170 WORCESTER ROAD MALVERN LIMITED

Register to unlock more data on OkredoRegister

170 WORCESTER ROAD MALVERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06251787

Incorporation date

18/05/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

39 Arosa Drive, Malvern WR14 3QECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2007)
dot icon13/11/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon06/10/2025
Appointment of Miss Rebecca Anne Sutton as a secretary on 2025-10-06
dot icon06/10/2025
Termination of appointment of Jennifer Sanerkin as a secretary on 2025-10-06
dot icon11/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/07/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon21/03/2022
Director's details changed for Ms Jenny Sanerkin on 2022-03-21
dot icon21/03/2022
Director's details changed for Mrs Gillian Moore on 2022-03-21
dot icon21/03/2022
Change of details for Mrs Gillian Moore as a person with significant control on 2022-03-21
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/02/2022
Change of details for Miss Rebecca Anne Sutton as a person with significant control on 2022-02-15
dot icon16/02/2022
Director's details changed for Miss Rebecca Anne Sutton on 2022-02-15
dot icon16/02/2022
Appointment of Ms Jenny Sanerkin as a director on 2022-02-16
dot icon16/02/2022
Appointment of Mrs Gillian Moore as a director on 2022-02-16
dot icon20/07/2021
Registered office address changed from Apartment 1, 170 Worcester Road Malvern Worcestershire WR14 1AA England to 39 Arosa Drive Malvern WR14 3QE on 2021-07-20
dot icon12/07/2021
Change of details for Ms Jenny Sunerkin as a person with significant control on 2021-07-08
dot icon09/07/2021
Appointment of Mrs Jennifer Sanerkin as a secretary on 2021-07-08
dot icon09/07/2021
Termination of appointment of Rebecca Anne Sutton as a secretary on 2021-07-08
dot icon09/07/2021
Change of details for Ms Gillian Moore as a person with significant control on 2021-07-08
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/02/2021
Appointment of Miss Rebecca Anne Sutton as a secretary on 2021-02-18
dot icon18/02/2021
Appointment of Miss Rebecca Anne Sutton as a director on 2021-02-18
dot icon18/02/2021
Notification of Rebecca Anne Sutton as a person with significant control on 2021-02-18
dot icon18/02/2021
Termination of appointment of Sarah Louise Elizabeth Wild as a director on 2021-02-12
dot icon18/02/2021
Termination of appointment of Sarah Wild as a secretary on 2021-02-12
dot icon18/02/2021
Cessation of Sarah Louise Elizabeth Wild as a person with significant control on 2021-02-12
dot icon12/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon22/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Secretary's details changed for Mrs Sarah Wild on 2016-06-02
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon02/06/2016
Director's details changed for Mrs Sarah Louise Elizabeth Wild on 2016-06-02
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/09/2015
Registered office address changed from 1 Oak Gardens Meadow Road Malvern Link Worcestershire WR14 2SA to Apartment 1, 170 Worcester Road Malvern Worcestershire WR14 1AA on 2015-09-17
dot icon17/09/2015
Appointment of Mrs Sarah Wild as a director on 2015-09-17
dot icon17/09/2015
Appointment of Mrs Sarah Wild as a secretary on 2015-09-17
dot icon17/09/2015
Termination of appointment of Roger William Duke as a director on 2015-09-16
dot icon17/09/2015
Termination of appointment of Catherine Helen Mary Duke as a secretary on 2015-09-16
dot icon13/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon15/06/2013
Director's details changed for Roger William Duke on 2013-02-23
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/12/2009
Director's details changed for Roger William Duke on 2009-11-07
dot icon02/12/2009
Secretary's details changed for Catherine Helen Mary Duke on 2009-11-07
dot icon06/11/2009
Registered office address changed from Solitaire, Danemoor Cross Welland Malvern Worcestershire WR13 6NJ on 2009-11-06
dot icon21/08/2009
Return made up to 18/05/09; full list of members
dot icon10/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon02/06/2008
Return made up to 18/05/08; full list of members
dot icon18/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.00
-
0.00
295.00
-
2022
0
414.00
-
0.00
552.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sarah Louise Elizabeth Wild
Director
17/09/2015 - 12/02/2021
1
Duke, Roger William
Director
18/05/2007 - 16/09/2015
1
Duke, Catherine Helen Mary
Secretary
18/05/2007 - 16/09/2015
1
Wild, Sarah
Secretary
17/09/2015 - 12/02/2021
-
Sutton, Rebecca Anne
Secretary
18/02/2021 - 08/07/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 170 WORCESTER ROAD MALVERN LIMITED

170 WORCESTER ROAD MALVERN LIMITED is an(a) Active company incorporated on 18/05/2007 with the registered office located at 39 Arosa Drive, Malvern WR14 3QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 170 WORCESTER ROAD MALVERN LIMITED?

toggle

170 WORCESTER ROAD MALVERN LIMITED is currently Active. It was registered on 18/05/2007 .

Where is 170 WORCESTER ROAD MALVERN LIMITED located?

toggle

170 WORCESTER ROAD MALVERN LIMITED is registered at 39 Arosa Drive, Malvern WR14 3QE.

What does 170 WORCESTER ROAD MALVERN LIMITED do?

toggle

170 WORCESTER ROAD MALVERN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 170 WORCESTER ROAD MALVERN LIMITED?

toggle

The latest filing was on 13/11/2025: Unaudited abridged accounts made up to 2025-05-31.