Background WavePink WaveYellow Wave

THE ORCHARDS (EDLESBOROUGH) MANAGEMENT COMPANY LIMITED (10885135)

THE ORCHARDS (EDLESBOROUGH) MANAGEMENT COMPANY LIMITED (10885135) is an active UK company. incorporated on 26 July 2017. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ORCHARDS (EDLESBOROUGH) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
10885135
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2017
Age
8 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORCHARDS (EDLESBOROUGH) MANAGEMENT COMPANY LIMITED

THE ORCHARDS (EDLESBOROUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 July 2017 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ORCHARDS (EDLESBOROUGH) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10885135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 10 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 26 July 2017To: 3 August 2017
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Feb 25
Director Joined
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 28 Jan 2025

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 10 Feb 2026

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 26 Jul 2017
Resigned 26 Jul 2017

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 26 Jul 2017
Resigned 31 Oct 2024

CAREY, John Anthony

Resigned
Great Central Way, WembleyHA9 0HR
Born October 1964
Director
Appointed 09 Jul 2019
Resigned 28 Jan 2025

DEACY, Denis Patrick

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1965
Director
Appointed 30 Jan 2019
Resigned 16 Aug 2019

O'DONNELL, Fiona Mary

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1975
Director
Appointed 30 Jan 2019
Resigned 28 Jan 2025

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 26 Jul 2017
Resigned 26 Jul 2017

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 26 Jul 2017
Resigned 31 Jan 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 26 Jul 2017
Resigned 26 Jul 2017

Persons with significant control

1

0 Active
1 Ceased
Great Central Way, WembleyHA9 0HR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Ceased 21 Feb 2025
Fundings
Financials
Latest Activities

Filing History

37

Appoint Corporate Director Company With Name Date
10 February 2026
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
10 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Resolution
22 August 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Incorporation Company
26 July 2017
NEWINCIncorporation