Background WavePink WaveYellow Wave

THE CORN MILL ORCHARD MANAGEMENT COMPANY LIMITED (08070174)

THE CORN MILL ORCHARD MANAGEMENT COMPANY LIMITED (08070174) is an active UK company. incorporated on 15 May 2012. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CORN MILL ORCHARD MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include CLARK, Victoria Ann, HAMER, Lee, MORRIS, Gavin James and 2 others.

Company Number
08070174
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2012
Age
13 years
Address
Octagon House, Epsom, KT19 8TR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Victoria Ann, HAMER, Lee, MORRIS, Gavin James, PERRY, Geoffrey Stuart, STERLING, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORN MILL ORCHARD MANAGEMENT COMPANY LIMITED

THE CORN MILL ORCHARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 2012 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CORN MILL ORCHARD MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08070174

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 15 May 2012

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 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Octagon House 20 Hook Road Epsom, KT19 8TR,

Previous Addresses

2 High Street Ewell Epsom KT17 1SJ England
From: 22 September 2017To: 1 April 2023
9 Cheam Road Epsom Surrey KT17 1SP England
From: 10 July 2015To: 22 September 2017
2-4 Landport Terrace Portsmouth Hampshire
From: 15 May 2012To: 10 July 2015
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 18
Director Joined
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

WILDHEART RESIDENTIAL MANAGEMENT LIMITED

Active
High Street, EpsomKT17 1SJ
Corporate secretary
Appointed 09 Jun 2016

CLARK, Victoria Ann

Active
Corn Mill Orchard, PontypoolNP4 0HL
Born September 1969
Director
Appointed 10 Jul 2015

HAMER, Lee

Active
Cornmill Orchard Berthon Road, PontypoolNP4 0HL
Born September 1978
Director
Appointed 10 Jul 2015

MORRIS, Gavin James

Active
20 Hook Road, EpsomKT19 8TR
Born October 1982
Director
Appointed 12 Dec 2024

PERRY, Geoffrey Stuart

Active
Corn Mill Orchard, PontypoolNP4 0HL
Born January 1960
Director
Appointed 10 Jul 2015

STERLING, David

Active
Berthon Road, PontypoolNP4 0HL
Born July 1960
Director
Appointed 10 Jul 2015

WILDHEART LLP

Resigned
Cheam Road, Ewell VillageKT17 1SP
Corporate secretary
Appointed 10 Jul 2015
Resigned 09 Jun 2016

GRANT, Steven John

Resigned
Landport Terrace, Portsmouth
Born April 1978
Director
Appointed 15 May 2012
Resigned 10 Jul 2015

RILEY, Christopher

Resigned
Berthon Road, PontypoolNP4 0HL
Born January 1951
Director
Appointed 10 Jul 2015
Resigned 17 Feb 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 March 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 July 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Incorporation Company
15 May 2012
NEWINCIncorporation