Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Orchard Properties (East London) Limited
Orchard Properties (East London) Limited is an active company incorporated on 18 July 2014 with the registered office located in Brighton, East Sussex. Orchard Properties (East London) Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09137037
Private limited company
Age
11 years
Incorporated
18 July 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 July 2025
(4 months ago)
Next confirmation dated
2 July 2026
Due by
16 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Orchard Properties (East London) Limited
Contact
Update Details
Address
15 West Street
Brighton
BN1 2RL
England
Address changed on
14 Mar 2025
(7 months ago)
Previous address was
The Old Casino Fourth Avenue Hove East Sussex BN3 2PJ
Companies in BN1 2RL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Craig Anthony Wermerling
Director • British • Lives in England • Born in May 1991
Kerry Michelle Roast
Director • Landlord • British • Lives in England • Born in Aug 1981
Ms Kerry Michelle Roast
PSC • British • Lives in England • Born in Aug 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Orchard Properties (Middlesbrough) Limited
Kerry Michelle Roast and Craig Anthony Wermerling are mutual people.
Active
Orchard Properties Holdings Limited
Kerry Michelle Roast and Craig Anthony Wermerling are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£40.96K
Increased by £11.01K (+37%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£375.16K
Decreased by £27.29K (-7%)
Total Liabilities
-£381.34K
Decreased by £4.04K (-1%)
Net Assets
-£6.19K
Decreased by £23.25K (-136%)
Debt Ratio (%)
102%
Increased by 5.89% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Mr Craig Anthony Wermerling Details Changed
4 Months Ago on 18 Jun 2025
Full Accounts Submitted
7 Months Ago on 1 Apr 2025
Ms Kerry Michelle Roast (PSC) Details Changed
7 Months Ago on 14 Mar 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 11 Jul 2024
Kerry Michelle Roast (PSC) Appointed
9 Years Ago on 6 Apr 2016
Kerry Roast (PSC) Resigned
9 Years Ago on 6 Apr 2016
Kerry Michelle Roast (PSC) Resigned
9 Years Ago on 6 Apr 2016
Kerry Roast (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Orchard Properties (East London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 July 2025 with updates
Submitted on 3 Jul 2025
Director's details changed for Mr Craig Anthony Wermerling on 18 June 2025
Submitted on 18 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 1 Apr 2025
Change of details for Ms Kerry Michelle Roast as a person with significant control on 14 March 2025
Submitted on 17 Mar 2025
Registered office address changed from The Old Casino Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 14 March 2025
Submitted on 14 Mar 2025
Notification of Kerry Michelle Roast as a person with significant control on 6 April 2016
Submitted on 11 Jul 2024
Notification of Kerry Roast as a person with significant control on 6 April 2016
Submitted on 11 Jul 2024
Cessation of Kerry Roast as a person with significant control on 6 April 2016
Submitted on 11 Jul 2024
Cessation of Kerry Michelle Roast as a person with significant control on 6 April 2016
Submitted on 11 Jul 2024
Confirmation statement made on 2 July 2024 with no updates
Submitted on 11 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs