Company NameOrbit Property Investments Limited
DirectorsLuke Richard Mason and Bhupen Nemchand Shah
Company StatusActive
Company Number08233552
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Luke Richard Mason
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Mayfair
London
W1J 6QE
Director NameMr Bhupen Nemchand Shah
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(6 months, 4 weeks after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Bruton Street
London
W1J 6QE

Contact

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

Location

Registered Address22 Bruton Street
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

9.4k at £1Orbit Property Management LTD
93.75%
Ordinary
625 at £1Luke Richard Mason
6.25%
Ordinary

Financials

Year2014
Net Worth-£78,430
Cash£18,904
Current Liabilities£559,103

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

29 March 2022Delivered on: 5 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Magnet LTD, hoobrook industrial estate, worcester road, kidderminster. Hm land registry title number HW166869.
Outstanding
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: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Property known as wellington house 31-34 waterloo street birmingham. Notification of addition to or amendment of charge.
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

23 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
5 April 2022Registration of charge 082335520004, created on 29 March 2022 (5 pages)
9 February 2022Registration of charge 082335520003, created on 8 February 2022 (16 pages)
1 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
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)
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)
3 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 28 September 2016 with updates (6 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)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(4 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 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)
14 October 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 10,000
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 10,000
(3 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(4 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(4 pages)
18 June 2013Registration of charge 082335520002 (12 pages)
18 June 2013Registration of charge 082335520002 (12 pages)
15 June 2013Registration of charge 082335520001 (26 pages)
15 June 2013Registration of charge 082335520001 (26 pages)
14 June 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
14 June 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
3 May 2013Appointment of Mr Bhupendra Nemchand Shah as a director (2 pages)
3 May 2013Appointment of Mr Bhupendra Nemchand Shah as a director (2 pages)
28 September 2012Incorporation (36 pages)
28 September 2012Incorporation (36 pages)