Background WavePink WaveYellow Wave

MINGLE ORCHARD DEVELOPMENTS LIMITED (12586534)

MINGLE ORCHARD DEVELOPMENTS LIMITED (12586534) is an active UK company. incorporated on 5 May 2020. with registered office in Litlington. The company operates in the Construction sector, engaged in development of building projects. MINGLE ORCHARD DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include BENDELACK, Christina, BENDELACK, John Anthony.

Company Number
12586534
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 years
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House, Litlington, SG8 0SS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENDELACK, Christina, BENDELACK, John Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINGLE ORCHARD DEVELOPMENTS LIMITED

MINGLE ORCHARD DEVELOPMENTS LIMITED is an active company incorporated on 5 May 2020 with the registered office located in Litlington. The company operates in the Construction sector, specifically engaged in development of building projects. MINGLE ORCHARD DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12586534

LTD Company

Age

5 Years

Incorporated 5 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS England
From: 9 October 2025To: 9 October 2025
10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England
From: 5 May 2020To: 9 October 2025
Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENDELACK, Christina

Active
Great Shelford, CambridgeCB22 5BG
Born February 1972
Director
Appointed 02 Jun 2020

BENDELACK, John Anthony

Active
Great Shelford, CambridgeCB22 5BG
Born July 1959
Director
Appointed 02 Jun 2020

HUGHES, Nicholas David

Resigned
CambridgeCB5 8BA
Born June 1958
Director
Appointed 05 May 2020
Resigned 02 Jun 2020

Persons with significant control

1

Mr Nicholas David Hughes

Active
CambridgeCB5 8BA
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2020
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Incorporation Company
5 May 2020
NEWINCIncorporation