Background WavePink WaveYellow Wave

ORCHARD APARTMENTS LIMITED (08895166)

ORCHARD APARTMENTS LIMITED (08895166) is an active UK company. incorporated on 14 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ORCHARD APARTMENTS LIMITED has been registered for 12 years. Current directors include BALASUBRAMANIAM, Balaramanan, SHERRY, Dominic Martin.

Company Number
08895166
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
Saunders House, London, W5 3TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALASUBRAMANIAM, Balaramanan, SHERRY, Dominic Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD APARTMENTS LIMITED

ORCHARD APARTMENTS LIMITED is an active company incorporated on 14 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ORCHARD APARTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08895166

LTD Company

Age

12 Years

Incorporated 14 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

Saunders House 52-53 The Mall London, W5 3TA,

Previous Addresses

Chiswick Gate 598-608 Chiswick High Road London W4 5RT England
From: 10 June 2021To: 24 May 2025
C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England
From: 12 February 2020To: 10 June 2021
22 Great James Street London WC1N 3ES England
From: 4 March 2019To: 12 February 2020
C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England
From: 10 December 2018To: 4 March 2019
The Kensington Centre 66 Hammersmith Road London W14 8UD
From: 14 February 2014To: 10 December 2018
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Dec 16
Loan Cleared
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Dec 23
Director Joined
Jan 26
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BALASUBRAMANIAM, Balaramanan

Active
52-53 The Mall, LondonW5 3TA
Born June 1988
Director
Appointed 19 Dec 2025

SHERRY, Dominic Martin

Active
52-53 The Mall, LondonW5 3TA
Born August 1963
Director
Appointed 24 Mar 2022

AHMAD, Kamran Iftikhar

Resigned
598-608 Chiswick High Road, LondonW4 5RT
Born July 1981
Director
Appointed 24 Mar 2022
Resigned 05 Dec 2023

ALTBERGER, Bradley Louis

Resigned
35 Portman Square, LondonW1H 6LR
Born January 1972
Director
Appointed 16 Dec 2014
Resigned 16 Dec 2016

BRENMAN, Stephen David

Resigned
66 Hammersmith Road, LondonW14 8UD
Born September 1954
Director
Appointed 16 Dec 2014
Resigned 20 Sept 2016

KAZIEWICZ, Philip Bernard, Dr

Resigned
35 Portman Square, LondonW1H 6LR
Born May 1970
Director
Appointed 16 Dec 2014
Resigned 16 Dec 2016

MARSON, Peter Nicholas

Resigned
598-608 Chiswick High Road, LondonW4 5RT
Born March 1971
Director
Appointed 14 Feb 2014
Resigned 24 Mar 2022

STRAFFORD, Peter John

Resigned
598-608 Chiswick High Road, LondonW4 5RT
Born April 1971
Director
Appointed 14 Feb 2014
Resigned 24 Mar 2022

TAGLIAFERRI, Mark Lee

Resigned
35 Portman Square, LondonW1H 6LR
Born February 1963
Director
Appointed 16 Dec 2014
Resigned 16 Dec 2016

Persons with significant control

1

52-53 The Mall, LondonW5 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
28 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Resolution
6 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Incorporation Company
14 February 2014
NEWINCIncorporation