Background WavePink WaveYellow Wave

ORION PARK (CREWE) MANAGEMENT LIMITED (06182849)

ORION PARK (CREWE) MANAGEMENT LIMITED (06182849) is an active UK company. incorporated on 26 March 2007. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in residents property management. ORION PARK (CREWE) MANAGEMENT LIMITED has been registered for 19 years. Current directors include EVANS, Anthony Laurence.

Company Number
06182849
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2007
Age
19 years
Address
C/O Legat Owen Nantwich Court, Nantwich, CW5 5RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Anthony Laurence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORION PARK (CREWE) MANAGEMENT LIMITED

ORION PARK (CREWE) MANAGEMENT LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORION PARK (CREWE) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06182849

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

ORION PARK (CREWE) MANAGEMENT COMPANY LIMITED
From: 26 March 2007To: 11 February 2008
Contact
Address

C/O Legat Owen Nantwich Court Hospital Street Nantwich, CW5 5RH,

Previous Addresses

500-600 Witan Gate West Milton Keynes MK9 1SH England
From: 19 May 2016To: 13 July 2016
Unit 13 Orion Park University Way Crewe Cheshire CW1 6NG United Kingdom
From: 9 May 2016To: 19 May 2016
Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
From: 26 March 2007To: 9 May 2016
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 10
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

EVANS, Anthony Laurence

Active
Orion Way, CreweCW1 6NG
Born December 1963
Director
Appointed 21 Aug 2025

MCMILLAN, Dominique Lawrie

Resigned
Orion Park, CreweCW1 6NG
Secretary
Appointed 25 Sept 2024
Resigned 21 Aug 2025

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 26 Mar 2007
Resigned 16 Feb 2016

CARTMAN, David Andrew

Resigned
Nantwich Court, NantwichCW5 5RH
Born March 1956
Director
Appointed 11 Jul 2016
Resigned 30 Sept 2024

CARTMAN, David Andrew

Resigned
Orion Park, CreweCW1 6NG
Born March 1956
Director
Appointed 29 Apr 2016
Resigned 19 May 2016

MCMILLAN, Dominique Lawrie

Resigned
Orion Park, CreweCW1 6NG
Born July 1974
Director
Appointed 25 Sept 2024
Resigned 21 Aug 2025

MILLS, Christopher John

Resigned
Tintels, West HorsleyKT24 6HU
Born June 1956
Director
Appointed 29 Mar 2007
Resigned 30 Sept 2010

STANTON, Richard David

Resigned
The Ridgeway, StockportSK12 2JG
Born July 1976
Director
Appointed 29 Mar 2007
Resigned 08 Aug 2008

TATE, Richard John

Resigned
Oxford Square, NewburyRG14 1JQ
Born February 1965
Director
Appointed 24 Apr 2007
Resigned 29 Apr 2016

TURNER, Nicholas James

Resigned
Oxford Square, NewburyRG14 1JQ
Born January 1974
Director
Appointed 24 Apr 2007
Resigned 29 Apr 2016

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 26 Mar 2007
Resigned 29 Mar 2007

Persons with significant control

1

0 Active
1 Ceased

Mr David Andrew Cartman

Ceased
Orion Way, CreweCW1 6NG
Born March 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Jul 2016
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 April 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Memorandum Articles
13 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2008
225Change of Accounting Reference Date
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation