Company NameOrchard Close (Walton On Thames) Management Company Limited
Company StatusActive
Company Number06655458
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2008(15 years, 8 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 NameMr Matthew Melvin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Dean Allan Reynolds
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Nigel Reavley
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Gareth Ellis Stewart
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMiss Hannah Victoria Catt
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleTrainee Fee Earner
Correspondence Address3 Lidstone Close
Woking
Surrey
GU21 3BG
Director NameMiss Rachel Kathryn Haggis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleConveyancing Executive
Correspondence Address10 Boleyn Court
Tudor Way
Knaphill
Surrey
GU21 2UA
Secretary NameMr Anthony Roy Inkin
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSt Bernards Tilford Road
Farnham
Surrey
GU9 8HX
Director NameMr Simon Louis Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(11 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2015)
RoleConveyancer
Country of ResidenceUnited Kingdom
Correspondence AddressPenlee
Pent0n Hall Drive
Staines
Middlesex
TW18 2HP
Director NameMrs Alison Sarah Cassar
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(6 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 April 2016)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

30 September 2023Compulsory strike-off action has been discontinued (1 page)
28 September 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
14 October 2022Compulsory strike-off action has been discontinued (1 page)
13 October 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (2 pages)
23 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (2 pages)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
18 January 2021Total exemption full accounts made up to 31 July 2019 (2 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 September 2019Notification of Matthew Melvin as a person with significant control on 6 April 2016 (2 pages)
17 September 2019Notification of Gareth Ellis Stewart as a person with significant control on 6 April 2016 (2 pages)
17 September 2019Notification of Nigel Reavley as a person with significant control on 6 April 2016 (2 pages)
2 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 July 2016 (2 pages)
5 September 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
23 May 2016Appointment of Mr Gareth Ellis Stewart as a director on 4 December 2015 (2 pages)
23 May 2016Appointment of Mr Gareth Ellis Stewart as a director on 4 December 2015 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Termination of appointment of Alison Sarah Cassar as a director on 13 April 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Termination of appointment of Alison Sarah Cassar as a director on 13 April 2016 (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2015Annual return made up to 24 July 2015 no member list (3 pages)
13 November 2015Annual return made up to 24 July 2015 no member list (3 pages)
11 November 2015Appointment of Mrs Alison Sarah Cassar as a director on 20 April 2015 (2 pages)
11 November 2015Appointment of Mr Nigel Reavley as a director on 20 April 2015 (2 pages)
11 November 2015Appointment of Mr Nigel Reavley as a director on 20 April 2015 (2 pages)
11 November 2015Appointment of Mrs Alison Sarah Cassar as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Matthew Melvin as a director on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of Simon Louis Wilson as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Anthony Roy Inkin as a secretary on 20 April 2015 (1 page)
20 April 2015Appointment of Mr Matthew Melvin as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Dean Allan Reynolds as a director on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from Connaught House Alexandra Terrace Guildford GU1 3DA to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Simon Louis Wilson as a director on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Connaught House Alexandra Terrace Guildford GU1 3DA to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Anthony Roy Inkin as a secretary on 20 April 2015 (1 page)
20 April 2015Appointment of Mr Dean Allan Reynolds as a director on 20 April 2015 (2 pages)
29 December 2014Administrative restoration application (3 pages)
29 December 2014Annual return made up to 24 July 2014 (14 pages)
29 December 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 December 2014Annual return made up to 24 July 2013 (14 pages)
29 December 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 December 2014Administrative restoration application (3 pages)
29 December 2014Annual return made up to 24 July 2014 (14 pages)
29 December 2014Annual return made up to 24 July 2013 (14 pages)
29 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 24 July 2012 (14 pages)
31 July 2012Annual return made up to 24 July 2012 (14 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 August 2011Annual return made up to 24 July 2011 (14 pages)
10 August 2011Annual return made up to 24 July 2011 (14 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 August 2010Annual return made up to 24 July 2010 (6 pages)
10 August 2010Annual return made up to 24 July 2010 (6 pages)
1 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 August 2009Annual return made up to 24/07/09 (5 pages)
12 August 2009Annual return made up to 24/07/09 (5 pages)
7 July 2009Director appointed simon louis wilson (1 page)
7 July 2009Director appointed simon louis wilson (1 page)
30 June 2009Appointment terminated director rachel haggis (1 page)
30 June 2009Appointment terminated director hannah catt (1 page)
30 June 2009Appointment terminated director rachel haggis (1 page)
30 June 2009Appointment terminated director hannah catt (1 page)
24 July 2008Incorporation (18 pages)
24 July 2008Incorporation (18 pages)