Background WavePink WaveYellow Wave

ORCHARD SERVICED APARTMENTS LIMITED (11787725)

ORCHARD SERVICED APARTMENTS LIMITED (11787725) is an active UK company. incorporated on 25 January 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ORCHARD SERVICED APARTMENTS LIMITED has been registered for 7 years. Current directors include BALASUBRAMANIAM, Balaramanan, SHERRY, Dominic Martin.

Company Number
11787725
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
Saunders House, London, W5 3TA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BALASUBRAMANIAM, Balaramanan, SHERRY, Dominic Martin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD SERVICED APARTMENTS LIMITED

ORCHARD SERVICED APARTMENTS LIMITED is an active company incorporated on 25 January 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ORCHARD SERVICED APARTMENTS LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11787725

LTD Company

Age

7 Years

Incorporated 25 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Saunders House 52-53 The Mall London, W5 3TA,

Previous Addresses

Chiswick Gate 598-608 Chiswick High Road London W4 5RT England
From: 10 June 2021To: 24 May 2025
C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England
From: 12 February 2020To: 10 June 2021
22 Great James Street London WC1N 3ES United Kingdom
From: 25 January 2019To: 12 February 2020
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BALASUBRAMANIAM, Balaramanan

Active
52-53 The Mall, LondonW5 3TA
Born June 1988
Director
Appointed 19 Dec 2025

SHERRY, Dominic Martin

Active
52-53 The Mall, LondonW5 3TA
Born August 1963
Director
Appointed 10 Jun 2021

GORDON, James Douglas Strachan

Resigned
Great James Street, LondonWC1N 3ES
Born July 1961
Director
Appointed 25 Jan 2019
Resigned 30 Jan 2019

STRAFFORD, Peter John

Resigned
598-608 Chiswick High Road, LondonW4 5RT
Born April 1971
Director
Appointed 30 Jan 2019
Resigned 10 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
52-53 The Mall, LondonW5 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2019

Mr James Douglas Strachan Gordon

Ceased
Great James Street, LondonWC1N 3ES
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 January 2019
NEWINCIncorporation