Company NameOrchard Square Limited
DirectorsJohn Alexander Heller and Jonathan Mintz
Company StatusActive
Company Number12132260
CategoryPrivate Limited Company
Incorporation Date31 July 2019(4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameJonathan Mintz
StatusCurrent
Appointed31 July 2019(same day as company formation)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

18 September 2019Delivered on: 24 September 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Freehold property known as 3 exchange gateway, fargate, sheffield with title number SYK221266. Freehold property known as stonehouse hotel, 19 church street, sheffield with title number SYK420544. Freehold property known as orchard square shopping centre, sheffield with title number SYK464285.. For further details of the land charged, refer to the debenture.
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (16 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
3 February 2023Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (16 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE United Kingdom to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page)
10 August 2021Full accounts made up to 31 December 2020 (15 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
7 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
19 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 8,533,110
(4 pages)
3 October 2019Resolutions
  • RES13 ‐ Documents 16/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 October 2019Memorandum and Articles of Association (25 pages)
24 September 2019Registration of charge 121322600001, created on 18 September 2019 (39 pages)
5 September 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
31 July 2019Incorporation
Statement of capital on 2019-07-31
  • GBP 2
(37 pages)