Background WavePink WaveYellow Wave

ORCHARD GATE PROJECTS LIMITED (06656115)

ORCHARD GATE PROJECTS LIMITED (06656115) is an active UK company. incorporated on 25 July 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ORCHARD GATE PROJECTS LIMITED has been registered for 17 years. Current directors include HEAVEY, Aidan Joseph, HEAVEY, Lorraine Mary, SPEARING, Jo.

Company Number
06656115
Status
active
Type
ltd
Incorporated
25 July 2008
Age
17 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEAVEY, Aidan Joseph, HEAVEY, Lorraine Mary, SPEARING, Jo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD GATE PROJECTS LIMITED

ORCHARD GATE PROJECTS LIMITED is an active company incorporated on 25 July 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ORCHARD GATE PROJECTS LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06656115

LTD Company

Age

17 Years

Incorporated 25 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ORCHARD GATE RESIDENTIAL DEVELOPMENTS LIMITED
From: 25 July 2008To: 11 July 2017
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29-30 Fitzroy Square London W1T 6LQ
From: 25 July 2008To: 30 September 2024
Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Aug 11
Director Joined
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEAVEY, Aidan Joseph

Active
Arthur Stanley House, LondonW1T 4RN
Born March 1953
Director
Appointed 13 Aug 2008

HEAVEY, Lorraine Mary

Active
Arthur Stanley House, LondonW1T 4RN
Born June 1962
Director
Appointed 20 Feb 2017

SPEARING, Jo

Active
Arthur Stanley House, LondonW1T 4RN
Born February 1958
Director
Appointed 20 Aug 2008

CRAWFORD, Jamie

Resigned
Gainsborough Studios West, LondonNW1 5EA
Secretary
Appointed 25 Jul 2008
Resigned 15 Sept 2008

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 20 Aug 2008
Resigned 20 Aug 2020

BALDOCK, Richard Michael

Resigned
Fitzroy Square, LondonW1T 6LQ
Born January 1967
Director
Appointed 13 Aug 2008
Resigned 26 Jul 2011

CARTER, James William

Resigned
Pulmer Water Cottage, CodicoteSG4 8SP
Born April 1965
Director
Appointed 25 Jul 2008
Resigned 15 Sept 2008

Persons with significant control

1

Mr Aidan Joseph Heavey

Active
Arthur Stanley House, LondonW1T 4RN
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 July 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Resolution
11 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2009
AA01Change of Accounting Reference Date
Legacy
11 August 2009
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Incorporation Company
25 July 2008
NEWINCIncorporation