Orchard Wharf Developments Limited LOUGHTON


Founded in 2015, Orchard Wharf Developments, classified under reg no. 09651349 is an active company. Currently registered at 3rd Floor, Sterling House IG10 3TS, Loughton the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Joseph S., Rory O. and Honorah F. and others. Of them, Stephen C. has been with the company the longest, being appointed on 22 June 2015 and Joseph S. has been with the company for the least time - from 2 February 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Allan P. who worked with the the company until 31 December 2022.

Orchard Wharf Developments Limited Address / Contact

Office Address 3rd Floor, Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09651349
Date of Incorporation Mon, 22nd Jun 2015
Industry Development of building projects
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Joseph S.

Position: Director

Appointed: 02 February 2022

Rory O.

Position: Director

Appointed: 27 September 2016

Honorah F.

Position: Director

Appointed: 27 September 2016

Stephen C.

Position: Director

Appointed: 22 June 2015

Adam S.

Position: Director

Appointed: 27 September 2016

Resigned: 25 June 2018

Jonathan G.

Position: Director

Appointed: 27 September 2016

Resigned: 02 February 2022

Vincent G.

Position: Director

Appointed: 31 July 2015

Resigned: 25 June 2018

David C.

Position: Director

Appointed: 22 June 2015

Resigned: 01 September 2016

Allan P.

Position: Secretary

Appointed: 22 June 2015

Resigned: 31 December 2022

Donagh O.

Position: Director

Appointed: 22 June 2015

Resigned: 01 September 2016

Michael W.

Position: Director

Appointed: 22 June 2015

Resigned: 01 September 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is C J O'shea Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Galliard Developments Limited that entered Loughton, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is C J O'shea & Company Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

C J O'shea Group Limited

Unit 1, Granard Business Centre Bunns Lane, London, NW7 2DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10041474
Notified on 27 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Galliard Developments Limited

Sterling House Langston Road, Loughton, IG10 3TS, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 09158234
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

C J O'shea & Company Limited

Granard Business Centre Bunns Lane, London, NW7 2DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00939436
Notified on 6 February 2018
Ceased on 27 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth1
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Shareholder Funds1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1
Number Shares Allotted1
Par Value Share1
Share Capital Allotted Called Up Paid1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-06-22
filed on: 23rd, June 2023
Free Download (3 pages)

Company search

Advertisements