Background WavePink WaveYellow Wave

ORCHARD HOUSE (MAIDSTONE) LIMITED (06452837)

ORCHARD HOUSE (MAIDSTONE) LIMITED (06452837) is an active UK company. incorporated on 13 December 2007. with registered office in Marden. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD HOUSE (MAIDSTONE) LIMITED has been registered for 18 years. Current directors include LLOYD, Ian James, OLDER, David John.

Company Number
06452837
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2007
Age
18 years
Address
Suite 7 Aspect House, Marden, TN12 9QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LLOYD, Ian James, OLDER, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD HOUSE (MAIDSTONE) LIMITED

ORCHARD HOUSE (MAIDSTONE) LIMITED is an active company incorporated on 13 December 2007 with the registered office located in Marden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD HOUSE (MAIDSTONE) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06452837

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 December 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 10 April 2025 (1 year 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

Overdue

3 months overdue

Last Filed

Made up to 13 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 27 December 2025
For period ending 13 December 2025
Contact
Address

Suite 7 Aspect House Pattenden Lane Marden, TN12 9QJ,

Previous Addresses

C/O Pjjs Management Services Limited No 1 Office Sutton Road Langley Maidstone Kent ME17 3NQ
From: 27 July 2011To: 22 April 2015
C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF England
From: 15 December 2010To: 27 July 2011
Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF
From: 10 May 2010To: 15 December 2010
Hillreed House, 60 College Road Maidstone Kent ME15 6SJ
From: 13 December 2007To: 10 May 2010
Timeline

34 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
May 11
Director Joined
May 12
Director Left
Oct 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Sept 16
Director Left
Jun 19
Director Left
Mar 24
Director Joined
Apr 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

DMG PROPERTY MANAGEMENT LIMITED

Active
Pattenden Lane, MardenTN12 9QJ
Corporate secretary
Appointed 01 Apr 2015

LLOYD, Ian James

Active
Pattenden Lane, MardenTN12 9QJ
Born September 1969
Director
Appointed 03 Nov 2015

OLDER, David John

Active
Pattenden Lane, MardenTN12 9QJ
Born November 1969
Director
Appointed 14 Mar 2024

OTOOLE, Tracy Marion

Resigned
Charlotte Drive, RainhamME8 0DA
Secretary
Appointed 17 May 2010
Resigned 31 Mar 2011

ROBERTS, Clive

Resigned
Cinchona, CranbrookTN17 2RL
Secretary
Appointed 13 Dec 2007
Resigned 17 May 2010

SMITH, Peter Joseph Jonathan

Resigned
Office, MaidstoneME17 3NQ
Secretary
Appointed 31 Mar 2011
Resigned 01 Apr 2015

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 13 Dec 2007
Resigned 13 Dec 2007

CREED, Colin Michael

Resigned
Schoolfield, SevenoaksTN15 0PY
Born July 1943
Director
Appointed 24 Aug 2009
Resigned 17 May 2010

DANN, Keith Leonard

Resigned
Office, MaidstoneME17 3NQ
Born April 1944
Director
Appointed 11 Dec 2013
Resigned 12 Feb 2015

DOWD, John Stanley

Resigned
Pattenden Lane, MardenTN12 9QJ
Born August 1936
Director
Appointed 15 Aug 2016
Resigned 14 Mar 2024

DOWD, John Stanley

Resigned
Pattenden Lane, MardenTN12 9QJ
Born August 1936
Director
Appointed 02 Dec 2014
Resigned 14 Oct 2015

DOWD, John Stanley

Resigned
Office, MaidstoneME17 3NQ
Born August 1936
Director
Appointed 21 Sept 2010
Resigned 13 Dec 2013

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 13 Dec 2007
Resigned 13 Dec 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 13 Dec 2007
Resigned 13 Dec 2007

GROGNET, John

Resigned
Orchard House, MaidstoneME16 0YU
Born January 1939
Director
Appointed 17 May 2010
Resigned 31 Aug 2010

LENNON, Richard Charles

Resigned
Office Langley Park, MaidstoneME17 3NQ
Born January 1956
Director
Appointed 11 Dec 2013
Resigned 02 Sept 2014

LENNON, Richard Charles

Resigned
Inglewood, ChislehurstBR7 6NF
Born January 1956
Director
Appointed 06 Sept 2010
Resigned 10 Nov 2010

MAJOR, Neeta

Resigned
Inglewood, ChislehurstBR7 6NF
Born March 1970
Director
Appointed 17 May 2010
Resigned 27 Sept 2010

MARKALL, Dean Paul

Resigned
20 Minehurst Road, CamberleyGU16 6JP
Born August 1962
Director
Appointed 13 Dec 2007
Resigned 17 May 2010

MCKINNON, Gary

Resigned
Office, MaidstoneME17 3NQ
Born January 1960
Director
Appointed 05 May 2011
Resigned 21 Sept 2012

MCKINNON, Gary

Resigned
Inglewood, ChislehurstBR7 6NF
Born January 1960
Director
Appointed 07 Feb 2011
Resigned 07 Feb 2011

MERRITT, Jayne

Resigned
Office, MaidstoneME17 3NQ
Born May 1969
Director
Appointed 21 May 2012
Resigned 21 Jan 2015

MERRITT, Jayne

Resigned
Inglewood, ChislehurstBR7 6NF
Born May 1969
Director
Appointed 17 May 2010
Resigned 10 Nov 2010

POTTS, Simon Mark

Resigned
9 The Borough, BetchworthRH3 7NB
Born September 1965
Director
Appointed 13 Dec 2007
Resigned 24 Aug 2009

ROBINSON, Lesley Margaret

Resigned
Pattenden Lane, MardenTN12 9QJ
Born December 1946
Director
Appointed 03 Nov 2015
Resigned 11 Jun 2019

STURGESS, Peter

Resigned
Pattenden Lane, MardenTN12 9QJ
Born January 1944
Director
Appointed 21 Jan 2015
Resigned 16 Jul 2015
Fundings
Financials
Latest Activities

Filing History

94

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 April 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
31 May 2010
TM01Termination of Director
Termination Director Company With Name
31 May 2010
TM01Termination of Director
Termination Secretary Company With Name
31 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
287Change of Registered Office
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Incorporation Company
13 December 2007
NEWINCIncorporation