Background WavePink WaveYellow Wave

ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED (07629254)

ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED (07629254) is an active UK company. incorporated on 10 May 2011. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include CHUGG-MARTIN, Eloise Mary, LAVIS, Alison Jane, RICKETTS, Alison Lesley and 1 others.

Company Number
07629254
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
134 Cheltenham Road, Gloucester, GL2 0LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHUGG-MARTIN, Eloise Mary, LAVIS, Alison Jane, RICKETTS, Alison Lesley, STICKLER, Jonathan Allen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED

ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2011 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07629254

LTD Company

Age

14 Years

Incorporated 10 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

134 Cheltenham Road Longlevens Gloucester, GL2 0LY,

Previous Addresses

Pye Homes Langford Locks Kidlington Oxfordshire OX5 1HZ United Kingdom
From: 13 October 2011To: 13 June 2013
52 New Inn Hall Street Oxford Oxfordshire OX1 1DN United Kingdom
From: 10 May 2011To: 13 October 2011
Timeline

26 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Dec 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CMG LEASEHOLD MANAGEMENT LIMITED

Active
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 10 Jul 2013

CHUGG-MARTIN, Eloise Mary

Active
Cheltenham Road, GloucesterGL2 0LY
Born March 1980
Director
Appointed 04 Jul 2017

LAVIS, Alison Jane

Active
Cheltenham Road, GloucesterGL2 0LY
Born January 1959
Director
Appointed 01 Dec 2021

RICKETTS, Alison Lesley

Active
Cheltenham Road, GloucesterGL2 0LY
Born May 1974
Director
Appointed 04 Aug 2020

STICKLER, Jonathan Allen

Active
Cheltenham Road, GloucesterGL2 0LY
Born November 1989
Director
Appointed 16 Apr 2024

BARKER, Richard John

Resigned
Orchard Close, BredonGL20 7NH
Born August 1976
Director
Appointed 01 May 2013
Resigned 19 May 2014

BARTER, Robert William

Resigned
Langford Locks, KidlingtonOX5 1HZ
Born September 1946
Director
Appointed 13 Oct 2011
Resigned 21 Dec 2011

FLINT, Graham Anthony

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born September 1969
Director
Appointed 21 Dec 2011
Resigned 01 May 2013

HEDGES, Nicholas Mitchell

Resigned
New Inn Hall Street, OxfordOX1 1DN
Born March 1953
Director
Appointed 10 May 2011
Resigned 13 Oct 2011

HODKINSON, Kenneth John

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born October 1934
Director
Appointed 01 May 2013
Resigned 04 Jul 2014

LAVIS, Alison Jane

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born January 1959
Director
Appointed 19 May 2014
Resigned 30 May 2020

LEWIS, Rachel Wendy

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born May 1963
Director
Appointed 13 Oct 2011
Resigned 01 May 2013

LISLE, Amanda Jane

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born November 1974
Director
Appointed 01 Dec 2021
Resigned 21 Mar 2024

STEPHENS, Hugh Meredith

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born March 1961
Director
Appointed 19 May 2014
Resigned 31 Mar 2021

WESTALL, Kate Emily

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born January 1983
Director
Appointed 01 May 2013
Resigned 05 Jan 2017

DARBYS DIRECTOR SERVICES LIMITED

Resigned
New Inn Hall Street, OxfordOX1 2QD
Corporate director
Appointed 10 May 2011
Resigned 13 Oct 2011
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Corporate Secretary Company With Name
4 February 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Incorporation Company
10 May 2011
NEWINCIncorporation