Background WavePink WaveYellow Wave

ORCHARD INVESTMENT MANAGEMENT LIMITED (10873272)

ORCHARD INVESTMENT MANAGEMENT LIMITED (10873272) is an active UK company. incorporated on 19 July 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ORCHARD INVESTMENT MANAGEMENT LIMITED has been registered for 8 years. Current directors include LORD, Howard Barry Philip.

Company Number
10873272
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
Hilton House, Manchester, M1 2EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LORD, Howard Barry Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD INVESTMENT MANAGEMENT LIMITED

ORCHARD INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 19 July 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ORCHARD INVESTMENT MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10873272

LTD Company

Age

8 Years

Incorporated 19 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

CERT COMMERCIAL PROPERTY MANAGEMENT LIMITED
From: 30 July 2018To: 9 January 2019
CERT PROPERTY MANAGEMENT LIMITED
From: 16 January 2018To: 30 July 2018
CERT PROPERTY MANAGEMENT (THSQ) LIMITED
From: 19 July 2017To: 16 January 2018
Contact
Address

Hilton House 26 - 28 Hilton Street Manchester, M1 2EH,

Previous Addresses

The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
From: 12 July 2018To: 7 May 2021
70 Market Street Tottington Bury BL8 3LJ United Kingdom
From: 19 July 2017To: 12 July 2018
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Mar 18
Owner Exit
Apr 18
Owner Exit
Jul 18
Owner Exit
Aug 19
Owner Exit
Aug 19
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

LORD, Howard Barry Philip

Active
26 - 28 Hilton Street, ManchesterM1 2EH
Born August 1983
Director
Appointed 19 Jul 2017

Persons with significant control

5

1 Active
4 Ceased
26 - 28 Hilton Street, ManchesterM1 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2018
Royal Mills, ManchesterM4 5BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2018
Ceased 12 Dec 2018
Wickams Cay Ii, Road TownVG1110

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2018
Ceased 17 Jul 2018
Royal Mills, ManchesterM4 5BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2018
Ceased 12 Dec 2018

Howard Lord

Ceased
28 Ellesmere Road, ManchesterM30 9RT
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2017
Ceased 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Resolution
9 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 July 2018
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Incorporation Company
19 July 2017
NEWINCIncorporation