Background WavePink WaveYellow Wave

THE ORCHARDS (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED (10052992)

THE ORCHARDS (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED (10052992) is an active UK company. incorporated on 9 March 2016. with registered office in Gillingham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ORCHARDS (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HAMMOND, Neil John, PEETA, Ramakrishna Goud, PHILPOTT, Ashley Craig and 4 others.

Company Number
10052992
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2016
Age
10 years
Address
33 Station Road, Gillingham, ME8 7RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMMOND, Neil John, PEETA, Ramakrishna Goud, PHILPOTT, Ashley Craig, RAWLING, Georgina Lesley, TENTERS, Kirsten Jayne, WOODGER, Neil Andrew, ZOGHOB, Steven Michel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORCHARDS (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED

THE ORCHARDS (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 2016 with the registered office located in Gillingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ORCHARDS (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10052992

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 March 2016

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 12 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

THE ORCHARD (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED
From: 9 March 2016To: 26 June 2016
Contact
Address

33 Station Road Rainham Gillingham, ME8 7RS,

Previous Addresses

Residential Management Group Ltd Rmg House Essex Road Hoddesdon Herts EN11 0DR United Kingdom
From: 9 March 2016To: 2 April 2021
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Mar 16
Director Left
Mar 16
Company Founded
Mar 16
Director Joined
Jun 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
May 23
Director Left
Jan 24
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

O'TOOLE, Tracy Marion

Active
Station Road, GillinghamME8 7RS
Secretary
Appointed 01 Apr 2021

HAMMOND, Neil John

Active
Station Road, GillinghamME8 7RS
Born January 1978
Director
Appointed 17 Oct 2022

PEETA, Ramakrishna Goud

Active
Station Road, GillinghamME8 7RS
Born April 1982
Director
Appointed 26 Sept 2025

PHILPOTT, Ashley Craig

Active
Station Road, GillinghamME8 7RS
Born March 1983
Director
Appointed 11 Oct 2021

RAWLING, Georgina Lesley

Active
Station Road, GillinghamME8 7RS
Born October 1988
Director
Appointed 29 Mar 2022

TENTERS, Kirsten Jayne

Active
Station Road, GillinghamME8 7RS
Born June 1989
Director
Appointed 09 Aug 2022

WOODGER, Neil Andrew

Active
Station Road, GillinghamME8 7RS
Born December 1969
Director
Appointed 28 Mar 2022

ZOGHOB, Steven Michel

Active
Station Road, GillinghamME8 7RS
Born July 1982
Director
Appointed 19 Sept 2019

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 27 Jan 2017
Resigned 22 Mar 2019

RESIDENTIAL MANAGEMENT GROUP LTD

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 09 Mar 2016
Resigned 27 Jan 2017

BAILEY, Mark Patrick Miles

Resigned
88 Main Road, SevenoaksTN14 6ER
Born October 1965
Director
Appointed 09 Mar 2016
Resigned 05 Mar 2018

BAILLIE, Scott Anthony

Resigned
Station Road, GillinghamME8 7RS
Born September 1986
Director
Appointed 10 May 2018
Resigned 10 Sept 2021

BANFIELD, Simon

Resigned
Main Road, SevenoaksTN14 6ER
Born December 1964
Director
Appointed 01 Aug 2018
Resigned 20 Aug 2018

BANFIELD, Simon Philip

Resigned
88 Main Road, SevenoaksTN14 6ER
Born December 1964
Director
Appointed 09 Mar 2016
Resigned 10 May 2018

ENNIS, Gary Martin

Resigned
88 Main Road, SevenoaksTN14 6ER
Born September 1969
Director
Appointed 09 Mar 2016
Resigned 05 Mar 2018

FRIEND, James Richard

Resigned
Station Road, GillinghamME8 7RS
Born June 1991
Director
Appointed 31 Mar 2022
Resigned 24 Jan 2024

HAMMOND, Neil John

Resigned
Station Road, GillinghamME8 7RS
Born January 1978
Director
Appointed 19 Sept 2019
Resigned 14 Feb 2022

HIGGS, Michael Edward

Resigned
Station Road, GillinghamME8 7RS
Born January 1981
Director
Appointed 24 May 2023
Resigned 12 Nov 2025

HIGGS, Sarah Elizabeth

Resigned
Station Road, GillinghamME8 7RS
Born October 1979
Director
Appointed 13 Jul 2021
Resigned 28 Mar 2022

KITCHINGMAN, Paul James

Resigned
Main Road, SevenoaksTN14 6ER
Born February 1980
Director
Appointed 01 Aug 2018
Resigned 20 Aug 2018

KITCHINGMAN, Paul James

Resigned
Main Road, SevenoaksTN14 6ER
Born February 1980
Director
Appointed 01 Jun 2017
Resigned 10 May 2018

MATTINGLEY, Colin Richard

Resigned
Station Road, GillinghamME8 7RS
Born October 1948
Director
Appointed 10 May 2018
Resigned 30 Mar 2022

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 09 Mar 2016
Resigned 09 Mar 2016

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 09 Mar 2016
Resigned 09 Mar 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Statement Of Companys Objects
5 July 2016
CC04CC04
Resolution
5 July 2016
RESOLUTIONSResolutions
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Incorporation Company
9 March 2016
NEWINCIncorporation