Company NameOrchard Gap Management Company Limited
Company StatusActive
Company Number10812321
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 9 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 NameColin James Burridge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court
Third Avenue, Team Valley
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr William Day
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleEditor
Country of ResidenceEngland
Correspondence Address6 Queens Court
Third Avenue, Team Valley
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Andrew Donald Rennie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court
Third Avenue, Team Valley
Gateshead
Tyne And Wear
NE11 0BU
Director NameDr Susan Anne Coleman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2018(11 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Queens Court
Third Avenue, Team Valley
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr David Pallas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2018(11 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Queens Court
Third Avenue, Team Valley
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Alistair Edward Carr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil House Whittonstall
Consett
County Durham
DH8 9JN
Director NameGina Kabigting Woods
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil House Whittonstall
Consett
County Durham
DH8 9JN
Director NameKimberley Anne Woods
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(3 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil House Whittonstall
Consett
County Durham
DH8 9JN

Location

Registered Address6 Queens Court
Third Avenue, Team Valley
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

23 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
23 June 2023Director's details changed for Colin James Burridge on 23 June 2023 (2 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 June 2018Director's details changed for Mr William Day on 2 June 2018 (2 pages)
22 June 2018Director's details changed for Colin James Burridge on 2 June 2018 (2 pages)
22 June 2018Change of details for Mr William Day as a person with significant control on 2 June 2018 (2 pages)
22 June 2018Director's details changed for Andrew Donald Rennie on 2 June 2018 (2 pages)
22 June 2018Registered office address changed from 6 Third Avenue Team Valley Trading Estate Gateshead NE11 0BU England to 6 Queens Court Third Avenue, Team Valley Gateshead Tyne and Wear NE11 0BU on 22 June 2018 (1 page)
21 June 2018Cessation of Walter Carr as a person with significant control on 2 June 2018 (1 page)
21 June 2018Cessation of Andrew Carr as a person with significant control on 2 June 2018 (1 page)
21 June 2018Cessation of Anvil Homes Limited as a person with significant control on 2 June 2018 (1 page)
21 June 2018Cessation of Iris Carr as a person with significant control on 2 June 2018 (1 page)
21 June 2018Appointment of Mr David Pallas as a director on 2 June 2018 (2 pages)
21 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
21 June 2018Cessation of Alistair Edward Carr as a person with significant control on 2 June 2018 (1 page)
21 June 2018Registered office address changed from Anvil House Whittonstall Consett County Durham DH8 9JN United Kingdom to 6 Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 21 June 2018 (1 page)
21 June 2018Notification of William Day as a person with significant control on 2 June 2018 (2 pages)
21 June 2018Director's details changed for Mr David Pallas on 2 June 2018 (2 pages)
21 June 2018Appointment of Dr Susan Anne Coleman as a director on 2 June 2018 (2 pages)
15 May 2018Termination of appointment of Gina Kabigting Woods as a director on 4 May 2018 (1 page)
22 January 2018Termination of appointment of Kimberley Anne Woods as a director on 16 November 2017 (2 pages)
13 October 2017Appointment of Kimberley Anne Woods as a director on 27 September 2017 (3 pages)
13 October 2017Appointment of Gina Kabigting Woods as a director on 27 September 2017 (3 pages)
13 October 2017Appointment of Andrew Donald Rennie as a director on 27 September 2017 (3 pages)
13 October 2017Appointment of Kimberley Anne Woods as a director on 27 September 2017 (3 pages)
13 October 2017Appointment of William Day as a director on 27 September 2017 (3 pages)
13 October 2017Appointment of Andrew Donald Rennie as a director on 27 September 2017 (3 pages)
13 October 2017Appointment of Gina Kabigting Woods as a director on 27 September 2017 (3 pages)
13 October 2017Appointment of William Day as a director on 27 September 2017 (3 pages)
12 October 2017Appointment of Colin James Burridge as a director on 27 September 2017 (3 pages)
12 October 2017Termination of appointment of Alistair Edward Carr as a director on 27 September 2017 (2 pages)
12 October 2017Termination of appointment of Alistair Edward Carr as a director on 27 September 2017 (2 pages)
12 October 2017Appointment of Colin James Burridge as a director on 27 September 2017 (3 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 5
(27 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 5
(27 pages)