ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14574287

Incorporation date

06/01/2023

Size

Dormant

Contacts

Registered address

Registered address

23 Worcester Road, Malvern WR14 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2023)
dot icon30/03/2026
Change of details for Mr Stephen Andrew Hares as a person with significant control on 2026-03-20
dot icon20/03/2026
Appointment of Mr Stephen Andrew Hares as a director on 2026-03-20
dot icon22/01/2026
Appointment of Mr John William Bray as a director on 2026-01-21
dot icon20/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon19/01/2026
Termination of appointment of Anthony Burnham as a director on 2026-01-16
dot icon19/01/2026
Termination of appointment of Stephen Andrew Hares as a director on 2026-01-18
dot icon19/01/2026
Termination of appointment of John William Bray as a director on 2026-01-18
dot icon19/01/2026
Termination of appointment of Samuel Langston as a director on 2026-01-18
dot icon19/01/2026
Appointment of Mr Samual Langston as a director on 2026-01-19
dot icon19/01/2026
Director's details changed for Mr Samual Langston on 2026-01-19
dot icon10/12/2025
Registered office address changed from 101 Promenade Cheltenham GL50 1NW England to 23 Worcester Road Malvern WR14 4QY on 2025-12-10
dot icon10/12/2025
Appointment of Plj Block Management Services (Worcester) Limited as a secretary on 2025-12-10
dot icon17/11/2025
Director's details changed for Mr Stephen Andrew Hares on 2025-10-24
dot icon17/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/07/2025
Cessation of Oliver James Bishop as a person with significant control on 2025-06-25
dot icon17/07/2025
Termination of appointment of Oliver James Bishop as a director on 2025-06-25
dot icon17/07/2025
Appointment of Mr Anthony Burnham as a director on 2025-06-25
dot icon17/07/2025
Notification of Anthony Burnham as a person with significant control on 2025-06-25
dot icon29/01/2025
Appointment of Mr Samuel Langston as a director on 2025-01-16
dot icon28/01/2025
Notification of Samuel Langston as a person with significant control on 2025-01-16
dot icon28/01/2025
Notification of Suzanne Charles as a person with significant control on 2025-01-16
dot icon28/01/2025
Appointment of Miss Suzanne Charles as a director on 2025-01-16
dot icon28/01/2025
Director's details changed for Miss Suzanne Charles on 2025-01-16
dot icon15/01/2025
Change of details for Mr Stephen Andrew Hares as a person with significant control on 2025-01-14
dot icon14/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon14/01/2025
Notification of John William Bray as a person with significant control on 2025-01-14
dot icon14/01/2025
Notification of Jennifer Margaret Bogan as a person with significant control on 2025-01-14
dot icon14/01/2025
Notification of David Charles Slade as a person with significant control on 2025-01-14
dot icon14/01/2025
Notification of Jack Dominic Elston as a person with significant control on 2025-01-14
dot icon04/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon10/10/2023
Registered office address changed from The Sheilings Dough Bank Ombersley WR9 0HN United Kingdom to 101 Promenade Cheltenham GL50 1NW on 2023-10-10
dot icon10/10/2023
Cessation of Julie Diane Pitfield as a person with significant control on 2023-10-10
dot icon10/10/2023
Termination of appointment of Julie Diane Pitfield as a director on 2023-10-10
dot icon25/08/2023
Appointment of Mr John William Bray as a director on 2023-08-25
dot icon25/08/2023
Appointment of Mr Jack Dominic Elston as a director on 2023-08-25
dot icon25/08/2023
Appointment of Mr David Charles Slade as a director on 2023-08-25
dot icon25/08/2023
Appointment of Jennifer Margaret Bogan as a director on 2023-08-25
dot icon06/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hares, Stephen Andrew
Director
06/01/2023 - 18/01/2026
2
Burnham, Anthony
Director
25/06/2025 - 16/01/2026
-
Bray, John William
Director
21/01/2026 - Present
-
Julie Diane Pitfield
Director
06/01/2023 - 10/10/2023
-
Hares, Stephen Andrew
Director
20/03/2026 - Present
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED

ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED is an(a) Active company incorporated on 06/01/2023 with the registered office located at 23 Worcester Road, Malvern WR14 4QY. There are currently 8 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 ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED?

toggle

ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED is currently Active. It was registered on 06/01/2023 .

Where is ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED located?

toggle

ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED is registered at 23 Worcester Road, Malvern WR14 4QY.

What does ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED do?

toggle

ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ORCHARD PLACE (WORCESTER) RTM COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Change of details for Mr Stephen Andrew Hares as a person with significant control on 2026-03-20.