Background WavePink WaveYellow Wave

THE ORCHARDS (ROBY) MANAGEMENT COMPANY LIMITED (09499893)

THE ORCHARDS (ROBY) MANAGEMENT COMPANY LIMITED (09499893) is an active UK company. incorporated on 19 March 2015. with registered office in Chipstead. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ORCHARDS (ROBY) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HAWKINS, Denis James.

Company Number
09499893
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2015
Age
11 years
Address
4 Chipstead Parade, Chipstead, CR5 3TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAWKINS, Denis James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORCHARDS (ROBY) MANAGEMENT COMPANY LIMITED

THE ORCHARDS (ROBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Chipstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ORCHARDS (ROBY) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09499893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 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

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

4 Chipstead Parade Chipstead, CR5 3TE,

Previous Addresses

C/O Mandeville Estates Upper Deck Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England
From: 10 June 2021To: 5 February 2025
Rmg House Essex Road Hoddesdon EN11 0DR England
From: 26 September 2016To: 10 June 2021
, 4 Brindley Way, Manchester, M16 9HQ, United Kingdom
From: 19 March 2015To: 26 September 2016
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MANDEVILLE ESTATES LIMITED

Active
Portsmouth Road, Thames DittonKT7 0XA
Corporate secretary
Appointed 01 Jun 2022

HAWKINS, Denis James

Active
Chipstead Parade, ChipsteadCR5 3TE
Born October 1963
Director
Appointed 10 Nov 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 26 Sept 2016
Resigned 03 Jun 2021

CLEARY, Michael Peter

Resigned
Brindley Way, ManchesterM16 9HQ
Born July 1973
Director
Appointed 19 Mar 2015
Resigned 08 Dec 2020

GOODWIN, Neil

Resigned
Brindley Way, ManchesterM16 9HQ
Born December 1953
Director
Appointed 19 Mar 2015
Resigned 08 Dec 2020

JONES, Louise Janet

Resigned
Upper Deck Admirals Quarters, Thames DittonKT7 0XA
Born August 1982
Director
Appointed 01 Dec 2020
Resigned 02 Oct 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 June 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Incorporation Company
19 March 2015
NEWINCIncorporation