Background WavePink WaveYellow Wave

CHERRY ORCHARDS (PH 1) MANAGEMENT COMPANY LIMITED (06009621)

CHERRY ORCHARDS (PH 1) MANAGEMENT COMPANY LIMITED (06009621) is an active UK company. incorporated on 24 November 2006. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERRY ORCHARDS (PH 1) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HITCHEN, Paul William.

Company Number
06009621
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2006
Age
19 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY ORCHARDS (PH 1) MANAGEMENT COMPANY LIMITED

CHERRY ORCHARDS (PH 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 2006 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERRY ORCHARDS (PH 1) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06009621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 24 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Aug 13
Director Left
Aug 13
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Oct 17
Owner Exit
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 24 Nov 2006

HITCHEN, Paul William

Active
Essex Road, HoddesdonEN11 0DR
Born March 1980
Director
Appointed 28 Aug 2024

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 15 Sept 2010
Resigned 28 Aug 2024

LORD, Steven

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1953
Director
Appointed 24 Jun 2009
Resigned 15 Sept 2010

PRICE, Richard Forster

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1956
Director
Appointed 16 Oct 2017
Resigned 27 Nov 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 15 Aug 2013
Resigned 16 Oct 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 24 Nov 2006
Resigned 24 Jun 2009

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 24 Nov 2006
Resigned 15 Aug 2013

Persons with significant control

3

1 Active
2 Ceased

Residential Management Group Limited

Active
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 27 Nov 2020

Mr Richard Forster Price

Ceased
Essex Road, HoddesdonEN11 0DR
Born November 1956

Nature of Control

Significant influence or control
Notified 16 Oct 2017
Ceased 27 Nov 2020

Mr Justin Herbert

Ceased
Essex Road, HoddesdonEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 04 Jan 2017
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
15 August 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Change Corporate Director Company With Change Date
28 November 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 November 2009
CH02Change of Corporate Director Details
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
28 November 2007
288cChange of Particulars
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
288cChange of Particulars
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
225Change of Accounting Reference Date
Incorporation Company
24 November 2006
NEWINCIncorporation