Background WavePink WaveYellow Wave

ORCHARD PLACE (APPLEBY) MANAGEMENT COMPANY LIMITED (09430213)

ORCHARD PLACE (APPLEBY) MANAGEMENT COMPANY LIMITED (09430213) is an active UK company. incorporated on 9 February 2015. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD PLACE (APPLEBY) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include THOMPSON, Anthony William, WOOD, Colin.

Company Number
09430213
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2015
Age
11 years
Address
C/O Story Homes Limited Story House, Lords Way, Carlisle, CA6 4SL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Anthony William, WOOD, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD PLACE (APPLEBY) MANAGEMENT COMPANY LIMITED

ORCHARD PLACE (APPLEBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD PLACE (APPLEBY) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09430213

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

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

C/O Story Homes Limited Story House, Lords Way Kingmoor Business Park Carlisle, CA6 4SL,

Timeline

12 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Left
May 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STOREY, Alan

Active
Story House, Lords Way, CarlisleCA6 4SL
Secretary
Appointed 22 Jul 2015

THOMPSON, Anthony William

Active
Story House, Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 20 Jan 2020

WOOD, Colin

Active
Story House, Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 21 Aug 2020

MARSHALL, Stuart Mcadam

Resigned
Story House, Lords Way, CarlisleCA6 4SL
Secretary
Appointed 09 Feb 2015
Resigned 22 Jul 2015

BLAIR, Hayley Anne

Resigned
Story House, Lords Way, CarlisleCA6 4SL
Born August 1983
Director
Appointed 01 Dec 2017
Resigned 21 Aug 2020

CANNON, Richard

Resigned
Story House, Lords Way, CarlisleCA6 4SL
Born January 1965
Director
Appointed 09 Feb 2015
Resigned 01 Dec 2017

MARSHALL, Stuart Mcadam

Resigned
Story House, Lords Way, CarlisleCA6 4SL
Born April 1970
Director
Appointed 01 Dec 2017
Resigned 16 May 2018

MCGUCKIN, Louise Ann

Resigned
Story House, Lords Way, CarlisleCA6 4SL
Born March 1975
Director
Appointed 09 Feb 2015
Resigned 01 Dec 2017

STORY, John Frederick

Resigned
Story House, Lords Way, CarlisleCA6 4SL
Born August 1986
Director
Appointed 16 May 2018
Resigned 20 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Lords Way, CarlisleCA6 4SL

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Nov 2020

Story Homes Limited

Ceased
Lords Way, CarlisleCA6 4SL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Incorporation Company
9 February 2015
NEWINCIncorporation