Berkeley Square
Mayfair
London
W1J 6QE
Secretary Name | Mr Bhupen Nemchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street London W1J 6QE |
Director Name | Peter John Chapman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Mr Clive Dennis Conyers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Mr Bhupen Nemchand Shah |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Mr Mark Hogan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Nigel Dennis Powell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Mrs Zoe Ann Gallagher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | orbitproperty.com |
---|---|
Email address | [email protected] |
Telephone | 020 77588080 |
Telephone region | London |
Registered Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Orbit Property Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,950 |
Cash | £36,680 |
Current Liabilities | £69,947 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
8 February 2022 | Delivered 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 2013 | Delivered on: 15 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 December 2020 | Termination of appointment of Nigel Dennis Powell as a director on 30 November 2020 (1 page) |
---|---|
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
1 November 2019 | Termination of appointment of Zoe Ann Gallagher as a director on 29 October 2019 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
1 May 2018 | Appointment of Mrs Zoe Ann Gallagher as a director on 1 May 2018 (2 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
30 June 2017 | Director's details changed for Mr Clive Dennis Conyers on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Clive Dennis Conyers on 30 June 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page) |
27 June 2017 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 September 2014 | Director's details changed for Mr Clive Dennis Conyers on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Bhupendra Nemchand Shah on 18 September 2014 (2 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Nigel Dennis Powell on 18 September 2014 (2 pages) |
18 September 2014 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 18 September 2014 (1 page) |
18 September 2014 | Director's details changed for Nigel Dennis Powell on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Luke Richard Mason on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Clive Dennis Conyers on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Bhupendra Nemchand Shah on 18 September 2014 (2 pages) |
18 September 2014 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Peter John Chapman on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Luke Richard Mason on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Peter John Chapman on 18 September 2014 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
15 June 2013 | Registration of charge 052345870001 (26 pages) |
15 June 2013 | Registration of charge 052345870001 (26 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
21 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
21 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
28 April 2009 | Director appointed clive dennis conyers (2 pages) |
28 April 2009 | Director appointed nigel dennis powell (2 pages) |
28 April 2009 | Director appointed clive dennis conyers (2 pages) |
28 April 2009 | Director appointed nigel dennis powell (2 pages) |
24 April 2009 | Director appointed peter john chapman (3 pages) |
24 April 2009 | Director appointed peter john chapman (3 pages) |
17 April 2009 | Director appointed mr bhupendra nemchand shah (1 page) |
17 April 2009 | Director appointed mr bhupendra nemchand shah (1 page) |
16 April 2009 | Memorandum and Articles of Association (11 pages) |
16 April 2009 | Memorandum and Articles of Association (11 pages) |
2 April 2009 | Company name changed orbit property finance LIMITED\certificate issued on 06/04/09 (2 pages) |
2 April 2009 | Company name changed orbit property finance LIMITED\certificate issued on 06/04/09 (2 pages) |
17 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
19 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
25 November 2005 | Resolutions
|
25 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 November 2005 | Resolutions
|
25 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
19 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
17 September 2004 | Incorporation (15 pages) |
17 September 2004 | Incorporation (15 pages) |