Background WavePink WaveYellow Wave

ORCHARD GROVE EAST MARKHAM MANAGEMENT COMPANY LIMITED (10992892)

ORCHARD GROVE EAST MARKHAM MANAGEMENT COMPANY LIMITED (10992892) is an active UK company. incorporated on 3 October 2017. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ORCHARD GROVE EAST MARKHAM MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include ETHERINGTON, Victoria, GILBANK, Karl William, HARRISON, Cheryl Dawn and 1 others.

Company Number
10992892
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
2 Orchard Grove, Newark, NG22 0RZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ETHERINGTON, Victoria, GILBANK, Karl William, HARRISON, Cheryl Dawn, MARLOR, Ryan James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD GROVE EAST MARKHAM MANAGEMENT COMPANY LIMITED

ORCHARD GROVE EAST MARKHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 October 2017 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ORCHARD GROVE EAST MARKHAM MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10992892

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

2 Orchard Grove East Markham Newark, NG22 0RZ,

Previous Addresses

, 24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT, England
From: 25 October 2019To: 14 August 2023
, 137 Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 2BW, United Kingdom
From: 3 October 2017To: 25 October 2019
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ETHERINGTON, Victoria

Active
Orchard Grove, NewarkNG22 0RZ
Born May 1972
Director
Appointed 01 Aug 2023

GILBANK, Karl William

Active
Orchard Grove, NewarkNG22 0RZ
Born December 1974
Director
Appointed 01 Aug 2023

HARRISON, Cheryl Dawn

Active
Orchard Grove, NewarkNG22 0RZ
Born January 1964
Director
Appointed 01 Aug 2023

MARLOR, Ryan James

Active
Orchard Grove, NewarkNG22 0RZ
Born December 1991
Director
Appointed 01 Aug 2023

GRACE HOMES ROTHERHAM LIMITED

Resigned
Mangham Road, RotherhamS62 6EF
Corporate secretary
Appointed 03 Oct 2017
Resigned 28 Nov 2019

GLADWIN, Shaun Whestley

Resigned
Mansfield Road, RotherhamS60 2DT
Born December 1961
Director
Appointed 03 Oct 2017
Resigned 01 Aug 2023

GRACE HOMES ROTHERHAM LIMITED

Resigned
Mangham Road, RotherhamS62 6EF
Corporate director
Appointed 03 Oct 2017
Resigned 28 Nov 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Shaun Whestley Gladwin

Ceased
Mansfield Road, RotherhamS60 2DT
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 01 Aug 2023
Mangham Road, RotherhamS62 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 August 2023
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
12 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
25 October 2019
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 October 2019
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Incorporation Company
3 October 2017
NEWINCIncorporation