Background WavePink WaveYellow Wave

FIFERS LANE (ORCHARD PLACE) MANAGEMENT COMPANY LIMITED (07984427)

FIFERS LANE (ORCHARD PLACE) MANAGEMENT COMPANY LIMITED (07984427) is an active UK company. incorporated on 9 March 2012. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. FIFERS LANE (ORCHARD PLACE) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include SMITH, Jonathan Paul, STAFFORD-PELHAM, Lynda Jean.

Company Number
07984427
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2012
Age
14 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul, STAFFORD-PELHAM, Lynda Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFERS LANE (ORCHARD PLACE) MANAGEMENT COMPANY LIMITED

FIFERS LANE (ORCHARD PLACE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIFERS LANE (ORCHARD PLACE) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07984427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY
From: 9 March 2012To: 14 November 2014
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Dec 20
Director Left
Feb 21
Director Left
Aug 21
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 13 Nov 2014

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 14 Jan 2026

STAFFORD-PELHAM, Lynda Jean

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1953
Director
Appointed 25 Feb 2025

CONDRON, Sinead Margaret, Ms.

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born November 1976
Director
Appointed 09 Mar 2012
Resigned 20 Nov 2012

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 13 Nov 2014
Resigned 15 Jul 2015

EARDLEY, David Stewart

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born August 1968
Director
Appointed 09 Mar 2012
Resigned 13 Nov 2014

ENGLAND, Neil Edward

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born January 1961
Director
Appointed 15 Jul 2015
Resigned 13 Mar 2017

HERATHGE, Ignatious

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1975
Director
Appointed 15 Jul 2015
Resigned 13 Jan 2017

KEMMANN-LANE, Peter James

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born March 1969
Director
Appointed 20 Nov 2012
Resigned 13 Nov 2014

SAWHNEY, Bimesh, Dr

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born February 1981
Director
Appointed 17 Jul 2015
Resigned 21 Sept 2015

SHAW, Helen

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1974
Director
Appointed 22 Dec 2020
Resigned 18 Dec 2024

SMITH, Jonathan Paul

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 13 Nov 2014
Resigned 15 Jul 2015

STAFFORD-PELHAM, Lynda Jean

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1953
Director
Appointed 11 Jan 2017
Resigned 10 Aug 2021

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 18 Dec 2024
Resigned 14 Jan 2026

WORTHINGTON, Francesca Jayne

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1992
Director
Appointed 11 Jan 2017
Resigned 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 November 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Change Sail Address Company
20 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Incorporation Company
9 March 2012
NEWINCIncorporation