Background WavePink WaveYellow Wave

DURLEY MEWS ORCHARD MANAGEMENT COMPANY LIMITED (09357461)

DURLEY MEWS ORCHARD MANAGEMENT COMPANY LIMITED (09357461) is an active UK company. incorporated on 16 December 2014. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. DURLEY MEWS ORCHARD MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include ECKETT, Sunita, EDWARDS, Victoria Ann, VERRICO, Bridget.

Company Number
09357461
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2014
Age
11 years
Address
5 Durley Mews, Southampton, SO32 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ECKETT, Sunita, EDWARDS, Victoria Ann, VERRICO, Bridget
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURLEY MEWS ORCHARD MANAGEMENT COMPANY LIMITED

DURLEY MEWS ORCHARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 2014 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DURLEY MEWS ORCHARD MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09357461

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

5 Durley Mews Durley Southampton, SO32 2ER,

Previous Addresses

2 Durley Mews Durley Hampshire SO32 2ER
From: 16 December 2014To: 24 December 2019
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Owner Exit
Dec 17
Director Left
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 20
Director Left
Nov 21
New Owner
Jan 24
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WYETH-ROBINSON, Julie

Active
Durley Mews, SouthamptonSO32 2ER
Secretary
Appointed 04 Dec 2020

ECKETT, Sunita

Active
Durley Mews, SouthamptonSO32 2ER
Born September 1974
Director
Appointed 16 Dec 2014

EDWARDS, Victoria Ann

Active
Durley Mews, SouthamptonSO32 2ER
Born November 1972
Director
Appointed 16 Dec 2014

VERRICO, Bridget

Active
Durley Mews, SouthamptonSO32 2ER
Born June 1934
Director
Appointed 23 Dec 2017

LINEHAN, Anita Jane

Resigned
Durley Mews, SouthamptonSO32 2ER
Secretary
Appointed 16 May 2017
Resigned 04 Dec 2020

LINEHAN, Mark

Resigned
Durley Mews, SouthamptonSO32 2ER
Born January 1962
Director
Appointed 16 Dec 2014
Resigned 04 Dec 2020

ROBINSON, Mark William

Resigned
Durley Mews, SouthamptonSO32 2ER
Born August 1960
Director
Appointed 16 Dec 2014
Resigned 08 Oct 2021

VERRICO, Leo

Resigned
Durley Mews, DurleySO32 2ER
Born September 1929
Director
Appointed 16 Dec 2014
Resigned 05 Aug 2017

Persons with significant control

7

1 Active
6 Ceased

Mrs Julie Wyeth-Robinson

Active
Durley Mews, SouthamptonSO32 2ER
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2024

Mrs Bridget Verrico

Ceased
Durley Mews, SouthamptonSO32 2ER
Born June 1934

Nature of Control

Significant influence or control
Notified 23 Dec 2017
Ceased 20 Dec 2018

Mr Mark Frederick Linehan

Ceased
Durley Mews, DurleySO32 2ER
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2018

Mr Mark William Robinson

Ceased
Durley Mews, DurleySO32 2ER
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2018

Mrs Victoria Ann Edwards

Ceased
Durley Mews, DurleySO32 2ER
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2018

Mrs Sunita Eckett

Ceased
Durley Mews, DurleySO32 2ER
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2018

Mr Leo Verrico

Ceased
Durley Mews, DurleySO32 2ER
Born September 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Withdrawal Of The Secretaries Register Information From The Public Register
7 February 2023
EW03EW03
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Elect To Keep The Secretaries Register Information On The Public Register
16 May 2017
EH03EH03
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Incorporation Company
16 December 2014
NEWINCIncorporation