Company NameOrbit Property Management Birmingham Limited
Company StatusActive
Company Number06023565
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 3 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 Bhupen Nemchand Shah
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NameMr Luke Richard Mason
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(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
Appointed08 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NameMr Peter Francis Kelly
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2016(9 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NameMr Murray Alastair Robert Wells
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NameNigel Dennis Powell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleAccountant
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
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Gareth John Edmund Marchment
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 26 January 2024)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square
Mayfair
London
W1J 6QE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 December 2006(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£608,990
Cash£426,661
Current Liabilities£627,302

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 Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 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

Filing History

11 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
31 January 2023Termination of appointment of Clive Dennis Conyers as a director on 31 January 2023 (1 page)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
9 February 2022Registration of charge 060235650002, created on 8 February 2022 (16 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
22 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 December 2020Termination of appointment of Nigel Dennis Powell as a director on 30 November 2020 (1 page)
22 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 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 (10 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
12 February 2018Appointment of Mr Murray Alastair Robert Wells as a director on 1 February 2018 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 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)
26 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)
26 June 2017Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 February 2016Appointment of Mr Peter Francis Kelly as a director on 1 February 2016 (2 pages)
26 February 2016Appointment of Mr Peter Francis Kelly as a director on 1 February 2016 (2 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2015Appointment of Mr Gareth John Edmund Marchment as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of Mr Gareth John Edmund Marchment as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of Mr Gareth John Edmund Marchment as a director on 2 February 2015 (2 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Secretary's details changed for Mr Bhupendra Nemchand Shah on 16 December 2014 (1 page)
16 December 2014Director's details changed for Mr Bhupendra Nemchand Shah on 16 December 2014 (2 pages)
16 December 2014Secretary's details changed for Mr Bhupendra Nemchand Shah on 16 December 2014 (1 page)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Director's details changed for Mr Clive Dennis Conyers on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Luke Richard Mason on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Luke Richard Mason on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Nigel Dennis Powell on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Clive Dennis Conyers on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Bhupendra Nemchand Shah on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Nigel Dennis Powell on 16 December 2014 (2 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(7 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(7 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(7 pages)
15 June 2013Registration of charge 060235650001 (26 pages)
15 June 2013Registration of charge 060235650001 (26 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 January 2010Director's details changed for Mr Bhupendra Nemchand Shah on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Luke Richard Mason on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Bhupendra Nemchand Shah on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Nigel Dennis Powell on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Nigel Dennis Powell on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Luke Richard Mason on 18 January 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 December 2008Return made up to 08/12/08; full list of members (4 pages)
19 December 2008Return made up to 08/12/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 December 2007Return made up to 08/12/07; full list of members (3 pages)
28 December 2007Return made up to 08/12/07; full list of members (3 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
2 January 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
2 January 2007Registered office changed on 02/01/07 from: c/O. V shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
2 January 2007Registered office changed on 02/01/07 from: c/O. V shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
2 January 2007New secretary appointed;new director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New secretary appointed;new director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
8 December 2006Incorporation (15 pages)
8 December 2006Incorporation (15 pages)