About

Registered Number: 06023565
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 22 Bruton Street, Berkeley Square, Mayfair, London, W1J 6QE

 

Having been setup in 2006, Orbit Property Management Birmingham Ltd has its registered office in Mayfair. The current directors of this organisation are listed as Kelly, Peter Francis, Marchment, Gareth John Edmund, Wells, Murray Alastair Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Peter Francis 01 February 2016 - 1
MARCHMENT, Gareth John Edmund 02 February 2015 - 1
WELLS, Murray Alastair Robert 01 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 12 December 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 22 May 2018
AP01 - Appointment of director 12 February 2018
CS01 - N/A 08 December 2017
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 26 June 2017
CH03 - Change of particulars for secretary 26 June 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 24 May 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 06 June 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 10 December 2013
MR01 - N/A 15 June 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
225 - Change of Accounting Reference Date 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.