Background WavePink WaveYellow Wave

ORCHARD COURT GREENWAY MANAGEMENT LIMITED (06253861)

ORCHARD COURT GREENWAY MANAGEMENT LIMITED (06253861) is an active UK company. incorporated on 21 May 2007. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD COURT GREENWAY MANAGEMENT LIMITED has been registered for 18 years. Current directors include EVANS, John Ellis, LALLA, Priti.

Company Number
06253861
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, John Ellis, LALLA, Priti
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD COURT GREENWAY MANAGEMENT LIMITED

ORCHARD COURT GREENWAY MANAGEMENT LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD COURT GREENWAY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06253861

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

TREFELLAN LIMITED
From: 21 May 2007To: 22 October 2007
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

106 Princes Avenue London NW9 9JD England
From: 29 September 2021To: 16 August 2022
25 Glover Road Pinner Middlesex HA5 1LQ
From: 21 May 2007To: 29 September 2021
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Jun 16
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Apr 19
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 27 Mar 2025

EVANS, John Ellis

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1966
Director
Appointed 28 Aug 2025

LALLA, Priti

Active
The Greenway, UxbridgeUB8 2PR
Born May 1981
Director
Appointed 30 May 2018

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 17 Oct 2007
Resigned 01 Nov 2011

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 21 May 2007
Resigned 17 Oct 2007

CAHILL, Fayruz

Resigned
25 Glover Road, MiddlesexHA5 1LQ
Born April 1981
Director
Appointed 01 Feb 2012
Resigned 12 Apr 2018

HAYNES, Jonathan

Resigned
The Greenway, UxbridgeUB8 2PR
Born December 1985
Director
Appointed 29 Jun 2016
Resigned 29 Jul 2025

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 17 Oct 2007
Resigned 01 Nov 2011

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 17 Oct 2007
Resigned 01 Nov 2011

PARSONS, Georgia Lucy

Resigned
25 Glover Road, MiddlesexHA5 1LQ
Born September 1980
Director
Appointed 15 Jun 2011
Resigned 22 Apr 2015

REYNOLDS, Evelyn

Resigned
Merryfields, UxbridgeUB8 2BT
Born April 1954
Director
Appointed 15 Jun 2011
Resigned 24 Apr 2013

ROBERTSON, Andrew James

Resigned
High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 03 May 2011
Resigned 31 Jul 2011

SHAFIEI, Farzad

Resigned
Glover Road, Pinner
Born May 1979
Director
Appointed 15 Jun 2011
Resigned 29 Mar 2018

WILDSMITH, Jacqueline Maria

Resigned
117 The Greenway, UxbridgeUB8 2PR
Born February 1972
Director
Appointed 15 Jun 2011
Resigned 30 May 2018

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 21 May 2007
Resigned 17 Oct 2007
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Memorandum Articles
14 October 2008
MEM/ARTSMEM/ARTS
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
225Change of Accounting Reference Date
Legacy
23 June 2008
363sAnnual Return (shuttle)
Legacy
28 October 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
287Change of Registered Office
Legacy
28 October 2007
122122
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2007
NEWINCIncorporation