Background WavePink WaveYellow Wave

ORCHARD COURT (TONBRIDGE) MANAGEMENT COMPANY LIMITED (07409018)

ORCHARD COURT (TONBRIDGE) MANAGEMENT COMPANY LIMITED (07409018) is an active UK company. incorporated on 15 October 2010. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD COURT (TONBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BUCKLEY, Neil John Alexander, LYNN, Rebecca Louise, WILSON, Timothy James.

Company Number
07409018
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2010
Age
15 years
Address
2m Woodside Road, Tonbridge, TN9 2PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKLEY, Neil John Alexander, LYNN, Rebecca Louise, WILSON, Timothy James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD COURT (TONBRIDGE) MANAGEMENT COMPANY LIMITED

ORCHARD COURT (TONBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 2010 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD COURT (TONBRIDGE) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07409018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 15 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

2m Woodside Road Tonbridge, TN9 2PD,

Previous Addresses

2P Woodside Road Tonbridge Kent TN9 2PD
From: 10 February 2016To: 19 November 2024
2M Woodside Road Tonbridge Kent TN9 2PD
From: 17 July 2015To: 10 February 2016
Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW
From: 10 May 2013To: 17 July 2015
Wiltshire House Tovil Green Maidstone Kent ME15 6RJ
From: 15 October 2010To: 10 May 2013
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
New Owner
Sept 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BUCKLEY, Neil John Alexander

Active
Woodside Road, TonbridgeTN9 2PD
Born April 1971
Director
Appointed 01 Jul 2016

LYNN, Rebecca Louise

Active
Woodside Road, TonbridgeTN9 2PD
Born March 1978
Director
Appointed 28 Mar 2024

WILSON, Timothy James

Active
Woodside Road, TonbridgeTN9 2PD
Born August 1983
Director
Appointed 21 Nov 2024

MASTERS, David

Resigned
426 Vale Road, TonbridgeTN9 1SW
Secretary
Appointed 15 Oct 2010
Resigned 10 Jul 2015

BUDD, Sharon Anne

Resigned
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 15 Oct 2010
Resigned 10 Jul 2015

FYLAN, Kevin Joseph

Resigned
Woodside Road, TonbridgeTN9 2PD
Born March 1971
Director
Appointed 10 Jul 2015
Resigned 30 Nov 2015

GARRARD, Stephen John

Resigned
St Leonards Street, West MallingME19 6PD
Born August 1971
Director
Appointed 10 Jul 2015
Resigned 10 Mar 2017

GRUNDON, Abigail Ayesha

Resigned
Woodside Road, TonbridgeTN9 2PD
Born June 1970
Director
Appointed 01 Dec 2015
Resigned 28 Mar 2024

MARSHALL, Michael Keith

Resigned
Woodside Road, TonbridgeTN9 2PD
Born November 1975
Director
Appointed 10 Jul 2015
Resigned 21 Nov 2024

URRUTIA CARBONERAS, Elena

Resigned
Woodside Road, TonbridgeTN9 2PD
Born January 1972
Director
Appointed 10 Jul 2015
Resigned 30 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Keith Marshall

Ceased
Woodside Road, TonbridgeTN9 2PD
Born November 1975

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 24 Nov 2024

Mr Neil John Alexander Buckley

Active
Woodside Road, TonbridgeTN9 2PD
Born April 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Change Sail Address Company With New Address
10 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Termination Director Company With Name
20 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Incorporation Company
15 October 2010
NEWINCIncorporation