Background WavePink WaveYellow Wave

LILY'S ORCHARD MANAGEMENT COMPANY LTD (12034326)

LILY'S ORCHARD MANAGEMENT COMPANY LTD (12034326) is an active UK company. incorporated on 5 June 2019. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LILY'S ORCHARD MANAGEMENT COMPANY LTD has been registered for 6 years. Current directors include DEARIE, Mark Thomas, HARPER, Irene, KIRKHAM, Andrew James and 7 others.

Company Number
12034326
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
3 Lilys Orchard, Bristol, BS20 6DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEARIE, Mark Thomas, HARPER, Irene, KIRKHAM, Andrew James, KIRKHAM, Jacquelyn Paula, LEWIS DEARIE, Carolyn Ann, LOCK, Lesley Jane, PADDOCK, David Brian, SEYMOUR, Eleanor May, SEYMOUR, James Edward, VAN LUTTMER, Daniel Sebastian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILY'S ORCHARD MANAGEMENT COMPANY LTD

LILY'S ORCHARD MANAGEMENT COMPANY LTD is an active company incorporated on 5 June 2019 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LILY'S ORCHARD MANAGEMENT COMPANY LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12034326

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SLADE HOUSE MANAGEMENT COMPANY LTD
From: 5 June 2019To: 19 February 2025
Contact
Address

3 Lilys Orchard Portishead Bristol, BS20 6DS,

Previous Addresses

1 Lilys Orchard, Portishead 1 Lilys Orchard Portishead Bristol BS20 6DS England
From: 3 January 2026To: 5 January 2026
5 Lilys Orchard Portishead Bristol BS20 6DS United Kingdom
From: 8 January 2025To: 3 January 2026
5 Lilys Orchard 5 Lilys Orchard Portishead Bristol 5 Lilys Orchard Portishead Bristol BS20 6DS United Kingdom
From: 8 January 2025To: 8 January 2025
Unit 5 Victoria Grove Bedminster Bristol BS3 4AN England
From: 24 November 2023To: 8 January 2025
Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England
From: 20 September 2021To: 24 November 2023
Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB England
From: 15 June 2021To: 20 September 2021
Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 5 June 2019To: 15 June 2021
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
New Owner
Jan 25
Funding Round
Jan 25
Owner Exit
Jan 26
New Owner
Jan 26
2
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

DEARIE, Mark Thomas

Active
Lilys Orchard, BristolBS20 6DS
Born November 1962
Director
Appointed 07 Jan 2025

HARPER, Irene

Active
Portishead, BristolBS20 6BB
Born August 1951
Director
Appointed 15 Jan 2025

KIRKHAM, Andrew James

Active
Lilys Orchard, BristolBS20 6DS
Born November 1966
Director
Appointed 07 Jan 2025

KIRKHAM, Jacquelyn Paula

Active
Portishead, BristolBS20 6DS
Born April 1963
Director
Appointed 15 Jan 2025

LEWIS DEARIE, Carolyn Ann

Active
Portishead, BristolBS20 6DS
Born December 1970
Director
Appointed 15 Jan 2025

LOCK, Lesley Jane

Active
Portishead, BristolBS20 6DS
Born December 1958
Director
Appointed 15 Jan 2025

PADDOCK, David Brian

Active
Portishead, BristolBS20 6BB
Born September 1944
Director
Appointed 15 Jan 2025

SEYMOUR, Eleanor May

Active
Portishead, BristolBS20 6DS
Born May 1991
Director
Appointed 15 Jan 2025

SEYMOUR, James Edward

Active
Portishead, BristolBS20 6DS
Born May 1988
Director
Appointed 15 Jan 2025

VAN LUTTMER, Daniel Sebastian

Active
Portishead, BristolBS20 6DS
Born November 1970
Director
Appointed 15 Jan 2025

DEARIE, Mark Thomas

Resigned
Lily's Orchard, PortisheadBS20 6DS
Born November 1962
Director
Appointed 14 Jun 2021
Resigned 14 Jun 2021

O'BRIEN, Paul Dean

Resigned
Marsh Barton Trading Estate, ExeterEX2 8LB
Born March 1966
Director
Appointed 05 Jun 2019
Resigned 07 Jan 2025

PHELPS, Adam James Salisbury

Resigned
Marsh Barton Trading Estate, ExeterEX2 8LB
Born January 1971
Director
Appointed 05 Jun 2019
Resigned 07 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Mrs Eleanor May Seymour

Active
Lilys Orchard, BristolBS20 6DS
Born May 1991

Nature of Control

Significant influence or control
Notified 05 Jan 2026

Mr Mark Thomas Dearie

Ceased
Lilys Orchard, BristolBS20 6DS
Born November 1962

Nature of Control

Significant influence or control
Notified 15 Jan 2025
Ceased 05 Jan 2026

Mr Paul Dean O'Brien

Ceased
Marsh Barton Trading Estate, ExeterEX2 8LB
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2019
Ceased 07 Jan 2025

Mr Adam James Salisbury Phelps

Ceased
Marsh Barton Trading Estate, ExeterEX2 8LB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2019
Ceased 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Incorporation Company
5 June 2019
NEWINCIncorporation