ORCHARD ROW LIMITED
Overview
| Company Name | ORCHARD ROW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01977807 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORCHARD ROW LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ORCHARD ROW LIMITED located?
| Registered Office Address | 82a James Carter Road IP28 7DE Bury St. Edmunds Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORCHARD ROW LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.F.G.H. MANAGEMENT (SOHAM) COMPANY LIMITED | May 13, 1986 | May 13, 1986 |
| EDENBRIM LIMITED | Jan 15, 1986 | Jan 15, 1986 |
What are the latest accounts for ORCHARD ROW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ORCHARD ROW LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for ORCHARD ROW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andrew Martin Gayler as a secretary on Sep 27, 2025 | 1 pages | TM02 | ||
Director's details changed for Mrs Sarah Ferries on Sep 18, 2025 | 2 pages | CH01 | ||
Change of details for Mrs Sarah Ferries as a person with significant control on Sep 18, 2025 | 2 pages | PSC04 | ||
Secretary's details changed for Ms Sarah Ferries on Sep 18, 2025 | 1 pages | CH03 | ||
Micro company accounts made up to Mar 31, 2025 | 2 pages | AA | ||
Notification of Anna Louise Mckenney as a person with significant control on Sep 16, 2025 | 2 pages | PSC01 | ||
Registered office address changed from 60 Hartley Down Purley Surrey CR8 4EA to 82a James Carter Road Bury St. Edmunds Suffolk IP28 7DE on Sep 16, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 27, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with updates | 7 pages | CS01 | ||
Confirmation statement made on Jul 27, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Appointment of Anna Louise Mckenney as a director on Mar 30, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 27, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Termination of appointment of Christopher Mckenney as a director on May 03, 2019 | 1 pages | TM01 | ||
Cessation of Christopher Mckenney as a person with significant control on May 03, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 27, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Who are the officers of ORCHARD ROW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FERRIES, Sarah | Secretary | Orchard Row CB7 5AZ Ely 114 Cambridgeshire England | 169995610001 | |||||||||||
| FERRIES, Sarah | Director | Orchard Row CB7 5AZ Ely 114 Cambridgeshire England | England | British | 132572480001 | |||||||||
| MCKENNEY, Anna Louise | Director | James Carter Road IP28 7DE Bury St. Edmunds 82a Suffolk England | England | British | 269268860001 | |||||||||
| DAVISON, Tracy Lazelle | Secretary | Main Street Holtby YO19 5UD York Holtby House North Yorkshire | British | 85391650003 | ||||||||||
| GAYLER, Andrew Martin | Secretary | Hartley Down CR8 4EA Purley 60 Surrey England | 176928110001 | |||||||||||
| GREWER, Geoffrey | Secretary | Askham House 129 Main Street Askham Bryan YO23 3QS York | British | 7593020001 | ||||||||||
| POVEY, Adrian Martin | Secretary | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | British | 146343640001 | ||||||||||
| SANKEY, Patricia Valerie | Secretary | 23 Duncombe Road Busbridge GU7 1SF Godalming Surrey | British | 6333820001 | ||||||||||
| FAIRFIELD COMPANY SECRETARIES LIMITED | Secretary | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire United Kingdom |
| 117377690002 | ||||||||||
| BRYANT, David George | Director | 10 Collingwood Road CM8 2EA Witham Essex | British | 18014640002 | ||||||||||
| COKER, John Edwin | Director | Brambly Hedge 3 Somersall Willows S40 3SR Chesterfield Derbyshire | England | British | 100513680001 | |||||||||
| FOULDS, Eric William | Director | 1a Downsview Road Upper Norwood SE19 3XD London | England | British | 84539010001 | |||||||||
| FRANCIS, Gerald Neil | Director | 48 Greenfield Park Drive Heworth YO31 1JB York North Yorkshire | England | British | 61526520001 | |||||||||
| HADMAN, Alan Frank | Director | 6 Albemarle Road NR2 2DF Norwich Norfolk | British | 48129120001 | ||||||||||
| HENDERSON, Donald Cruden | Director | March Hare Cottage Elm Corner Ockham Woking GU23 6PX Guildford Surrey | British | 2917110002 | ||||||||||
| KILLORAN, Michael Hugh | Director | 3 Hepton Court York Road LS9 6PW Leeds West Yorkshire | British | 1768720002 | ||||||||||
| KING, John Ernest | Director | 1 Blades Close KT22 7JY Leatherhead Surrey | British | 427680001 | ||||||||||
| LOW, John David | Director | Watermead House Gibraltar Lane SL6 9TR Cookham Dean Berkshire | British | 427690002 | ||||||||||
| LOWES, Richard Phillip | Director | 2 Westcott Keep RH6 9US Horley Surrey | England | British | 5785520001 | |||||||||
| MCKENNEY, Christopher | Director | Hartley Down CR8 4EA Purley 60 Surrey United Kingdom | England | British | 153264410001 | |||||||||
| MITCHELL, Lavinia Ruth | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | United Kingdom | British | 135779770001 | |||||||||
| POVEY, Adrian Martin | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | 146343640001 | |||||||||
| STORER, James Martin | Director | 96 Kidbrooke Park Road Blackheath SE3 0DX London | England | British | 44370760001 | |||||||||
| FAIRFIELD COMPANY SECRETARIES LIMITED | Director | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire United Kingdom |
| 117377690002 |
Who are the persons with significant control of ORCHARD ROW LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Anna Louise Mckenney | Sep 16, 2025 | Orchard Row CB7 5AZ Ely 130 Cambridgeshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Mckenney | Jul 27, 2016 | Hartley Down CR8 4EA Purley 60 Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sarah Ferries | Jul 27, 2016 | Orchard Row CB7 5AZ Ely 114 Cambridgeshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0