Background WavePink WaveYellow Wave

ORCHARD VIEW (MANAGEMENT COMPANY) LTD (11599357)

ORCHARD VIEW (MANAGEMENT COMPANY) LTD (11599357) is an active UK company. incorporated on 2 October 2018. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ORCHARD VIEW (MANAGEMENT COMPANY) LTD has been registered for 7 years. Current directors include COPLESTON, Lesley, SUNNUCKS, Jamie Robin.

Company Number
11599357
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
61 London Road, Maidstone, ME16 8TX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COPLESTON, Lesley, SUNNUCKS, Jamie Robin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD VIEW (MANAGEMENT COMPANY) LTD

ORCHARD VIEW (MANAGEMENT COMPANY) LTD is an active company incorporated on 2 October 2018 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ORCHARD VIEW (MANAGEMENT COMPANY) LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11599357

LTD Company

Age

7 Years

Incorporated 2 October 2018

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

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

61 London Road Maidstone, ME16 8TX,

Previous Addresses

Ckr House 70 East Hill Dartford Kent DA1 1RZ England
From: 11 May 2020To: 25 August 2021
70 East Hill 70 East Hill Dartford Kent DA1 1RZ England
From: 2 October 2018To: 11 May 2020
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COPLESTON, Lesley

Active
London Road, MaidstoneME16 8TX
Born December 1963
Director
Appointed 25 Aug 2021

SUNNUCKS, Jamie Robin

Active
London Road, MaidstoneME16 8TX
Born November 1981
Director
Appointed 25 Aug 2021

CARPENTER, Mathew

Resigned
DartfordDA1 1RZ
Secretary
Appointed 02 Oct 2018
Resigned 01 Oct 2021

CARPENTER, Mathew William John

Resigned
London Road, MaidstoneME16 8TX
Born December 1970
Director
Appointed 08 Dec 2018
Resigned 01 Oct 2021

CARPENTER, Mathew

Resigned
DartfordDA1 1RZ
Born December 1970
Director
Appointed 02 Oct 2018
Resigned 02 Oct 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Mathew William John Carpenter

Ceased
London Road, MaidstoneME16 8TX
Born December 1970

Nature of Control

Significant influence or control
Notified 02 Oct 2018
Ceased 01 Oct 2021

Mr Mathew Carpenter

Ceased
DartfordDA1 1RZ
Born December 1970

Nature of Control

Significant influence or control
Notified 02 Oct 2018
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 October 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Incorporation Company
2 October 2018
NEWINCIncorporation