ORCHARD PLACE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewAppointment of Mr Patrick Joseph Dalton as a director on 2025-09-09

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-07-31

View Document

16/05/2516 May 2025 Termination of appointment of Patrick Joseph Dalton as a director on 2024-12-20

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

30/12/2430 December 2024 Appointment of Ms Charleigh Elgar as a director on 2024-12-20

View Document

21/11/2421 November 2024 Previous accounting period extended from 2024-03-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/06/247 June 2024 Amended micro company accounts made up to 2023-03-31

View Document

07/05/247 May 2024 Amended micro company accounts made up to 2022-03-31

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

05/10/235 October 2023 Notification of Ballymore Properties Management Limited as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Registered office address changed from The Scandinavian Centre 161 Marsh Wall London E14 9SJ United Kingdom to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Urang Property Management Limited as a secretary on 2023-02-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Termination of appointment of David Nicholas Pearson as a director on 2021-04-01

View Document

04/08/214 August 2021 Appointment of Mr Patrick Joseph Dalton as a director on 2021-04-01

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-03-31

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 20/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM THE SCANDINVIAN CENTRE 161 MARSH WALL LONDON E14 9SJ UNITED KINGDOM

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

08/06/168 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM C/O C/O, CLEARSTORM LIMITED CLEARSTORM LIMITED POINTE NORTH 3 GREENWICH VIEW PLACE LONDON E14 9NW

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM THE SCANDINVIAN CENTRE 161 MARSH WALL LONDON E14 9SQ UNITED KINGDOM

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/04/1416 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY BERNARD O, NEILL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY BERNARD O, NEILL

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON

View Document

28/06/1128 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED DAVID BROPHY

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLEARSTORM LIMITED

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BRENNAN

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MR BERNARD O, NEILL

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/03/08; CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

03/05/063 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: STATION LODGE, BRISTOL ROAD, FLAX BOURTON, BRISTOL BS48 1NF

View Document

28/06/0528 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 AUDITOR'S RESIGNATION

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: UNIT 1, 44 ORCHARD PLACE, LONDON, E14 0JU

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/02/0310 February 2003 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: UNIT 1 44 ORCHARD PLACE, LONDON, E14 0JU

View Document

14/05/0114 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: GROUND FLOOR,13 LANARK SQUARE, LONDON, E14 9QD

View Document

20/03/0020 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company