Berkeley Square
Mayfair
London
W1J 6QE
Director Name | Mr Luke Richard Mason |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Secretary Name | Mr Bhupen Nemchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Mr Peter Francis Kelly |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Mr Murray Alastair Robert Wells |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Nigel Dennis Powell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Accountant |
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 | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Surveyor |
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 | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Gareth John Edmund Marchment |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 January 2024) |
Role | Surveyor |
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 | 08 December 2006(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 | £608,990 |
Cash | £426,661 |
Current Liabilities | £627,302 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks 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 |
11 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
31 January 2023 | Termination of appointment of Clive Dennis Conyers as a director on 31 January 2023 (1 page) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
9 February 2022 | Registration of charge 060235650002, created on 8 February 2022 (16 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
22 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Nigel Dennis Powell as a director on 30 November 2020 (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
12 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
6 June 2019 | Director's details changed for Mr Luke Richard Mason on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Luke Richard Mason on 31 May 2015 (2 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
12 February 2018 | Appointment of Mr Murray Alastair Robert Wells as a director on 1 February 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 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) |
26 June 2017 | Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages) |
26 June 2017 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page) |
26 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) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 February 2016 | Appointment of Mr Peter Francis Kelly as a director on 1 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Peter Francis Kelly as a director on 1 February 2016 (2 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 February 2015 | Appointment of Mr Gareth John Edmund Marchment as a director on 2 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Gareth John Edmund Marchment as a director on 2 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Gareth John Edmund Marchment as a director on 2 February 2015 (2 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 16 December 2014 (1 page) |
16 December 2014 | Director's details changed for Mr Bhupendra Nemchand Shah on 16 December 2014 (2 pages) |
16 December 2014 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Clive Dennis Conyers on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Luke Richard Mason on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Luke Richard Mason on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Nigel Dennis Powell on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Clive Dennis Conyers on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Bhupendra Nemchand Shah on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Nigel Dennis Powell on 16 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
15 June 2013 | Registration of charge 060235650001 (26 pages) |
15 June 2013 | Registration of charge 060235650001 (26 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 January 2010 | Director's details changed for Mr Bhupendra Nemchand Shah on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Luke Richard Mason on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Bhupendra Nemchand Shah on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Nigel Dennis Powell on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Nigel Dennis Powell on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Luke Richard Mason on 18 January 2010 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
2 January 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
2 January 2007 | Registered 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 2007 | Registered 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 2007 | New secretary appointed;new director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
8 December 2006 | Incorporation (15 pages) |
8 December 2006 | Incorporation (15 pages) |