Background WavePink WaveYellow Wave

ORCHARD COURT (LYNSTED) LTD (09760452)

ORCHARD COURT (LYNSTED) LTD (09760452) is an active UK company. incorporated on 3 September 2015. with registered office in Margate. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD COURT (LYNSTED) LTD has been registered for 10 years. Current directors include BELL, Bruce Andrew, CRISP, Elizabeth Katie, GEORGE, Trevor John and 5 others.

Company Number
09760452
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
6 Cecil Square, Margate, CT9 1BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Bruce Andrew, CRISP, Elizabeth Katie, GEORGE, Trevor John, HURCOMB, Jane Tracey, KIRALY, Sandor, LEMMON, Robert, SKIPPER, Samuel James, WILLIAMS, Amanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD COURT (LYNSTED) LTD

ORCHARD COURT (LYNSTED) LTD is an active company incorporated on 3 September 2015 with the registered office located in Margate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD COURT (LYNSTED) LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09760452

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

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

6 Cecil Square Margate, CT9 1BD,

Previous Addresses

C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH United Kingdom
From: 11 September 2023To: 23 July 2024
Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom
From: 3 September 2015To: 11 September 2023
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jul 17
Owner Exit
Aug 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BELL, Bruce Andrew

Active
Lynsted Lane, SittingbourneME9 0RL
Born March 1965
Director
Appointed 03 Sept 2015

CRISP, Elizabeth Katie

Active
Regis House, LondonEC4R 9AN
Born August 1987
Director
Appointed 01 Oct 2017

GEORGE, Trevor John

Active
Regis House, LondonEC4R 9AN
Born January 1951
Director
Appointed 01 Oct 2017

HURCOMB, Jane Tracey

Active
Regis House, LondonEC4R 9AN
Born September 1965
Director
Appointed 01 Oct 2017

KIRALY, Sandor

Active
Regis House, LondonEC4R 9AN
Born July 1979
Director
Appointed 01 Oct 2017

LEMMON, Robert

Active
Cecil Square, MargateCT9 1BD
Born June 1952
Director
Appointed 02 Aug 2021

SKIPPER, Samuel James

Active
Regis House, LondonEC4R 9AN
Born April 1994
Director
Appointed 01 Oct 2017

WILLIAMS, Amanda

Active
7 Orchard Court, SittingbourneME9 9BE
Born March 1963
Director
Appointed 01 Jul 2020

BHARAJ, Satpal Singh

Resigned
Marlings Park Avenue, ChislehurstBR7 6QN
Born February 1959
Director
Appointed 03 Sept 2015
Resigned 04 Jul 2017

WILLIAMS, David Andrew

Resigned
Regis House, LondonEC4R 9AN
Born September 1961
Director
Appointed 01 Oct 2017
Resigned 01 Jul 2020

Persons with significant control

1

0 Active
1 Ceased
221-227 High Street, OrpingtonBR6 0NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Legacy
22 August 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
4 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Incorporation Company
3 September 2015
NEWINCIncorporation