Company NameOrbit Property Management Limited
Company StatusActive
Company Number05102383
CategoryPrivate Limited Company
Incorporation Date15 April 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Luke Richard Mason
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(3 weeks, 6 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Secretary NameMr Bhupen Nemchand Shah
NationalityBritish
StatusCurrent
Appointed28 February 2005(10 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NamePeter John Chapman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NameMr Bhupen Nemchand Shah
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameChetan Dayal
NationalityBritish
StatusResigned
Appointed12 May 2004(3 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2005)
RoleCompany Director
Correspondence Address54 Byewaters
Watford
Hertfordshire
WD1 8WJ
Director NameAlison Margaret Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address92 London Road
Knebworth
Hertfordshire
SG3 6HB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteorbitproperty.com
Email address[email protected]
Telephone020 77588080
Telephone regionLondon

Location

Registered Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Aundyr Enmyn LTD
26.67%
Ordinary B
2k at £1Ifg International (Nominees) LTD
26.67%
Ordinary B
2k at £1Proved LTD
26.67%
Ordinary B
1.5k at £1Luke Richard Mason
20.00%
Ordinary A

Financials

Year2014
Net Worth£556,181
Cash£211,862
Current Liabilities£421,712

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

8 February 2022Delivered on: 9 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 June 2013Delivered on: 15 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2012Delivered on: 13 July 2012
Persons entitled: Primeridge Limited

Classification: Rent deposit deed
Secured details: £19,000 due or to become due from the company to the chargee.
Particulars: Rent deposit sum of £19,000.
Outstanding
27 June 2007Delivered on: 4 July 2007
Persons entitled: Primeridge Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding
20 December 2004Delivered on: 5 January 2005
Persons entitled: Primeridge Limited

Classification: Rent deposit deed
Secured details: £5,712-00 due or to become due from the company to the chargee.
Particulars: Tenant's interest in a rent deposit of £5712-00 and all monies from time to time withdrawn from the rent deposit of a deed dated 20/12/2004. the rent deposit deed is supplemental to a lease in relation to premises k/a suites B1, B2, B3 and B6, lower ground floor, 22 bruton street, london. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
18 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
22 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
11 May 2022Change of details for Mrs Kirenjeet Kaur as a person with significant control on 11 May 2022 (2 pages)
9 February 2022Registration of charge 051023830005, created on 8 February 2022 (16 pages)
24 January 2022Change of details for Mr Luke Richard Mason as a person with significant control on 24 January 2022 (2 pages)
5 October 2021Cessation of Amity Partners Sarl as a person with significant control on 4 October 2021 (1 page)
5 October 2021Notification of Mountgold Limited as a person with significant control on 4 October 2021 (2 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
5 October 2021Notification of Kirenjeet Kaur as a person with significant control on 4 October 2021 (2 pages)
5 October 2021Notification of Wellbuild Estates Limited as a person with significant control on 4 October 2021 (2 pages)
23 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 May 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
24 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
7 June 2019Director's details changed for Mr Luke Richard Mason on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Mr Luke Richard Mason on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Mr Luke Richard Mason on 31 May 2015 (2 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
16 April 2019Change of details for Ils Fiduciaries (Switzerland) Sarl as a person with significant control on 20 November 2018 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
18 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
27 June 2017Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages)
26 June 2017Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page)
26 June 2017Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page)
2 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,500
(5 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,500
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 April 2015Director's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (2 pages)
27 April 2015Secretary's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (1 page)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,500
(5 pages)
27 April 2015Director's details changed for Mr Luke Richard Mason on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Peter John Chapman on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Luke Richard Mason on 1 April 2015 (2 pages)
27 April 2015Secretary's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (1 page)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,500
(5 pages)
27 April 2015Director's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Peter John Chapman on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Luke Richard Mason on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Peter John Chapman on 1 April 2015 (2 pages)
27 April 2015Secretary's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 7,500
(7 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 7,500
(7 pages)
15 June 2013Registration of charge 051023830004 (26 pages)
15 June 2013Registration of charge 051023830004 (26 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Peter John Chapman on 15 April 2010 (2 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Peter John Chapman on 15 April 2010 (2 pages)
3 March 2010Termination of appointment of Alison Gray as a director (1 page)
3 March 2010Termination of appointment of Alison Gray as a director (1 page)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 May 2009Return made up to 15/04/09; full list of members (5 pages)
5 May 2009Return made up to 15/04/09; full list of members (5 pages)
16 May 2008Return made up to 15/04/08; full list of members (5 pages)
16 May 2008Return made up to 15/04/08; full list of members (5 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2007Particulars of contract relating to shares (2 pages)
12 December 2007Ad 09/08/07--------- £ si 7495@1=7495 £ ic 5/7500 (2 pages)
12 December 2007Particulars of contract relating to shares (2 pages)
12 December 2007Ad 09/08/07--------- £ si 7495@1=7495 £ ic 5/7500 (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
2 August 2007Return made up to 15/04/07; full list of members (2 pages)
2 August 2007Return made up to 15/04/07; full list of members (2 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
9 May 2006Return made up to 15/04/06; full list of members (2 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 15/04/06; full list of members (2 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Nc inc already adjusted 05/12/05 (1 page)
4 January 2006Nc inc already adjusted 05/12/05 (1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 November 2005Accounts for a small company made up to 31 August 2005 (6 pages)
7 November 2005Accounts for a small company made up to 31 August 2005 (6 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
17 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
17 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
16 June 2005New secretary appointed (1 page)
16 June 2005New secretary appointed (1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
21 September 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
21 September 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
7 September 2004Registered office changed on 07/09/04 from: flat 3 71 weymouth street london W1K 4LS (1 page)
7 September 2004Registered office changed on 07/09/04 from: flat 3 71 weymouth street london W1K 4LS (1 page)
24 May 2004Registered office changed on 24/05/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 May 2004Registered office changed on 24/05/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Ad 12/05/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Ad 12/05/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
15 April 2004Incorporation (15 pages)
15 April 2004Incorporation (15 pages)