Company NameOrbit Facilities Management Limited
Company StatusActive
Company Number05234587
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Previous NameOrbit Property Finance Limited

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 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Secretary NameMr Bhupen Nemchand Shah
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
London
W1J 6QE
Director NamePeter John Chapman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(4 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NameMr Clive Dennis Conyers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(4 years, 7 months after company formation)
Appointment Duration15 years
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
Appointed17 April 2009(4 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NameMr Mark Hogan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameNigel Dennis Powell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(4 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NameMrs Zoe Ann Gallagher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 September 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

1 at £1Orbit Property Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£87,950
Cash£36,680
Current Liabilities£69,947

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week 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

Filing History

1 December 2020Termination of appointment of Nigel Dennis Powell as a director on 30 November 2020 (1 page)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
1 November 2019Termination of appointment of Zoe Ann Gallagher as a director on 29 October 2019 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
1 May 2018Appointment of Mrs Zoe Ann Gallagher as a director on 1 May 2018 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 June 2017Director's details changed for Mr Clive Dennis Conyers on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Clive Dennis Conyers on 30 June 2017 (2 pages)
27 June 2017Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page)
27 June 2017Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page)
26 June 2017Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 September 2014Director's details changed for Mr Clive Dennis Conyers on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Bhupendra Nemchand Shah on 18 September 2014 (2 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Director's details changed for Nigel Dennis Powell on 18 September 2014 (2 pages)
18 September 2014Secretary's details changed for Mr Bhupendra Nemchand Shah on 18 September 2014 (1 page)
18 September 2014Director's details changed for Nigel Dennis Powell on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Luke Richard Mason on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Clive Dennis Conyers on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Bhupendra Nemchand Shah on 18 September 2014 (2 pages)
18 September 2014Secretary's details changed for Mr Bhupendra Nemchand Shah on 18 September 2014 (1 page)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Director's details changed for Peter John Chapman on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Luke Richard Mason on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Peter John Chapman on 18 September 2014 (2 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(8 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(8 pages)
15 June 2013Registration of charge 052345870001 (26 pages)
15 June 2013Registration of charge 052345870001 (26 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
21 May 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
21 May 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
28 April 2009Director appointed clive dennis conyers (2 pages)
28 April 2009Director appointed nigel dennis powell (2 pages)
28 April 2009Director appointed clive dennis conyers (2 pages)
28 April 2009Director appointed nigel dennis powell (2 pages)
24 April 2009Director appointed peter john chapman (3 pages)
24 April 2009Director appointed peter john chapman (3 pages)
17 April 2009Director appointed mr bhupendra nemchand shah (1 page)
17 April 2009Director appointed mr bhupendra nemchand shah (1 page)
16 April 2009Memorandum and Articles of Association (11 pages)
16 April 2009Memorandum and Articles of Association (11 pages)
2 April 2009Company name changed orbit property finance LIMITED\certificate issued on 06/04/09 (2 pages)
2 April 2009Company name changed orbit property finance LIMITED\certificate issued on 06/04/09 (2 pages)
17 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
17 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
6 October 2008Return made up to 17/09/08; full list of members (3 pages)
6 October 2008Return made up to 17/09/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
25 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
19 September 2007Return made up to 17/09/07; full list of members (2 pages)
19 September 2007Return made up to 17/09/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
9 October 2006Return made up to 17/09/06; full list of members (2 pages)
9 October 2006Return made up to 17/09/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
25 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
25 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
17 September 2004Incorporation (15 pages)
17 September 2004Incorporation (15 pages)