Background WavePink WaveYellow Wave

ORCHARD WHARF DEVELOPMENTS LIMITED (09651349)

ORCHARD WHARF DEVELOPMENTS LIMITED (09651349) is an active UK company. incorporated on 22 June 2015. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. ORCHARD WHARF DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include CONWAY, Gary Alexander, FINUCANE, Honorah, LOPES DIAS, Eli Joseph and 1 others.

Company Number
09651349
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, FINUCANE, Honorah, LOPES DIAS, Eli Joseph, O'CONNOR, Rory Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD WHARF DEVELOPMENTS LIMITED

ORCHARD WHARF DEVELOPMENTS LIMITED is an active company incorporated on 22 June 2015 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. ORCHARD WHARF DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09651349

LTD Company

Age

10 Years

Incorporated 22 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
Share Issue
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Jun 22
Loan Cleared
Sept 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025

FINUCANE, Honorah

Active
Langston Road, LoughtonIG10 3TS
Born December 1970
Director
Appointed 27 Sept 2016

LOPES DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 18 Sept 2025

O'CONNOR, Rory Anthony

Active
Langston Road, LoughtonIG10 3TS
Born September 1959
Director
Appointed 27 Sept 2016

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 22 Jun 2015
Resigned 31 Dec 2022

CONWAY, David Edward

Resigned
Langston Road, LoughtonIG10 3TS
Born July 1976
Director
Appointed 22 Jun 2015
Resigned 01 Sept 2016

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 22 Jun 2015
Resigned 31 Mar 2025

GOLDSTEIN, Jonathan Simon

Resigned
Langston Road, LoughtonIG10 3TS
Born March 1966
Director
Appointed 27 Sept 2016
Resigned 02 Feb 2022

GOLDSTEIN, Vincent Daniel

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1960
Director
Appointed 31 Jul 2015
Resigned 25 Jun 2018

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 22 Jun 2015
Resigned 01 Sept 2016

SHAFRON, Adam Joel

Resigned
Langston Road, LoughtonIG10 3TS
Born December 1983
Director
Appointed 27 Sept 2016
Resigned 25 Jun 2018

STELZER, Joseph Nigel David

Resigned
Langston Road, LoughtonIG10 3TS
Born June 1967
Director
Appointed 02 Feb 2022
Resigned 18 Sept 2025

WATSON, Michael William

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1952
Director
Appointed 22 Jun 2015
Resigned 01 Sept 2016

Persons with significant control

3

2 Active
1 Ceased
Bunns Lane, LondonNW7 2DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2020
Bunns Lane, LondonNW7 2DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2018
Ceased 27 Nov 2020
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Current Extended
28 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
8 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 February 2018
RESOLUTIONSResolutions
Resolution
9 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Legacy
30 October 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Resolution
13 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
8 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 June 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Incorporation Company
22 June 2015
NEWINCIncorporation