Background WavePink WaveYellow Wave

ORCHARD CLOSE MANAGEMENT COMPANY (NEWTON-ON-TRENT) LIMITED (05828300)

ORCHARD CLOSE MANAGEMENT COMPANY (NEWTON-ON-TRENT) LIMITED (05828300) is an active UK company. incorporated on 25 May 2006. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ORCHARD CLOSE MANAGEMENT COMPANY (NEWTON-ON-TRENT) LIMITED has been registered for 19 years. Current directors include KENNEDY, Mark Peter, LANCASTER, Paul John, MCLUCKIE, Ross.

Company Number
05828300
Status
active
Type
ltd
Incorporated
25 May 2006
Age
19 years
Address
2 Orchard Close, Lincoln, LN1 2GJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
KENNEDY, Mark Peter, LANCASTER, Paul John, MCLUCKIE, Ross
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD CLOSE MANAGEMENT COMPANY (NEWTON-ON-TRENT) LIMITED

ORCHARD CLOSE MANAGEMENT COMPANY (NEWTON-ON-TRENT) LIMITED is an active company incorporated on 25 May 2006 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ORCHARD CLOSE MANAGEMENT COMPANY (NEWTON-ON-TRENT) LIMITED was registered 19 years ago.(SIC: 81100)

Status

active

Active since 19 years ago

Company No

05828300

LTD Company

Age

19 Years

Incorporated 25 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

2 Orchard Close Newton On Trent Lincoln, LN1 2GJ,

Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
May 11
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Feb 22
Director Joined
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KENNEDY, Mark Peter

Active
2 Orchard Close, LincolnLN1 2GJ
Born May 1966
Director
Appointed 02 Jun 2019

LANCASTER, Paul John

Active
Orchard Close, LincolnLN1 2GJ
Born December 1967
Director
Appointed 17 Oct 2008

MCLUCKIE, Ross

Active
2 Orchard Close, LincolnLN1 2GJ
Born June 1993
Director
Appointed 01 May 2024

HALL, Jennifer Mary

Resigned
2 Orchard Close, LincolnLN1 2GJ
Secretary
Appointed 01 Mar 2017
Resigned 01 Jun 2018

HEWINS, Roger Wilfred

Resigned
2 Orchard Close, Newton On TrentLN1 2GJ
Secretary
Appointed 25 May 2006
Resigned 01 Sept 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 25 May 2006
Resigned 25 May 2006

GELDER, Frank

Resigned
4 Orchard Close, Newton On TrentLN1 2GJ
Born May 1926
Director
Appointed 25 May 2006
Resigned 21 Oct 2006

GELDER, Hilda Irene

Resigned
3 Orchard Close, Newton On TrentLN1 2GJ
Born February 1919
Director
Appointed 25 May 2006
Resigned 01 May 2011

HALL, Peter Robert

Resigned
2 Orchard Close, LincolnLN1 2GJ
Born April 1979
Director
Appointed 01 Mar 2017
Resigned 21 Jun 2021

HEWINS, Heather Anne

Resigned
2 Orchard Close, Newton On TrentLN1 2GJ
Born February 1941
Director
Appointed 25 May 2006
Resigned 01 Sept 2016

HEWINS, Roger Wilfred

Resigned
2 Orchard Close, Newton On TrentLN1 2GJ
Born February 1940
Director
Appointed 25 May 2006
Resigned 01 Sept 2016

MINNITT, Robert Simon

Resigned
2 Orchard Close, LincolnLN1 2GJ
Born January 1984
Director
Appointed 01 Mar 2017
Resigned 02 Jun 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 25 May 2006
Resigned 25 May 2006
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2006
287Change of Registered Office
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Incorporation Company
25 May 2006
NEWINCIncorporation