ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06655458

Incorporation date

24/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2008)
dot icon26/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/07/2025
Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/12/2024
Cessation of Juliana Victoria Woodroofe as a person with significant control on 2024-12-04
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/03/2024
Total exemption full accounts made up to 2022-07-31
dot icon14/03/2024
Termination of appointment of Nigel Reavley as a director on 2022-04-30
dot icon14/03/2024
Appointment of Mrs Juliana Victoria Woodroofe as a director on 2022-06-01
dot icon14/03/2024
Cessation of Nigel Reavley as a person with significant control on 2022-04-30
dot icon14/03/2024
Notification of Juliana Victoria Woodroofe as a person with significant control on 2022-06-01
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon28/09/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon14/10/2022
Compulsory strike-off action has been discontinued
dot icon13/10/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/01/2021
Compulsory strike-off action has been discontinued
dot icon18/01/2021
Total exemption full accounts made up to 2019-07-31
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon17/09/2019
Notification of Gareth Ellis Stewart as a person with significant control on 2016-04-06
dot icon17/09/2019
Notification of Matthew Melvin as a person with significant control on 2016-04-06
dot icon17/09/2019
Notification of Nigel Reavley as a person with significant control on 2016-04-06
dot icon02/09/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon05/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon23/05/2016
Appointment of Mr Gareth Ellis Stewart as a director on 2015-12-04
dot icon13/04/2016
Termination of appointment of Alison Sarah Cassar as a director on 2016-04-13
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/11/2015
Compulsory strike-off action has been discontinued
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon13/11/2015
Annual return made up to 2015-07-24 no member list
dot icon11/11/2015
Appointment of Mr Nigel Reavley as a director on 2015-04-20
dot icon11/11/2015
Appointment of Mrs Alison Sarah Cassar as a director on 2015-04-20
dot icon20/04/2015
Registered office address changed from Connaught House Alexandra Terrace Guildford GU1 3DA to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 2015-04-20
dot icon20/04/2015
Termination of appointment of Anthony Roy Inkin as a secretary on 2015-04-20
dot icon20/04/2015
Termination of appointment of Simon Louis Wilson as a director on 2015-04-20
dot icon20/04/2015
Appointment of Mr Matthew Melvin as a director on 2015-04-20
dot icon20/04/2015
Appointment of Mr Dean Allan Reynolds as a director on 2015-04-20
dot icon29/12/2014
Annual return made up to 2014-07-24
dot icon29/12/2014
Annual return made up to 2013-07-24
dot icon29/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon29/12/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/12/2014
Administrative restoration application
dot icon04/03/2014
Final Gazette dissolved via compulsory strike-off
dot icon19/11/2013
First Gazette notice for compulsory strike-off
dot icon23/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-24
dot icon10/08/2011
Annual return made up to 2011-07-24
dot icon10/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon13/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-24
dot icon01/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon01/09/2009
Resolutions
dot icon12/08/2009
Annual return made up to 24/07/09
dot icon07/07/2009
Director appointed simon louis wilson
dot icon30/06/2009
Appointment terminated director hannah catt
dot icon30/06/2009
Appointment terminated director rachel haggis
dot icon24/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+90.07 % *

* during past year

Cash in Bank

£555.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
77.00
-
0.00
870.00
-
2022
4
501.00
-
0.00
292.00
-
2023
4
647.00
-
0.00
555.00
-
2023
4
647.00
-
0.00
555.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

647.00 £Ascended29.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

555.00 £Ascended90.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reavley, Nigel
Director
20/04/2015 - 30/04/2022
1
Melvin, Matthew
Director
20/04/2015 - Present
-
Stewart, Gareth Ellis
Director
04/12/2015 - Present
-
Reynolds, Dean Allan
Director
20/04/2015 - Present
4
Woodroofe, Juliana Victoria
Director
01/06/2022 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED

ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/07/2008 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED?

toggle

ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/07/2008 .

Where is ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED located?

toggle

ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED do?

toggle

ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED have?

toggle

ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-07-31.