UKBizDB.co.uk

ORBIT PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orbit Property Management Limited. The company was founded 20 years ago and was given the registration number 05102383. The firm's registered office is in MAYFAIR. You can find them at 22 Bruton Street, Berkeley Square, Mayfair, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ORBIT PROPERTY MANAGEMENT LIMITED
Company Number:05102383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:22 Bruton Street, Berkeley Square, Mayfair, London, W1J 6QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Bruton Street, Berkeley Square, Mayfair, W1J 6QE

Secretary28 February 2005Active
22 Bruton Street, Berkeley Square, Mayfair, W1J 6QE

Director16 November 2007Active
22 Bruton Street, Berkeley Square, Mayfair, W1J 6QE

Director12 May 2004Active
22 Bruton Street, Berkeley Square, Mayfair, W1J 6QE

Director16 November 2007Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary15 April 2004Active
54 Byewaters, Watford, WD1 8WJ

Secretary12 May 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director15 April 2004Active
92 London Road, Knebworth, SG3 6HB

Director16 November 2007Active

People with Significant Control

Mrs Kirenjeet Kaur
Notified on:04 October 2021
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:18, Park Street, London, England, W1K 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mountgold Limited
Notified on:04 October 2021
Status:Active
Country of residence:England
Address:Argyle House, 3rd Floor, Northside, Joel Street, Northwood, England, HA6 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wellbuild Estates Limited
Notified on:04 October 2021
Status:Active
Country of residence:England
Address:Argyle House, 3rd Floor, Northside, Joel Street, Northwood, England, HA6 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amity Partners Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Rue Du Clos 21, Rue Du Clos 21, 1207 Geneva, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Luke Richard Mason
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:22 Bruton Street, Mayfair, W1J 6QE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.