ORBIT PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Cessation of Kirenjeet Kaur as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Notification of Orbit Capital Management Limited as a person with significant control on 2025-05-19

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/05/2222 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/05/2211 May 2022 Change of details for Mrs Kirenjeet Kaur as a person with significant control on 2022-05-11

View Document

09/02/229 February 2022 Registration of charge 051023830005, created on 2022-02-08

View Document

24/01/2224 January 2022 Change of details for Mr Luke Richard Mason as a person with significant control on 2022-01-24

View Document

05/10/215 October 2021 Cessation of Amity Partners Sarl as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Notification of Wellbuild Estates Limited as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Notification of Mountgold Limited as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Notification of Kirenjeet Kaur as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

22/05/2122 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD MASON / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD MASON / 31/05/2015

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD MASON / 06/06/2019

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / ILS FIDUCIARIES (SWITZERLAND) SARL / 20/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 26/06/2017

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 26/06/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHAPMAN / 01/04/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 01/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD MASON / 01/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 01/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051023830004

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/04/1016 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHAPMAN / 15/04/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON GRAY

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/01/084 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NC INC ALREADY ADJUSTED 05/12/05

View Document

04/01/064 January 2006 £ NC 100/1000000 05/1

View Document

21/11/0521 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: FLAT 3 71 WEYMOUTH STREET LONDON W1K 4LS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company