Background WavePink WaveYellow Wave

ORCHARD BROOKS (WILLITON) MANAGEMENT COMPANY LIMITED (13791225)

ORCHARD BROOKS (WILLITON) MANAGEMENT COMPANY LIMITED (13791225) is an active UK company. incorporated on 9 December 2021. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD BROOKS (WILLITON) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
13791225
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2021
Age
4 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD BROOKS (WILLITON) MANAGEMENT COMPANY LIMITED

ORCHARD BROOKS (WILLITON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 2021 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD BROOKS (WILLITON) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13791225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 9 December 2021

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

11 Tower View Kings Hill West Malling Kent ME19 4UY United Kingdom
From: 9 December 2021To: 4 May 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 09 Dec 2021

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 22 Jan 2026

SMITH, Jonathan Paul

Active
Tower View, West MallingME19 4UY
Born June 1967
Director
Appointed 04 May 2023

FIELD, Ross Christopher

Resigned
Tower View, West MallingME19 4UY
Born April 1977
Director
Appointed 09 Dec 2021
Resigned 04 May 2023

TARRANT, Gary

Resigned
Tower View, West MallingME19 4UY
Born August 1978
Director
Appointed 04 May 2023
Resigned 22 Jan 2026

WATERS, Jenna Lauren

Resigned
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 09 Dec 2021
Resigned 04 May 2023

Persons with significant control

3

1 Active
2 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 05 Dec 2025

Miss Jenna Lauren Waters

Ceased
Tower View, West MallingME19 4UY
Born February 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2021
Ceased 05 Dec 2025

Mr Ross Christopher Field

Ceased
Tower View, West MallingME19 4UY
Born April 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2021
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Incorporation Company
9 December 2021
NEWINCIncorporation