Background WavePink WaveYellow Wave

ORCHARD HILL (RICHHILL) MANAGEMENT LIMITED (NI050326)

ORCHARD HILL (RICHHILL) MANAGEMENT LIMITED (NI050326) is an active UK company. incorporated on 22 April 2004. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in residents property management. ORCHARD HILL (RICHHILL) MANAGEMENT LIMITED has been registered for 21 years. Current directors include FARRELL, Keith Robert, GARLAND, Neville William.

Company Number
NI050326
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
2 Market Place, Carrickfergus, BT38 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARRELL, Keith Robert, GARLAND, Neville William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD HILL (RICHHILL) MANAGEMENT LIMITED

ORCHARD HILL (RICHHILL) MANAGEMENT LIMITED is an active company incorporated on 22 April 2004 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORCHARD HILL (RICHHILL) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI050326

LTD Company

Age

21 Years

Incorporated 22 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

2-6 Edward Street Portadown Co Armagh BT62 3LX
From: 22 April 2004To: 4 June 2019
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 13
Director Left
May 14
Director Left
Sept 19
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KANE, Geraldine

Active
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 04 Jun 2019

FARRELL, Keith Robert

Active
Market Place, CarrickfergusBT38 7AW
Born April 1968
Director
Appointed 02 Feb 2023

GARLAND, Neville William

Active
Market Place, CarrickfergusBT38 7AW
Born February 1974
Director
Appointed 13 Jan 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 22 Apr 2004
Resigned 22 Apr 2004

QUINN, Carol Marigold Margaret

Resigned
182 Portadown Road, Co ArmaghBT61 9LG
Secretary
Appointed 22 Apr 2004
Resigned 16 Apr 2008

SHAW, Janice

Resigned
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 16 Apr 2008
Resigned 04 Jun 2019

FARQUHAR, Robert

Resigned
2-6 Edward Street, Co ArmaghBT62 3LX
Born July 1964
Director
Appointed 16 Apr 2008
Resigned 03 Apr 2012

MACDUFF, Stewart

Resigned
1 Cairnshill AvenueBT8 6NR
Born April 1960
Director
Appointed 22 Apr 2004
Resigned 22 Apr 2004

MCFARLAND, Jason Boyd

Resigned
Market Place, CarrickfergusBT38 7AW
Born February 1972
Director
Appointed 02 Feb 2023
Resigned 08 Jan 2025

MEGAW, James Barrett

Resigned
Market Place, CarrickfergusBT38 7AW
Born February 1939
Director
Appointed 02 Apr 2012
Resigned 14 Sept 2019

MEGAW, Neil

Resigned
2-6 Edward Street, Co ArmaghBT62 3LX
Born July 1976
Director
Appointed 16 Apr 2008
Resigned 01 May 2013

QUINN, Meredith Samuel

Resigned
182 Portadown Road, Co ArmaghBT61 9LG
Born September 1942
Director
Appointed 22 Apr 2004
Resigned 16 Apr 2008

QUINN, Stephanie Anne, Ms.

Resigned
Market Place, CarrickfergusBT38 7AW
Born November 1972
Director
Appointed 16 Apr 2008
Resigned 13 Jan 2023

SIMPSON, John Moncrieff George

Resigned
4 Kensington Gardens SouthBT5 6NN
Born January 1955
Director
Appointed 22 Apr 2004
Resigned 25 Apr 2006

WILLIAMSON, Gareth Lewis

Resigned
2-6 Edward Street, Co ArmaghBT62 3LX
Born November 1970
Director
Appointed 16 Apr 2008
Resigned 24 Apr 2014
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
1 May 2009
371S(NI)371S(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
27 May 2008
371S(NI)371S(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
15 February 2008
AC(NI)AC(NI)
Legacy
8 November 2007
98-2(NI)98-2(NI)
Legacy
29 May 2007
371S(NI)371S(NI)
Legacy
1 March 2007
AC(NI)AC(NI)
Legacy
22 February 2007
295(NI)295(NI)
Legacy
12 February 2007
98-2(NI)98-2(NI)
Legacy
23 May 2006
371S(NI)371S(NI)
Legacy
23 May 2006
371S(NI)371S(NI)
Legacy
10 April 2006
98-2(NI)98-2(NI)
Legacy
11 March 2006
AC(NI)AC(NI)
Legacy
22 April 2004
MEM(NI)MEM(NI)
Legacy
22 April 2004
ARTS(NI)ARTS(NI)
Miscellaneous
22 April 2004
MISCMISC
Legacy
22 April 2004
G23(NI)G23(NI)
Legacy
22 April 2004
G21(NI)G21(NI)