Company NameOrchard Rise Management Limited
Company StatusActive
Company Number04833097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKatherine Mary Furness
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(3 years, 9 months after company formation)
Appointment Duration17 years
RoleManager
Country of ResidenceEngland
Correspondence Address2 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameRichard Swift O'Grady Haly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(7 years after company formation)
Appointment Duration13 years, 9 months
RoleArmy
Country of ResidenceEngland
Correspondence Address13 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMr Brian Coyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(7 years after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMrs Nabila Bashir
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMrs Malgorzata Bien-Nowakowska
Date of BirthOctober 1969 (Born 54 years ago)
NationalityPolish
StatusCurrent
Appointed29 December 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleResearch Assistant
Country of ResidenceEngland
Correspondence Address12 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameChristopher Shepheard-Walwyn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RolePublisher
Correspondence Address16 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameAndrew Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleIT Consultant
Correspondence Address26 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMr George Edward Morrill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGeorgian House 27 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameDavid Evans
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Secretary NameDavid Evans
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMary Ruth Haly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 21 July 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address13 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMr Shruti Kumar Chowdhary
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2010)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address10 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMr John Charles Morris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 June 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Secretary NameChloe Murray
NationalityBritish
StatusResigned
Appointed04 July 2006(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address18 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameWendy Richards
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameDr Chua Seok Mee
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address27 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMr Artin Hovsepian
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 08 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameDr Ahmed Zimar Sivardeen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2014(10 years, 11 months after company formation)
Appointment Duration8 years (resigned 26 June 2022)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address14 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMrs Rachel Louise Busby
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2023)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address1 Orchard Rise
Kingston Upon Thames
KT2 7EY
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address12 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£262
Cash£22,748
Current Liabilities£25,908

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

25 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 December 2022 (9 pages)
10 January 2023Appointment of Mrs Malgorzata Bien-Nowakowska as a director on 29 December 2022 (2 pages)
17 October 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
29 June 2022Termination of appointment of Ahmed Zimar Sivardeen as a director on 26 June 2022 (1 page)
18 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
3 April 2021Micro company accounts made up to 31 December 2020 (9 pages)
3 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 June 2019Appointment of Mrs Rachel Louise Busby as a director on 8 June 2019 (2 pages)
9 June 2019Termination of appointment of Artin Hovsepian as a director on 8 June 2019 (1 page)
24 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 March 2019Micro company accounts made up to 31 December 2018 (7 pages)
17 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
3 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 July 2016Termination of appointment of Chua Seok Mee as a director on 2 July 2016 (1 page)
13 July 2016Appointment of Mrs Nabila Bashir as a director on 2 July 2016 (2 pages)
13 July 2016Annual return made up to 31 May 2016 no member list (5 pages)
13 July 2016Annual return made up to 31 May 2016 no member list (5 pages)
13 July 2016Appointment of Mrs Nabila Bashir as a director on 2 July 2016 (2 pages)
13 July 2016Termination of appointment of Chua Seok Mee as a director on 2 July 2016 (1 page)
14 June 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
19 August 2015Registered office address changed from 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY England to 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY England to 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY on 19 August 2015 (1 page)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (21 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (21 pages)
29 June 2015Registered office address changed from 18 Orchard Rise Kingston upon Thames Surrey KT2 7EY to 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY on 29 June 2015 (1 page)
29 June 2015Termination of appointment of John Charles Morris as a director on 27 June 2015 (1 page)
29 June 2015Termination of appointment of John Charles Morris as a director on 27 June 2015 (1 page)
29 June 2015Termination of appointment of John Charles Morris as a director on 27 June 2015 (1 page)
29 June 2015Termination of appointment of John Charles Morris as a director on 27 June 2015 (1 page)
29 June 2015Registered office address changed from 18 Orchard Rise Kingston upon Thames Surrey KT2 7EY to 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY on 29 June 2015 (1 page)
12 June 2015Annual return made up to 31 May 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015
(2 pages)
12 June 2015Annual return made up to 31 May 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015
(2 pages)
10 June 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
10 June 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
17 June 2014Director's details changed for Mr Ahmed Zimar Sivardeen on 14 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Ahmed Zimar Sivardeen on 14 June 2014 (2 pages)
16 June 2014Termination of appointment of Wendy Richards as a director (1 page)
16 June 2014Termination of appointment of Wendy Richards as a director (1 page)
16 June 2014Appointment of Mr Ahmed Zimar Sivardeen as a director (2 pages)
16 June 2014Appointment of Mr Ahmed Zimar Sivardeen as a director (2 pages)
5 June 2014Annual return made up to 31 May 2014 no member list (8 pages)
5 June 2014Annual return made up to 31 May 2014 no member list (8 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
16 July 2013Annual return made up to 2 July 2013 no member list (8 pages)
16 July 2013Termination of appointment of Chloe Murray as a secretary (1 page)
16 July 2013Termination of appointment of Chloe Murray as a secretary (1 page)
16 July 2013Annual return made up to 2 July 2013 no member list (8 pages)
16 July 2013Termination of appointment of Chloe Murray as a secretary (1 page)
16 July 2013Termination of appointment of Chloe Murray as a secretary (1 page)
16 July 2013Annual return made up to 2 July 2013 no member list (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Appointment of Wendy Richards as a director (2 pages)
2 July 2012Appointment of Wendy Richards as a director (2 pages)
2 July 2012Annual return made up to 2 July 2012 no member list (9 pages)
2 July 2012Annual return made up to 2 July 2012 no member list (9 pages)
2 July 2012Annual return made up to 2 July 2012 no member list (9 pages)
6 September 2011Appointment of Mr Richard Haly as a director (2 pages)
6 September 2011Appointment of Mr Brian Coyle as a director (2 pages)
6 September 2011Appointment of Mr Richard Haly as a director (2 pages)
6 September 2011Appointment of Dr Chua Seok Mee as a director (2 pages)
6 September 2011Termination of appointment of Mary Haly as a director (1 page)
6 September 2011Appointment of Mr Artin Hovsepian as a director (2 pages)
6 September 2011Termination of appointment of Mary Haly as a director (1 page)
6 September 2011Appointment of Dr Chua Seok Mee as a director (2 pages)
6 September 2011Appointment of Mr Brian Coyle as a director (2 pages)
6 September 2011Appointment of Mr Artin Hovsepian as a director (2 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Annual return made up to 15 July 2011 no member list (7 pages)
12 August 2011Termination of appointment of Mary Haly as a director (1 page)
12 August 2011Appointment of Mr Brian Coyle as a director (2 pages)
12 August 2011Appointment of Dr Chua Seok Mee as a director (2 pages)
12 August 2011Appointment of Richard Swift O'grady Haly as a director (2 pages)
12 August 2011Annual return made up to 15 July 2011 no member list (7 pages)
12 August 2011Appointment of Richard Swift O'grady Haly as a director (2 pages)
12 August 2011Termination of appointment of Mary Haly as a director (1 page)
12 August 2011Appointment of Mr Brian Coyle as a director (2 pages)
12 August 2011Appointment of Dr Chua Seok Mee as a director (2 pages)
2 September 2010Annual return made up to 15 July 2010 no member list (6 pages)
2 September 2010Annual return made up to 15 July 2010 no member list (6 pages)
1 September 2010Termination of appointment of Shruti Chowdhary as a director (1 page)
1 September 2010Director's details changed for Katherine Mary Furness on 15 July 2010 (2 pages)
1 September 2010Director's details changed for Katherine Mary Furness on 15 July 2010 (2 pages)
1 September 2010Director's details changed for Mary Ruth Haly on 15 July 2010 (2 pages)
1 September 2010Director's details changed for Mary Ruth Haly on 15 July 2010 (2 pages)
1 September 2010Termination of appointment of Shruti Chowdhary as a director (1 page)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 August 2009Annual return made up to 15/07/09 (3 pages)
6 August 2009Annual return made up to 15/07/09 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 August 2008Registered office changed on 14/08/2008 from, 179 upper richmond road west, east sheen, london, SW14 8DU (1 page)
14 August 2008Registered office changed on 14/08/2008 from, 179 upper richmond road west, east sheen, london, SW14 8DU (1 page)
14 August 2008Appointment terminated director david evans (1 page)
14 August 2008Annual return made up to 15/07/08 (3 pages)
14 August 2008Annual return made up to 15/07/08 (3 pages)
14 August 2008Appointment terminated director david evans (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
9 September 2007Annual return made up to 15/07/07 (6 pages)
9 September 2007Annual return made up to 15/07/07 (6 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 October 2006Annual return made up to 15/07/06 (5 pages)
10 October 2006Annual return made up to 15/07/06 (5 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 September 2005Annual return made up to 15/07/05 (5 pages)
9 September 2005Annual return made up to 15/07/05 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
10 August 2004Annual return made up to 15/07/04 (4 pages)
10 August 2004Annual return made up to 15/07/04 (4 pages)
10 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 August 2003Registered office changed on 06/08/03 from: 85 south street, dorking, surrey RH4 2LA (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 85 south street dorking surrey RH4 2LA (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Incorporation (20 pages)
15 July 2003Incorporation (20 pages)