Background WavePink WaveYellow Wave

ORCHID APARTMENT MANSFIELD LTD (11125270)

ORCHID APARTMENT MANSFIELD LTD (11125270) is an active UK company. incorporated on 27 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ORCHID APARTMENT MANSFIELD LTD has been registered for 8 years. Current directors include MAHAJAN, Siddharth.

Company Number
11125270
Status
active
Type
ltd
Incorporated
27 December 2017
Age
8 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAHAJAN, Siddharth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID APARTMENT MANSFIELD LTD

ORCHID APARTMENT MANSFIELD LTD is an active company incorporated on 27 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ORCHID APARTMENT MANSFIELD LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11125270

LTD Company

Age

8 Years

Incorporated 27 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

TULIP MANSFIELD ROAD LTD
From: 27 December 2017To: 3 March 2026
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London, E14 9TW,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF England
From: 27 December 2017To: 25 September 2023
Timeline

37 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
New Owner
Jun 19
Owner Exit
Jun 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Loan Secured
Jul 23
Director Joined
Jul 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Secured
Apr 26
Loan Secured
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MAHAJAN, Siddharth

Active
205 Marsh Wall, LondonE14 9TW
Born January 1981
Director
Appointed 02 Mar 2026

CHADHA, Varun

Resigned
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born October 1982
Director
Appointed 12 Oct 2023
Resigned 02 Mar 2026

CHADHA, Varun

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born October 1982
Director
Appointed 12 Feb 2019
Resigned 21 Jun 2023

MAHAJAN, Nikkita Kewal

Resigned
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983
Director
Appointed 31 Jul 2023
Resigned 02 Mar 2026

MAHAJAN, Nikkita Kewal

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born September 1983
Director
Appointed 12 Feb 2019
Resigned 21 Jun 2023

MAHAJAN, Siddharth

Resigned
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born January 1981
Director
Appointed 21 Jun 2023
Resigned 12 Oct 2023

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 27 Dec 2017
Resigned 12 Feb 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Siddharth Mahajan

Active
205 Marsh Wall, LondonE14 9TW
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mrs Nikkita Kewal Mahajan

Ceased
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Ceased 02 Mar 2026

Mr Siddharth Mahajan

Ceased
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023
Ceased 12 Oct 2023

Mrs Nikkita Kewal Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2019
Ceased 21 Jun 2023

Mr Siddharth Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2017
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Incorporation Company
27 December 2017
NEWINCIncorporation