Background WavePink WaveYellow Wave

ORCHARD STREET MANAGEMENT LIMITED (05615624)

ORCHARD STREET MANAGEMENT LIMITED (05615624) is an active UK company. incorporated on 8 November 2005. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD STREET MANAGEMENT LIMITED has been registered for 20 years. Current directors include SHEARER, Douglas, CARRINGTONS SECRETARIAL SERVICES LIMITED.

Company Number
05615624
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2005
Age
20 years
Address
The Lodge, Harlow, CM19 5FP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHEARER, Douglas, CARRINGTONS SECRETARIAL SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD STREET MANAGEMENT LIMITED

ORCHARD STREET MANAGEMENT LIMITED is an active company incorporated on 8 November 2005 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD STREET MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05615624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 8 November 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

The Lodge Stadium Way Harlow, CM19 5FP,

Previous Addresses

C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE
From: 10 April 2012To: 12 September 2016
Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE
From: 18 November 2009To: 10 April 2012
Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QE
From: 8 November 2005To: 18 November 2009
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Aug 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CARRINGTONS SECRETARIAL SERVICES LTD

Active
Stadium Way, HarlowCM19 5FP
Corporate secretary
Appointed 29 Nov 2012

SHEARER, Douglas

Active
Stadium Way, HarlowCM19 5FP
Born February 1958
Director
Appointed 09 Aug 2022

CARRINGTONS SECRETARIAL SERVICES LIMITED

Active
Stadium Way, HarlowCM19 5FP
Corporate director
Appointed 02 Jul 2021

DAWSON, David John

Resigned
8 The Deerings, HarpendenAL5 2PE
Secretary
Appointed 08 Nov 2005
Resigned 28 Mar 2008

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 28 Mar 2008
Resigned 30 Sept 2009

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 21 Mar 2006
Resigned 30 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2005
Resigned 08 Nov 2005

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 08 Nov 2005
Resigned 28 Mar 2008

CROUCH, Margaret

Resigned
Stadium Way, HarlowCM19 5FP
Born February 1956
Director
Appointed 19 Mar 2008
Resigned 12 Feb 2021

EL MANAA, Sonia

Resigned
Stadium Way, HarlowCM19 5FP
Born May 1979
Director
Appointed 19 Mar 2008
Resigned 17 Mar 2022

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 08 Nov 2005
Resigned 28 Mar 2008
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 July 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 October 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 November 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Resolution
20 May 2010
RESOLUTIONSResolutions
Resolution
9 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
23 May 2008
287Change of Registered Office
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363sAnnual Return (shuttle)
Resolution
21 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Legacy
10 April 2007
288cChange of Particulars
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
18 November 2005
288bResignation of Director or Secretary
Incorporation Company
8 November 2005
NEWINCIncorporation