Background WavePink WaveYellow Wave

ORCHARD MANAGEMENT (PEBMARSH) LIMITED (06367677)

ORCHARD MANAGEMENT (PEBMARSH) LIMITED (06367677) is an active UK company. incorporated on 11 September 2007. with registered office in Halstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ORCHARD MANAGEMENT (PEBMARSH) LIMITED has been registered for 18 years. Current directors include HAYLOCK, James Nicholas.

Company Number
06367677
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
7 Bridge Street, Halstead, CO9 1HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAYLOCK, James Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD MANAGEMENT (PEBMARSH) LIMITED

ORCHARD MANAGEMENT (PEBMARSH) LIMITED is an active company incorporated on 11 September 2007 with the registered office located in Halstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ORCHARD MANAGEMENT (PEBMARSH) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06367677

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

7 Bridge Street Halstead, CO9 1HU,

Previous Addresses

Hill Farm Twinstead Sudbury CO10 7PD
From: 11 September 2007To: 20 January 2017
Timeline

4 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAYLOCK, Julie

Active
Bridge Street, HalsteadCO9 1HU
Secretary
Appointed 19 Jan 2017

HAYLOCK, James Nicholas

Active
Bridge Street, HalsteadCO9 1HU
Born October 1974
Director
Appointed 19 Jan 2017

FRENCH, Amanda Jane

Resigned
Hill Farm, SudburyCO10 7PD
Secretary
Appointed 11 Sept 2007
Resigned 12 Jan 2017

BLACKWELL, Matthew

Resigned
Guithavon Street, WithamCM8 1BJ
Born August 1962
Director
Appointed 11 Sept 2007
Resigned 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Restoration Order Of Court
4 May 2016
AC92AC92
Gazette Dissolved Voluntary
7 January 2014
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 September 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 September 2013
DS01DS01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 February 2009
363aAnnual Return
Gazette Notice Compulsary
20 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 September 2007
NEWINCIncorporation