About

Registered Number: 05495777
Date of Incorporation: 30/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

 

Having been setup in 2005, The Orbital Centre Stevenage Management Company Ltd has its registered office in Stevenage, Hertfordshire, it has a status of "Active". The current directors of The Orbital Centre Stevenage Management Company Ltd are Proud, George Daley, Williams, Alun. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROUD, George Daley 30 June 2005 30 June 2008 1
WILLIAMS, Alun 31 July 2009 14 June 2016 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 July 2019
PSC02 - N/A 01 July 2019
PSC09 - N/A 01 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 22 March 2017
CH01 - Change of particulars for director 06 December 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 20 March 2014
CH01 - Change of particulars for director 30 December 2013
CH01 - Change of particulars for director 30 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 16 March 2010
AP01 - Appointment of director 13 October 2009
AD01 - Change of registered office address 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
AP01 - Appointment of director 05 October 2009
AP01 - Appointment of director 05 October 2009
AP01 - Appointment of director 05 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 11 June 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 22 August 2007
363s - Annual Return 30 July 2007
RESOLUTIONS - N/A 11 May 2007
MEM/ARTS - N/A 11 May 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
363s - Annual Return 25 July 2006
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.