Background WavePink WaveYellow Wave

ORCHARD STREET REAL ESTATE LIMITED (05561692)

ORCHARD STREET REAL ESTATE LIMITED (05561692) is an active UK company. incorporated on 13 September 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ORCHARD STREET REAL ESTATE LIMITED has been registered for 20 years. Current directors include GADSDEN, Philip John.

Company Number
05561692
Status
active
Type
ltd
Incorporated
13 September 2005
Age
20 years
Address
Carrington House, London, W1B 5SE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GADSDEN, Philip John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD STREET REAL ESTATE LIMITED

ORCHARD STREET REAL ESTATE LIMITED is an active company incorporated on 13 September 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ORCHARD STREET REAL ESTATE LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05561692

LTD Company

Age

20 Years

Incorporated 13 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Carrington House 126-130 Regent Street London, W1B 5SE,

Previous Addresses

Carrington House Orchard Street Real Estate Limited Carrington House, 126-130 Regent Street, London W1B 5SE England
From: 23 February 2026To: 24 February 2026
16 New Burlington Place London W1S 2HX
From: 13 January 2012To: 23 February 2026
4 Cork Street London W1S 3LG
From: 13 September 2005To: 13 January 2012
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Oct 15
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GADSDEN, Philip John

Active
126-130 Regent Street, LondonW1B 5SE
Born May 1962
Director
Appointed 17 May 2022

LEE, David Robert

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 13 Sept 2005
Resigned 11 Nov 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 13 Sept 2005
Resigned 13 Sept 2005

BARTRAM, Christopher John

Resigned
New Burlington Place, LondonW1S 2HX
Born April 1949
Director
Appointed 13 Sept 2005
Resigned 01 Apr 2015

FELCE, Gary John

Resigned
New Burlington Place, LondonW1S 2HX
Born March 1968
Director
Appointed 13 Sept 2005
Resigned 17 May 2022

LEE, David Robert

Resigned
New Burlington Place, LondonW1S 2HX
Born May 1960
Director
Appointed 13 Sept 2005
Resigned 11 Nov 2021

RODGER, Phillip George Buchanan

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1958
Director
Appointed 01 Oct 2008
Resigned 17 May 2022

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 13 Sept 2005
Resigned 13 Sept 2005

Persons with significant control

6

3 Active
3 Ceased

Mr Philip John Gadsden

Active
126-130 Regent Street, LondonW1B 5SE
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2025

Mr Reginald John Barnabas Rowe

Active
126-130 Regent Street, LondonW1B 5SE
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2025

Mr Richard Robert Walters

Active
126-130 Regent Street, LondonW1B 5SE
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2025

Mr David Robert Lee

Ceased
New Burlington Place, LondonW1S 2HX
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2025

Mr Gary John Felce

Ceased
New Burlington Place, LondonW1S 2HX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2025

Mr Christopher John Bartram

Ceased
New Burlington Place, LondonW1S 2HX
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2025
Fundings
Financials
Latest Activities

Filing History

76

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Administrative Restoration Company
26 March 2021
RT01RT01
Gazette Dissolved Compulsory
21 February 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
225Change of Accounting Reference Date
Legacy
5 October 2005
88(2)R88(2)R
Legacy
23 September 2005
287Change of Registered Office
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Incorporation Company
13 September 2005
NEWINCIncorporation