Company NameOrangetree Property Management Limited
Company StatusActive
Company Number01637263
CategoryPrivate Limited Company
Incorporation Date21 May 1982(41 years, 11 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 NameJonathan Reuben Partner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(22 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Director NameMr Matthew Anthony Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(31 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Priory Gardens
Sudbury
CO10 2AF
Director NameMr Daniel Charles Hellier
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(36 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address2 Upper Chapel Street
Halstead
CO9 2BZ
Director NameMr Philip Mears
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2022(39 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priory Gardens
Sudbury
CO10 2AF
Secretary NameMr Matthew Anthony Smith
StatusCurrent
Appointed27 March 2022(39 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address11 Priory Gardens
Sudbury
CO10 2AF
Director NameMr Christopher Henry Barnacle
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleRetired
Correspondence Address2 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Director NameMr Walter Charles Barnes
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 August 1991)
RoleRetired
Correspondence Address4 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Director NameMrs Hilda Graham
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 27 December 1994)
RoleRetired
Correspondence Address6 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Director NameMr William Robert Humphries
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 August 1998)
RoleRetired
Correspondence Address8 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Secretary NameMr William Robert Humphries
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 August 1998)
RoleCompany Director
Correspondence Address8 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Director NameMrs Daisy Maud Barnes
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Director NameJoyce Vera Ashton
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2003)
RoleRetired
Correspondence Address2 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Director NameLesley Anne Wood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2000)
RolePractice Nurse
Correspondence Address6 Hurch Road
Twinstead
Sudbury
Suffolk
CO10 7NA
Director NameDr Gillian Mary Sturman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(16 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 1999)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressChatham Hall Lodge Braintree Road
Chatham Green
Chelmsford
Essex
CM3 3LB
Secretary NameDr Gillian Mary Sturman
NationalityBritish
StatusResigned
Appointed23 September 1998(16 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 1999)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressChatham Hall Lodge Braintree Road
Chatham Green
Chelmsford
Essex
CM3 3LB
Director NameMr Christopher James Ridley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(17 years after company formation)
Appointment Duration22 years, 10 months (resigned 22 March 2022)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Secretary NameMr Christopher James Ridley
NationalityBritish
StatusResigned
Appointed01 June 1999(17 years after company formation)
Appointment Duration22 years, 10 months (resigned 27 March 2022)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Director NameSamantha Ann Warren
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2005)
RoleSales Support
Correspondence Address6 Upper Chapel Street
Halstead
Essex
CO9 2BZ
Director NameHorace Sidney Wainwright
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(21 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2007)
RoleRetired
Correspondence Address95 Wyken Croft
Coventry
West Midlands
CV2 3AD
Director NameKaren Josephine Coppen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(25 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2018)
RoleFinance
Country of ResidenceEngland
Correspondence Address65 Stanley Road
Halstead
Essex
CO9 1LA

Contact

Telephone01787 472484
Telephone regionSudbury

Location

Registered Address11 Priory Gardens
Sudbury
CO10 2AF
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,512
Cash£3,508

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

30 August 2023Appointment of Mr Aaron Andrew Davidson as a director on 12 June 2023 (2 pages)
2 August 2023Termination of appointment of Philip Mears as a director on 12 June 2023 (1 page)
11 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
24 May 2022Appointment of Mr Philip Mears as a director on 27 March 2022 (2 pages)
28 March 2022Appointment of Mr Matthew Anthony Smith as a secretary on 27 March 2022 (2 pages)
27 March 2022Director's details changed for Mr Matthew Anthony Smith on 27 March 2022 (2 pages)
27 March 2022Termination of appointment of Christopher James Ridley as a secretary on 27 March 2022 (1 page)
27 March 2022Cessation of Christopher James Ridley as a person with significant control on 27 March 2022 (1 page)
27 March 2022Notification of Matthew Anthony Smith as a person with significant control on 27 March 2022 (2 pages)
27 March 2022Registered office address changed from 8 Upper Chapel Street Halstead Essex CO9 2BZ to 11 Priory Gardens Sudbury CO10 2AF on 27 March 2022 (1 page)
27 March 2022Termination of appointment of Christopher James Ridley as a director on 22 March 2022 (1 page)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
1 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
11 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 August 2018Appointment of Mr Daniel Charles Hellier as a director on 1 August 2018 (2 pages)
11 August 2018Termination of appointment of Karen Josephine Coppen as a director on 1 August 2018 (1 page)
26 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 May 2017Director's details changed for Mr Matthew Anthony Smith on 18 May 2017 (2 pages)
29 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
29 May 2017Director's details changed for Mr Matthew Anthony Smith on 18 May 2017 (2 pages)
29 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(7 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(7 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(7 pages)
31 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 4
(8 pages)
24 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 4
(8 pages)
24 May 2014Director's details changed for Karen Josephine Coppen on 1 May 2014 (2 pages)
24 May 2014Director's details changed for Karen Josephine Coppen on 1 May 2014 (2 pages)
24 May 2014Director's details changed for Karen Josephine Coppen on 1 May 2014 (2 pages)
28 June 2013Appointment of Mr Matthew Anthony Smith as a director (2 pages)
28 June 2013Termination of appointment of Daisy Barnes as a director (1 page)
28 June 2013Termination of appointment of Daisy Barnes as a director (1 page)
28 June 2013Appointment of Mr Matthew Anthony Smith as a director (2 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
17 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
12 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
12 June 2011Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
12 June 2011Director's details changed for Jonathan Reuben Partner on 12 June 2011 (2 pages)
12 June 2011Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
12 June 2011Director's details changed for Jonathan Reuben Partner on 12 June 2011 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 June 2010Director's details changed for Mrs Daisy Maud Barnes on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Christopher James Ridley on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Jonathan Reuben Partner on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Karen Josephine Coppen on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Christopher James Ridley on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Christopher James Ridley on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Karen Josephine Coppen on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mrs Daisy Maud Barnes on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Jonathan Reuben Partner on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Karen Josephine Coppen on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mrs Daisy Maud Barnes on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Jonathan Reuben Partner on 1 October 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 June 2009Return made up to 20/05/09; full list of members (5 pages)
17 June 2009Return made up to 20/05/09; full list of members (5 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 May 2008Return made up to 20/05/08; full list of members (5 pages)
27 May 2008Return made up to 20/05/08; full list of members (5 pages)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
18 December 2007Resolutions
  • RES13 ‐ Company business 27/06/07
(2 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 December 2007Resolutions
  • RES13 ‐ Company business 27/06/07
(2 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
8 June 2007Return made up to 20/05/07; full list of members (3 pages)
8 June 2007Return made up to 20/05/07; full list of members (3 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 June 2006Return made up to 20/05/06; full list of members (3 pages)
1 June 2006Return made up to 20/05/06; full list of members (3 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 June 2005Return made up to 20/05/05; full list of members (4 pages)
14 June 2005Return made up to 20/05/05; full list of members (4 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 June 2004Return made up to 20/05/04; full list of members (9 pages)
18 June 2004Return made up to 20/05/04; full list of members (9 pages)
6 June 2003Return made up to 20/05/03; full list of members (9 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 June 2003Director resigned (1 page)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Return made up to 20/05/03; full list of members (9 pages)
13 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 20/05/02; full list of members (9 pages)
13 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 20/05/02; full list of members (9 pages)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 June 2001Return made up to 20/05/01; full list of members (8 pages)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 June 2001Return made up to 20/05/01; full list of members (8 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
4 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 August 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
11 June 1998Return made up to 20/05/98; full list of members (6 pages)
11 June 1998Return made up to 20/05/98; full list of members (6 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 June 1997Return made up to 20/05/97; no change of members (4 pages)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 June 1997Return made up to 20/05/97; no change of members (4 pages)
26 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 June 1996Return made up to 20/05/96; no change of members (4 pages)
6 June 1996Return made up to 20/05/96; no change of members (4 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)