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.
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 | : |
|
Registered Address | : | 22 Bruton Street, Berkeley Square, Mayfair, London, W1J 6QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Bruton Street, Berkeley Square, Mayfair, W1J 6QE | Secretary | 28 February 2005 | Active |
22 Bruton Street, Berkeley Square, Mayfair, W1J 6QE | Director | 16 November 2007 | Active |
22 Bruton Street, Berkeley Square, Mayfair, W1J 6QE | Director | 12 May 2004 | Active |
22 Bruton Street, Berkeley Square, Mayfair, W1J 6QE | Director | 16 November 2007 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 15 April 2004 | Active |
54 Byewaters, Watford, WD1 8WJ | Secretary | 12 May 2004 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 15 April 2004 | Active |
92 London Road, Knebworth, SG3 6HB | Director | 16 November 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.