Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHARD MEAD MANAGEMENT LIMITED
Company Information for

ORCHARD MEAD MANAGEMENT LIMITED

PAGE REGISTRARS LTD THE HYDE, HYDE HOUSE, LONDON, NW9 6LH,
Company Registration Number
02293965
Private Limited Company
Active

Company Overview

About Orchard Mead Management Ltd
ORCHARD MEAD MANAGEMENT LIMITED was founded on 1988-09-07 and has its registered office in London. The organisation's status is listed as "Active". Orchard Mead Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORCHARD MEAD MANAGEMENT LIMITED
 
Legal Registered Office
PAGE REGISTRARS LTD THE HYDE
HYDE HOUSE
LONDON
NW9 6LH
Other companies in NW11
 
Filing Information
Company Number 02293965
Company ID Number 02293965
Date formed 1988-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 13:07:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHARD MEAD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORCHARD MEAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ZENAH LANDMAN
Director 2001-09-16
DALIP PURI
Director 2017-03-20
JULIAN EDWARD STEPHENSON
Director 2017-03-20
STEPHANIE ANASTASIA WILDE
Director 2010-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR WEBSTER
Company Secretary 2015-03-09 2017-03-20
TREVOR WEBSTER
Director 2013-03-11 2017-03-20
SOGOL AFSHAR
Director 2015-03-09 2016-03-14
NATALIA MIRIN
Company Secretary 2012-03-19 2015-03-09
NATALIA MIRIN
Director 2010-11-17 2015-03-09
AMER TAIE
Director 2013-03-11 2014-12-19
SHOLA AGIBODU
Director 2010-11-17 2013-03-11
ROZA MOLAIE
Director 2010-11-17 2013-03-11
PAUL MICHAEL ROYLE
Company Secretary 2010-11-17 2011-12-14
SHOLA AGIBODU
Company Secretary 2008-11-03 2010-11-17
CHARLES LESLIE FREEDMAN
Director 2005-03-11 2010-11-17
ZENAH LANDMAN
Company Secretary 2000-03-05 2008-11-03
LAURENCE GERGEL
Director 2001-12-10 2005-03-11
LOUISE NAOMI GERGEL
Director 1998-03-25 2001-12-03
REHANA AFAQ KHAN
Director 1998-03-24 2001-09-16
REHANA AFAQ KHAN
Company Secretary 1998-03-24 2000-03-05
HRATCH DJERRAHIAN
Director 1997-02-26 1999-03-22
ANDREW GRAHAM GUY
Director 1992-06-21 1998-03-25
ANN GUY
Company Secretary 1992-06-21 1998-03-24
ANN GUY
Director 1992-06-21 1998-03-24
WILLARD CHOY
Director 1993-10-07 1997-02-26
DARYL ADRIAN GREEN
Director 1993-10-12 1994-08-15
RONALD JOSEPH SIMIA
Director 1992-06-21 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZENAH LANDMAN SKY MARINE LIMITED Director 2018-06-14 CURRENT 2010-03-15 Active - Proposal to Strike off
ZENAH LANDMAN NEW OPPORTUNITY HOLDING LIMITED Director 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
ZENAH LANDMAN ROCHESTER CAPITAL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
ZENAH LANDMAN KNIGHTHOOD SERVICES (UK) LIMITED Director 2015-11-24 CURRENT 2001-12-21 Dissolved 2016-03-22
ZENAH LANDMAN BORDAC REAL ESTATE LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
ZENAH LANDMAN CIRCLETECH LTD Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-10-24
ZENAH LANDMAN GAMMA DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN ROUNDHOUSE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1986-01-08 Active - Proposal to Strike off
ZENAH LANDMAN WIGMORE SECURITIES LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
ZENAH LANDMAN WIGMORE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
ZENAH LANDMAN MU DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active
ZENAH LANDMAN EDMONTON DIRECTORS LIMITED Director 2014-11-30 CURRENT 2002-03-08 Active
ZENAH LANDMAN WILLIAMS DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-10-28 Active - Proposal to Strike off
ZENAH LANDMAN CAMBRE HOLDING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ZENAH LANDMAN GIANT BLUE LIMITED Director 2014-03-27 CURRENT 2010-02-09 Dissolved 2016-09-13
ZENAH LANDMAN FALCONFIELD HOLDING LIMITED Director 2014-03-07 CURRENT 2004-08-05 Dissolved 2015-05-12
ZENAH LANDMAN MACHFIELD LIMITED Director 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
ZENAH LANDMAN HARPSEE LIMITED Director 2013-11-01 CURRENT 2003-05-29 Dissolved 2017-07-25
ZENAH LANDMAN FINANCE WISDOM LIMITED Director 2013-10-16 CURRENT 2001-12-21 Active - Proposal to Strike off
ZENAH LANDMAN SOGE HOLDINGS LIMITED Director 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
ZENAH LANDMAN ITG DEVELOPMENT LTD Director 2012-12-27 CURRENT 2011-03-22 Dissolved 2017-02-21
ZENAH LANDMAN CRESCENT CONNECTION LTD Director 2012-12-27 CURRENT 2010-02-10 Active - Proposal to Strike off
ZENAH LANDMAN L.G. DIRECTORS LIMITED Director 2012-11-12 CURRENT 1987-11-10 Active
ZENAH LANDMAN L. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ZENAH LANDMAN G. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ZENAH LANDMAN UPSCHOTT LIMITED Director 2012-03-21 CURRENT 2004-07-27 Dissolved 2013-12-17
ZENAH LANDMAN ROMEO VICTOR LIMITED Director 2012-01-16 CURRENT 2007-10-16 Active
ZENAH LANDMAN ARTEUS (UK) HOLDING LIMITED Director 2012-01-13 CURRENT 1993-03-12 Active - Proposal to Strike off
ZENAH LANDMAN MELROSE HOLDING LTD Director 2011-08-16 CURRENT 2006-04-06 Dissolved 2013-09-10
ZENAH LANDMAN MARKERWATCH LIMITED Director 2010-11-23 CURRENT 1998-02-26 Active
ZENAH LANDMAN MONEYTREE FINANCE LIMITED Director 2010-11-22 CURRENT 2004-01-20 Active
ZENAH LANDMAN ENTERPRISE TEN LIMITED Director 2010-09-13 CURRENT 2008-01-31 Dissolved 2014-04-13
ZENAH LANDMAN RONMEX LIMITED Director 2010-08-01 CURRENT 1984-05-08 Dissolved 2014-06-10
ZENAH LANDMAN EUROPEAN PUBLISHING HOLDING LIMITED Director 2010-08-01 CURRENT 2006-08-17 Dissolved 2014-12-23
ZENAH LANDMAN BERING (U.K.) LIMITED Director 2010-08-01 CURRENT 1995-10-23 Dissolved 2015-05-19
ZENAH LANDMAN EUQUERIA HOLDING LIMITED Director 2010-08-01 CURRENT 1996-01-11 Active - Proposal to Strike off
ZENAH LANDMAN GIMA FINANCE LIMITED Director 2010-04-21 CURRENT 2000-06-16 Active
ZENAH LANDMAN EQUITEM HOLDING LIMITED Director 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
ZENAH LANDMAN HEMERA LIGHT LIMITED Director 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
ZENAH LANDMAN NZ MANAGEMENT SERVICES LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off
ZENAH LANDMAN CHRISBROOK LIMITED Director 2008-09-01 CURRENT 2006-12-13 Dissolved 2014-12-30
ZENAH LANDMAN TOOLINVEST LTD Director 2008-09-01 CURRENT 2008-02-05 Active - Proposal to Strike off
ZENAH LANDMAN KMM SERVICES LIMITED Director 2004-11-30 CURRENT 1999-11-18 Active
ZENAH LANDMAN ARCDALE VENTURES LIMITED Director 2004-09-24 CURRENT 2003-12-04 Active - Proposal to Strike off
ZENAH LANDMAN MIDDLAND FOODS LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2014-02-04
ZENAH LANDMAN XI DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ZENAH LANDMAN NU DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ZENAH LANDMAN BUCKINGHAM DIRECTORS LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
ZENAH LANDMAN LONDON MANAGEMENT DIRECTORS LIMITED Director 2002-08-05 CURRENT 2002-08-05 Active - Proposal to Strike off
ZENAH LANDMAN EPSILON DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN LAMBDA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN DELTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN THETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN ETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN KAPPA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN IOTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01CONFIRMATION STATEMENT MADE ON 21/06/24, WITH UPDATES
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM Egale 1 80 st Albans Road Watford Herts WD17 1DL England
2023-10-20Appointment of Page Registrars Ltd as company secretary on 2023-10-20
2023-06-29CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Orchard Mead House 733 Finchley Road London NW11 8DJ
2023-03-07Notification of a person with significant control statement
2023-03-02DIRECTOR APPOINTED RABBI ANNA WOLFSON
2023-02-28DIRECTOR APPOINTED MISS MIRIAM KRAMER
2023-02-28APPOINTMENT TERMINATED, DIRECTOR MORTEZA KHEIRKHAH SABETGHADAM
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CESSATION OF STEPHANIE ANASTASIA WILDE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21PSC07CESSATION OF STEPHANIE ANASTASIA WILDE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE WILDE
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED DR MORTEZA KHEIRKHAH SABETGHADAM
2022-04-12AP01DIRECTOR APPOINTED MS MICHELLE PARADISGARTEN
2022-04-12PSC07CESSATION OF DALIP PURI AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12CH01Director's details changed for Mr Dalip Puri on 2022-04-01
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN
2021-07-26PSC07CESSATION OF ZENAH LANDMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28PSC07CESSATION OF JULIAN STEPHENSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARD STEPHENSON
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-06-28CH01Director's details changed for Mrs Stephanie Anastasia Wilde on 2017-09-20
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-05-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 30
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALIP PURI
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN STEPHENSON
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENAH LANDMAN
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE WILDE
2017-04-23AP01DIRECTOR APPOINTED MR DALIP PURI
2017-04-23AP01DIRECTOR APPOINTED MR JULIAN EDWARD STEPHENSON
2017-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WEBSTER
2017-04-23TM02Termination of appointment of Trevor Webster on 2017-03-20
2016-07-21CH01Director's details changed for Miss Stephanie Anastasia Yannakoudakis on 2016-07-16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 30
2016-06-27AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SOGOL AFSHAR
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 30
2015-09-17AR0121/06/15 ANNUAL RETURN FULL LIST
2015-09-16SH0129/10/14 STATEMENT OF CAPITAL GBP 30
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AP03Appointment of Mr Trevor Webster as company secretary on 2015-03-09
2015-04-09AP01DIRECTOR APPOINTED MS SOGOL AFSHAR
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA MIRIN
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY NATALIA MIRIN
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR AMER TAIE
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIA MIRINA / 15/07/2014
2014-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS NATALIA MIRINA / 15/07/2014
2014-11-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 29
2014-07-14AR0121/06/14 FULL LIST
2013-10-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-13AR0121/06/13 FULL LIST
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROZA MOLAIE
2013-09-12AP01DIRECTOR APPOINTED MR AMER TAIE
2013-09-12AP01DIRECTOR APPOINTED MR TREVOR WEBSTER
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SHOLA AGIBODU
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-13AR0121/06/12 FULL LIST
2012-05-18AP03SECRETARY APPOINTED MS NATALIA MIRINA
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROYLE
2011-10-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0121/06/11 FULL LIST
2010-12-30AP03SECRETARY APPOINTED MR PAUL MICHAEL ROYLE
2010-12-21AP01DIRECTOR APPOINTED MS SHOLA AGIBODU
2010-12-21AP01DIRECTOR APPOINTED MS NATALIA MIRINA
2010-12-21AP01DIRECTOR APPOINTED MS ROZA MOLAIE
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY SHOLA AGIBODU
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FREEDMAN
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-23AR0121/06/10 FULL LIST
2010-03-25AP01DIRECTOR APPOINTED MS STEPHANIE YANNAKOUDAKIS
2009-07-29363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY ZENAH LANDMAN
2009-07-17288aSECRETARY APPOINTED SHOLA AGIBODU
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-07363sRETURN MADE UP TO 21/06/08; CHANGE OF MEMBERS
2008-07-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-10363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-13363sRETURN MADE UP TO 21/06/06; CHANGE OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-21363sRETURN MADE UP TO 21/06/05; CHANGE OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2004-09-28363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-23363sRETURN MADE UP TO 21/06/03; CHANGE OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-07363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-14288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288bDIRECTOR RESIGNED
2001-12-19288bDIRECTOR RESIGNED
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-17363sRETURN MADE UP TO 21/06/01; CHANGE OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-13363sRETURN MADE UP TO 21/06/00; CHANGE OF MEMBERS
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-31288bSECRETARY RESIGNED
1999-08-18363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-06288bDIRECTOR RESIGNED
1998-08-27363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-14288aNEW DIRECTOR APPOINTED
1998-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ORCHARD MEAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORCHARD MEAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORCHARD MEAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORCHARD MEAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-04-01 £ 105,709

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORCHARD MEAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD MEAD MANAGEMENT LIMITED
Trademarks
We have not found any records of ORCHARD MEAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHARD MEAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ORCHARD MEAD MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ORCHARD MEAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHARD MEAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORCHARD MEAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.