Background WavePink WaveYellow Wave

ORCHARD GROVE (EAST MALLING) MANAGEMENT COMPANY LTD (11857032)

ORCHARD GROVE (EAST MALLING) MANAGEMENT COMPANY LTD (11857032) is an active UK company. incorporated on 4 March 2019. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD GROVE (EAST MALLING) MANAGEMENT COMPANY LTD has been registered for 7 years. Current directors include ALLEN, Matthew Charles, DUFFY, Howard Carl Jonathan, LITTLER, Benjamin Mark.

Company Number
11857032
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2019
Age
7 years
Address
Apple Tree, 92b The Rocks Road, West Malling, ME19 6AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Matthew Charles, DUFFY, Howard Carl Jonathan, LITTLER, Benjamin Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD GROVE (EAST MALLING) MANAGEMENT COMPANY LTD

ORCHARD GROVE (EAST MALLING) MANAGEMENT COMPANY LTD is an active company incorporated on 4 March 2019 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD GROVE (EAST MALLING) MANAGEMENT COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11857032

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 4 March 2019

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 26 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Apple Tree, 92b The Rocks Road East Malling West Malling, ME19 6AU,

Previous Addresses

Apple Tree the Rocks Road East Malling West Malling Kent ME19 6AU England
From: 4 August 2025To: 4 August 2025
Apple Tree, 92B the Rocks Road Apple Tree, 92B the Rocks Road East Malling West Malling ME19 6AU England
From: 4 August 2025To: 4 August 2025
Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 26 March 2025To: 4 August 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 4 March 2019To: 26 March 2025
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DUFFY, Howard Carl Jonathan

Active
92a The Rocks Road, West MallingME19 6AU
Secretary
Appointed 29 Jul 2025

ALLEN, Matthew Charles

Active
95 London Road, CroydonCR0 2RF
Born December 1967
Director
Appointed 12 Nov 2024

DUFFY, Howard Carl Jonathan

Active
95 London Road, CroydonCR0 2RF
Born March 1955
Director
Appointed 11 Dec 2024

LITTLER, Benjamin Mark

Active
95 London Road, CroydonCR0 2RF
Born January 1985
Director
Appointed 12 Nov 2024

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 04 Mar 2019
Resigned 29 Jul 2025

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 04 Mar 2019
Resigned 21 Aug 2020

MUNN, Michael

Resigned
95 London Road, CroydonCR0 2RF
Born January 1972
Director
Appointed 12 Nov 2024
Resigned 13 Mar 2026

NORRIS, Matthew Adam

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 04 Mar 2019
Resigned 12 Nov 2024

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 04 Mar 2019
Resigned 12 Nov 2024

WRIGHT, Claire Emma

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1979
Director
Appointed 11 Sept 2020
Resigned 10 Sept 2024

Persons with significant control

1

Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Incorporation Company
4 March 2019
NEWINCIncorporation