ORCHARD MEDIA PROPERTIES LTD
Other letting and operating of own or leased real estate
ORCHARD MEDIA PROPERTIES LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
5 Willow Walk Cowbridge CF71 7EE Wales
Full company profile for ORCHARD MEDIA PROPERTIES LTD (09147483), an active company based in Cowbridge, Wales. Incorporated 25 Jul 2014. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£7.60k
Net Assets
£278.42k
Total Liabilities
£477.38k
Turnover
N/A
Employees
N/A
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Matthew Stephen Wordley | Director | British | Wales | 25 Jul 2014 | Active |
| Pablo Janczur | Director | British | Wales | 25 Jul 2014 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Pablo Janczur
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Alastair George Wilson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Matthew Stephen Wordley
Ceased 30 Jun 2023
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Orchard, Trade Street, Cardiff (CF10 5DT) CARDIFF | Freehold | - | 8 Jul 2016 |
Unit 1-3, Priority Business Centre, Curran Road, Cardiff (CF10 5ND) CARDIFF | Freehold | - | 8 Jul 2016 |
13-14 Curran Road, Cardiff (CF10 5DF) CARDIFF | Freehold | - | 8 Jul 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 28 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 28 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 28 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 7 Aug 2025 | Confirmation Statement | Confirmation statement made on 25 Jul 2025 with no updates |
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 25 Jul 2025 with no updates
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
8 months ago on 29 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 28 Aug 2025
Mortgage Satisfy Charge Full
8 months ago on 28 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 28 Aug 2025
Confirmation statement made on 25 Jul 2025 with no updates
8 months ago on 7 Aug 2025
