Background WavePink WaveYellow Wave

THE ORCHARDS WHITCHURCH MANAGEMENT COMPANY LIMITED (11108133)

THE ORCHARDS WHITCHURCH MANAGEMENT COMPANY LIMITED (11108133) is an active UK company. incorporated on 12 December 2017. with registered office in Whitchurch. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE ORCHARDS WHITCHURCH MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include COTTAM, Kevin, DYKES, Stephen, STANDERLINE, John Anthony.

Company Number
11108133
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
28 Orchard Avenue, Whitchurch, SY13 1WD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COTTAM, Kevin, DYKES, Stephen, STANDERLINE, John Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORCHARDS WHITCHURCH MANAGEMENT COMPANY LIMITED

THE ORCHARDS WHITCHURCH MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 2017 with the registered office located in Whitchurch. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE ORCHARDS WHITCHURCH MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11108133

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

HOLLINS HOMES WHITCHURCH MANAGEMENT COMPANY LIMITED
From: 12 December 2017To: 22 January 2025
Contact
Address

28 Orchard Avenue Whitchurch, SY13 1WD,

Previous Addresses

Unit 7, Portal Business Park Eaton Road Tarporley CW6 9DL England
From: 11 December 2023To: 25 April 2025
Suite 4 1 King Street Manchester M2 6AW England
From: 12 December 2017To: 11 December 2023
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jul 20
Director Left
Jan 21
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

STANDERLINE, John Anthony

Active
Orchard Avenue, WhitchurchSY13 1WD
Secretary
Appointed 22 Apr 2025

COTTAM, Kevin

Active
Eaton Lane, TarporleyCW6 9DL
Born August 1952
Director
Appointed 17 Dec 2024

DYKES, Stephen

Active
Orchard Avenue, WhitchurchSY13 1WD
Born December 1958
Director
Appointed 17 Dec 2024

STANDERLINE, John Anthony

Active
Orchard Avenue, WhitchurchSY13 1WD
Born July 1948
Director
Appointed 17 Dec 2024

TRUSTMGT (RFS) LIMITED

Resigned
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 22 Aug 2023
Resigned 22 Apr 2025

CHADWICK, Mark Lee

Resigned
1 King Street, ManchesterM2 6AW
Born March 1971
Director
Appointed 12 Dec 2017
Resigned 23 Dec 2020

CUMMINGS, Michael John

Resigned
1 King Street, ManchesterM2 6AW
Born October 1972
Director
Appointed 12 Dec 2017
Resigned 22 Aug 2023

GOODMAN, Benjamin Thomas

Resigned
Eaton Lane, TarporleyCW6 9DL
Born January 1993
Director
Appointed 22 Aug 2023
Resigned 30 Oct 2024

MADDOCK, Ashley Peter

Resigned
Eaton Lane, TarporleyCW6 9DL
Born April 1981
Director
Appointed 30 Oct 2024
Resigned 22 Apr 2025

Persons with significant control

1

0 Active
1 Ceased
1 King Street, Manchester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2017
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 August 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Incorporation Company
12 December 2017
NEWINCIncorporation