Steven Paul, VINE, Sophie Ellen.

Company Number
05459740
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2005
Age
20 years
Address
Shms House, Fareham, PO15 5TD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUSH, Matthew, SPRAKE, Steven Paul, VINE, Sophie Ellen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORCHARD RESIDENTS (BISHOPS WALTHAM) LIMITED

THE ORCHARD RESIDENTS (BISHOPS WALTHAM) LIMITED is an active company incorporated on 23 May 2005 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ORCHARD RESIDENTS (BISHOPS WALTHAM) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05459740

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Shms House 20 Little Park Farm Road Fareham, PO15 5TD,

Previous Addresses

C/O S C Miller Ltd Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA
From: 13 May 2010To: 4 January 2022
15 the Orchard Bishops Waltham Southampton Hampshire SO32 1GL
From: 23 May 2005To: 13 May 2010
Timeline

42 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BUSH, Matthew

Active
The Orchard, SouthamptonSO32 1GL
Born February 1971
Director
Appointed 18 Nov 2021

SPRAKE, Steven Paul

Active
The Orchard, SouthamptonPO32 1GL
Born April 1957
Director
Appointed 18 Nov 2021

VINE, Sophie Ellen

Active
The Orchard, SouthamptonSO32 1GL
Born June 1992
Director
Appointed 24 Jan 2024

ADAMS, Jeffery Martin

Resigned
Hawthorns, FarehamPO15 5LW
Secretary
Appointed 23 May 2005
Resigned 25 Sept 2008

ADAMS, Jeffery Martin

Resigned
Hawthorns, FarehamPO15 5LW
Born January 1954
Director
Appointed 23 May 2005
Resigned 25 Sept 2008

ANDERSON, Edward James

Resigned
High Street, SouthamptonSO32 1AA
Born August 1934
Director
Appointed 16 Nov 2010
Resigned 17 Nov 2016

ASHDOWN, Alison

Resigned
20 Little Park Farm Road, FarehamPO15 5TD
Born October 1966
Director
Appointed 30 Sept 2019
Resigned 15 Mar 2021

BISHOP, Julie

Resigned
The Orchard, Bishops WalthamSO32 1GL
Born November 1957
Director
Appointed 13 Nov 2008
Resigned 16 Nov 2010

BROWNLIE, Caroline

Resigned
Bishops Waltham, SouthamptonSO32 1GL
Born March 1978
Director
Appointed 30 Nov 2016
Resigned 24 May 2018

BROWNLIE, Caroline

Resigned
High Street, SouthamptonSO32 1AA
Born March 1978
Director
Appointed 17 Nov 2016
Resigned 10 Feb 2020

CLAYTON, Stuart Anthony

Resigned
The Orchard, SouthamptonSO32 1GL
Born March 1966
Director
Appointed 11 Nov 2014
Resigned 30 Sept 2019

CROSSLEY, Nicholas Ivor

Resigned
Hoe Road, Bishops WalthamSO32 1GL
Born May 1947
Director
Appointed 19 Mar 2021
Resigned 25 May 2024

CROSSLEY, Nicholas Ivor

Resigned
Hoe Road, Bishops WalthamSO32 1GL
Born May 1947
Director
Appointed 11 Nov 2008
Resigned 17 Nov 2016

CROUCHER, Trevor Alan

Resigned
High Street, SouthamptonSO32 1AA
Born May 1952
Director
Appointed 16 Nov 2010
Resigned 24 May 2018

DUNCAN, Donald James

Resigned
The Orchard, SouthamptonSO32 1GL
Born December 1948
Director
Appointed 11 Nov 2009
Resigned 07 Jan 2011

FEWINGS, John

Resigned
The Orchard, SouthamptonSO32 1GL
Born February 1938
Director
Appointed 13 Nov 2008
Resigned 10 Nov 2009

FREEMANTLE, Nigel John

Resigned
Holly Tree House, SouthamptonSO32 1DU
Born December 1965
Director
Appointed 23 May 2005
Resigned 25 Sept 2008

HATHERLEY, Alison

Resigned
High Street, SouthamptonSO32 1AA
Born November 1956
Director
Appointed 16 Nov 2010
Resigned 11 Nov 2014

HAYTER, Christopher John

Resigned
Shetland Close, SouthamptonSO40 8HY
Born January 1973
Director
Appointed 03 Jul 2006
Resigned 25 Sept 2008

HOWARTH, Edward

Resigned
The Orchard, Bishops WalthamSO32 1GL
Born February 1941
Director
Appointed 30 Nov 2016
Resigned 01 Apr 2022

HOWARTH, Edward

Resigned
High Street, SouthamptonSO32 1AA
Born February 1941
Director
Appointed 17 Nov 2016
Resigned 10 Feb 2020

HOWARTH, Edward

Resigned
The Orchard, Bishops WalthamSO32 1GL
Born February 1941
Director
Appointed 13 Nov 2008
Resigned 11 Nov 2014

SMITH, Rosemary

Resigned
The Orchard, SouthamptonSO32 1GL
Born May 1944
Director
Appointed 24 May 2018
Resigned 10 Feb 2020

SMITH, Rosemary

Resigned
High Street, SouthamptonSO32 1AA
Born May 1944
Director
Appointed 14 Nov 2017
Resigned 24 Jan 2024

STOKES, Mark Richard

Resigned
The Orchard, SouthamptonSO32 1GL
Born October 1980
Director
Appointed 11 Nov 2014
Resigned 09 Dec 2021

VAN DER BERG, Bernard Lawrence

Resigned
The Orchard, Bishops WalthamSO32 1GL
Born March 1959
Director
Appointed 13 Nov 2008
Resigned 31 Aug 2010

WINCOTT, Carol Ann

Resigned
The Orchard, SouthamptonSO32 1GL
Born October 1957
Director
Appointed 10 Feb 2020
Resigned 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Termination Director Company
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company
6 June 2017
TM01Termination of Director
Termination Director Company
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Resolution
5 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
21 November 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
8 December 2009
MEM/ARTSMEM/ARTS
Resolution
8 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
24 December 2008
287Change of Registered Office
Legacy
18 December 2008
288aAppointment of Director or Secretary
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
17 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
23 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Incorporation Company
23 May 2005
NEWINCIncorporation