Background WavePink WaveYellow Wave

ORCHARD STREET INVESTMENT NOMINEE 10 LIMITED (09733397)

ORCHARD STREET INVESTMENT NOMINEE 10 LIMITED (09733397) is an active UK company. incorporated on 14 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORCHARD STREET INVESTMENT NOMINEE 10 LIMITED has been registered for 10 years. Current directors include CHADWICK, Thomas Richard Procter, EGAN, Fergus, GADSDEN, Philip John and 2 others.

Company Number
09733397
Status
active
Type
ltd
Incorporated
14 August 2015
Age
10 years
Address
Carrington House, London, W1B 5SE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHADWICK, Thomas Richard Procter, EGAN, Fergus, GADSDEN, Philip John, ROWE, Reginald John Barnabas, WALTERS, Richard Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD STREET INVESTMENT NOMINEE 10 LIMITED

ORCHARD STREET INVESTMENT NOMINEE 10 LIMITED is an active company incorporated on 14 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORCHARD STREET INVESTMENT NOMINEE 10 LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09733397

LTD Company

Age

10 Years

Incorporated 14 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 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

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

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

Carrington House 126-130 Regent Street London, W1B 5SE,

Previous Addresses

Carrington House Orchard Street Investment Nominee 10 Ltd Carrington House, 126-130 Regent Street, London W1B 5SE England
From: 23 February 2026To: 24 February 2026
16 New Burlington Place London W1S 2HX United Kingdom
From: 14 August 2015To: 23 February 2026
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Jan 16
Director Left
Mar 18
Loan Secured
Nov 18
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHADWICK, Thomas Richard Procter

Active
126-130 Regent Street, LondonW1B 5SE
Born February 1986
Director
Appointed 11 Nov 2020

EGAN, Fergus

Active
126-130 Regent Street, LondonW1B 5SE
Born January 1980
Director
Appointed 11 Nov 2020

GADSDEN, Philip John

Active
126-130 Regent Street, LondonW1B 5SE
Born May 1962
Director
Appointed 05 Nov 2015

ROWE, Reginald John Barnabas

Active
126-130 Regent Street, LondonW1B 5SE
Born August 1976
Director
Appointed 14 Aug 2015

WALTERS, Richard Robert

Active
126-130 Regent Street, LondonW1B 5SE
Born February 1974
Director
Appointed 11 Nov 2020

LEE, David Robert

Resigned
LondonW1S 2HX
Secretary
Appointed 14 Aug 2015
Resigned 11 Nov 2020

FELCE, Gary John

Resigned
LondonW1S 2HX
Born March 1968
Director
Appointed 05 Nov 2015
Resigned 01 Mar 2018

HUMBERSTONE, John Philip

Resigned
LondonW1S 2HX
Born September 1964
Director
Appointed 05 Nov 2015
Resigned 30 Sept 2020

LEE, David Robert

Resigned
LondonW1S 2HX
Born May 1960
Director
Appointed 14 Aug 2015
Resigned 30 Sept 2019

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 14 Aug 2015
Resigned 14 Aug 2015

Persons with significant control

1

New Burlington Place, LondonW1S 2HX

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Memorandum Articles
21 November 2018
MAMA
Resolution
21 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Incorporation Company
14 August 2015
NEWINCIncorporation