Company NameOrchard Residential Limited
Company StatusActive
Company Number07415883
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 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 John Paul Hillier
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(2 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address29 John Bunn Mill Bourneside Road
Addlestone
KT15 2JX
Director NameMrs Josephine Rachel Tiverton-Brown
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address18 Topiary Square
Richmond
TW9 2DB
Director NameMrs Dorothy Diana Gonsalves
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(8 years after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Norwood Close
Twickenham
TW2 5EX
Director NameMr Jeremy Alexander Hartill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Oakfield Close
Weybridge
Surrey
KT13 9DP
Director NameMr Demetri Andrew Lidderdale
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fifth Cross Road
Twickenham
Middlesex
TS2 5LE
Director NameRoss Poulter
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2015)
RoleInternal Audit/Risk Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Orchard
15 Norwood Close
Twickenham
TW2 5EX
Director NameMs Lucy Victoria Bearman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 January 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address18 Norwood Close
Twickenham
TW2 5EX
Director NameMr Chris Sheldrake
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2016)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address18 Norwood Close
Twickenham
TW2 5EX
Director NameMr Laurie James Maclachlan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2015(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Norwood Close
Twickenham
TW2 5EX

Location

Registered Address29 John Bunn Mill
Bourneside Road
Addlestone
KT15 2JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
30 August 2022Registered office address changed from 18 Norwood Close Twickenham TW2 5EX England to 29 John Bunn Mill Bourneside Road Addlestone KT15 2JX on 30 August 2022 (1 page)
30 August 2022Director's details changed for Mr John Paul Hillier on 30 August 2022 (2 pages)
30 August 2022Change of details for Mr John Paul Hillier as a person with significant control on 30 August 2022 (2 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
2 November 2018Termination of appointment of Laurie James Maclachlan as a director on 31 October 2018 (1 page)
2 November 2018Appointment of Mrs Dorothy Diana Gonsalves as a director on 31 October 2018 (2 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Appointment of Mrs Josephine Rachel Tiverton-Brown as a director on 25 November 2016 (2 pages)
26 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
26 October 2017Appointment of Mrs Josephine Rachel Tiverton-Brown as a director on 25 November 2016 (2 pages)
26 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 October 2017Termination of appointment of Chris Sheldrake as a director on 25 November 2016 (1 page)
25 October 2017Termination of appointment of Chris Sheldrake as a director on 25 November 2016 (1 page)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 November 2016Termination of appointment of Lucy Victoria Bearman as a director on 22 January 2016 (1 page)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 November 2016Termination of appointment of Lucy Victoria Bearman as a director on 22 January 2016 (1 page)
25 July 2016Registered office address changed from 16 Norwood Close Twickenham TW2 5EX to 18 Norwood Close Twickenham TW2 5EX on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 16 Norwood Close Twickenham TW2 5EX to 18 Norwood Close Twickenham TW2 5EX on 25 July 2016 (1 page)
20 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(6 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(6 pages)
7 November 2015Appointment of Mr Laurie James Maclachlan as a director on 7 November 2015 (2 pages)
7 November 2015Appointment of Mr Laurie James Maclachlan as a director on 7 November 2015 (2 pages)
7 November 2015Appointment of Mr Laurie James Maclachlan as a director on 7 November 2015 (2 pages)
21 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
21 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
24 June 2015Termination of appointment of Ross Poulter as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Ross Poulter as a director on 24 June 2015 (1 page)
22 June 2015Appointment of Ms Lucy Victoria Bearman as a director on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from Flat 2 the Orchard 15 Norwood Close Twickenham Middlesex TW2 5EX to 16 Norwood Close Twickenham TW2 5EX on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Flat 2 the Orchard 15 Norwood Close Twickenham Middlesex TW2 5EX to 16 Norwood Close Twickenham TW2 5EX on 22 June 2015 (1 page)
22 June 2015Appointment of Mr Chris Sheldrake as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Ms Lucy Victoria Bearman as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Mr Chris Sheldrake as a director on 22 June 2015 (2 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(4 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(4 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(4 pages)
30 October 2013Director's details changed for Ross Poulter on 1 October 2013 (2 pages)
30 October 2013Director's details changed for Ross Poulter on 1 October 2013 (2 pages)
30 October 2013Director's details changed for Ross Poulter on 1 October 2013 (2 pages)
12 July 2013Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 12 July 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 12 July 2013 (1 page)
28 March 2013Termination of appointment of Jeremy Hartill as a director (1 page)
28 March 2013Termination of appointment of Demetri Lidderdale as a director (1 page)
28 March 2013Termination of appointment of Jeremy Hartill as a director (1 page)
28 March 2013Termination of appointment of Demetri Lidderdale as a director (1 page)
27 March 2013Appointment of John Paul Hillier as a director (3 pages)
27 March 2013Appointment of Ross Poulter as a director (3 pages)
27 March 2013Appointment of John Paul Hillier as a director (3 pages)
27 March 2013Appointment of Ross Poulter as a director (3 pages)
7 November 2012Director's details changed for Mr Jeremy Alexander Hartill on 4 January 2012 (2 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
7 November 2012Director's details changed for Mr Jeremy Alexander Hartill on 4 January 2012 (2 pages)
7 November 2012Director's details changed for Mr Demetri Andrew Lidderdale on 29 August 2012 (2 pages)
7 November 2012Director's details changed for Mr Jeremy Alexander Hartill on 4 January 2012 (2 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
7 November 2012Director's details changed for Mr Demetri Andrew Lidderdale on 29 August 2012 (2 pages)
7 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 4
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 4
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 4
(3 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 3
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 3
(3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
11 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 2
(3 pages)
11 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 2
(3 pages)
11 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 2
(3 pages)
22 October 2010Incorporation (20 pages)
22 October 2010Incorporation (20 pages)