ORPEN HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameORPEN HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07032720
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORPEN HOUSE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ORPEN HOUSE LIMITED located?

    Registered Office Address
    Devon Suite Dencora Business Centre
    36 White House Road
    IP1 5LT Ipswich
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ORPEN HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 29, 2026
    Next Accounts Due OnDec 29, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for ORPEN HOUSE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueYes

    What are the latest filings for ORPEN HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 29, 2025

    5 pagesAA

    Previous accounting period shortened from Mar 30, 2025 to Mar 29, 2025

    1 pagesAA01

    Appointment of Mr Gevorg Kardashyan as a director on Jun 09, 2025

    2 pagesAP01

    Termination of appointment of Rubin Peter Rhodes as a director on Jun 09, 2025

    1 pagesTM01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2024

    5 pagesAA

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Director's details changed for Rubin Peter Rhodes on Nov 16, 2023

    2 pagesCH01

    Director's details changed for Mr Syed Ali Tariq Mahmud Jung on Nov 14, 2023

    2 pagesCH01

    Director's details changed for Ms Egzehera Gebre Medhin on Nov 14, 2023

    2 pagesCH01

    Director's details changed for Ms Lucinda Catherine Meynell Cotton on Nov 16, 2023

    2 pagesCH01

    Registered office address changed from Lrpm Ltd 66 Compton St London W1D 4UH England to Devon Suite Dencora Business Centre 36 White House Road Ipswich Suffolk IP1 5LT on Nov 20, 2023

    1 pagesAD01

    Director's details changed for Ms Lucinda Catherine Meynell Cotton on Nov 16, 2023

    2 pagesCH01

    Director's details changed for Lucinda Catherine Meynell Choat on Nov 16, 2023

    2 pagesCH01

    Director's details changed for Rubin Peter Rhodes on Nov 16, 2023

    2 pagesCH01

    Director's details changed for Mr Syed Ali Tariq Mahmud Jung on Nov 14, 2023

    2 pagesCH01

    Director's details changed for Ms Egzehera Gebre Medhin on Nov 14, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 30, 2023

    6 pagesAA

    Registered office address changed from Devon Suite Dencora Business Centre 36 White House Road Ipswich Suffolk IP1 5LT England to Lrpm Ltd 66 Compton St London W1D 4UH on Nov 01, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 01, 2022 with updates

    5 pagesCS01

    Appointment of Mr Gurminder Singh Dhanoa as a director on Oct 03, 2022

    2 pagesAP01

    Termination of appointment of Prabha Pansare as a director on Oct 03, 2022

    1 pagesTM01

    Confirmation statement made on Sep 29, 2022 with updates

    4 pagesCS01

    Who are the officers of ORPEN HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTON, Lucinda Catherine Meynell
    Woodseats House Road
    S8 8QF Sheffield
    42
    England
    Director
    Woodseats House Road
    S8 8QF Sheffield
    42
    England
    EnglandBritish141079220003
    DARELL BROWN, Anthony Mark
    Dencora Business Centre
    36 White House Road
    IP1 5LT Ipswich
    Devon Suite
    Suffolk
    England
    Director
    Dencora Business Centre
    36 White House Road
    IP1 5LT Ipswich
    Devon Suite
    Suffolk
    England
    EnglandBritish192796200003
    DHANOA, Gurminder Singh
    Orpen House
    Trebovir Road
    SW5 9LY London
    7
    England
    Director
    Orpen House
    Trebovir Road
    SW5 9LY London
    7
    England
    EnglandBritish302802760001
    GEBRE MEDHIN, Egzehera
    Orpen House
    Trebovir Road
    SW5 9LY London
    1
    England
    Director
    Orpen House
    Trebovir Road
    SW5 9LY London
    1
    England
    EnglandBritish187668930002
    JUNG, Syed Ali Tariq Mahmud
    Famasm
    Nevill Avenue
    BN22 9PT Eastbourne
    10
    East Sussex
    England
    Director
    Famasm
    Nevill Avenue
    BN22 9PT Eastbourne
    10
    East Sussex
    England
    EnglandPakistani31380910004
    KARDASHYAN, Gevorg
    Dencora Business Centre
    36 White House Road
    IP1 5LT Ipswich
    Devon Suite
    Suffolk
    England
    Director
    Dencora Business Centre
    36 White House Road
    IP1 5LT Ipswich
    Devon Suite
    Suffolk
    England
    EnglandBritish342668080001
    TWM CORPORATE SERVICES LIMITED
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    Secretary
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05272598
    101226560001
    CHOAT, Jonathan Martin Cameron
    10-14 Trebovir Road
    SW5 9LY London
    8 Orpen House
    Director
    10-14 Trebovir Road
    SW5 9LY London
    8 Orpen House
    United KingdomBritish57637660004
    PANSARE, Gajanan
    10-14 Trebovir Road
    Earl's Court
    SW5 9LY London
    7 Orpen House
    United Kingdom
    Director
    10-14 Trebovir Road
    Earl's Court
    SW5 9LY London
    7 Orpen House
    United Kingdom
    EnglandBritish178345110001
    PANSARE, Prabha
    Dencora Business Centre
    36 White House Road
    IP1 5LT Ipswich
    Devon Suite
    Suffolk
    England
    Director
    Dencora Business Centre
    36 White House Road
    IP1 5LT Ipswich
    Devon Suite
    Suffolk
    England
    EnglandBritish275676360001
    RHODES, Rubin Peter
    Malmains Way
    BR3 6SF Beckenham
    72
    England
    Director
    Malmains Way
    BR3 6SF Beckenham
    72
    England
    EnglandBritish141079230003

    What are the latest statements on persons with significant control for ORPEN HOUSE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0