Orbit Developments (manchester) Limited ALDERLEY EDGE


Orbit Developments (manchester) started in year 1971 as Private Limited Company with registration number 01009943. The Orbit Developments (manchester) company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Alderley Edge at Emerson House. Postal code: SK9 7LF.

At present there are 6 directors in the the company, namely Giles H., Mark R. and Anthony J. and others. In addition one secretary - Varun M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orbit Developments (manchester) Limited Address / Contact

Office Address Emerson House
Office Address2 Heyes Lane
Town Alderley Edge
Post code SK9 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009943
Date of Incorporation Tue, 4th May 1971
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Varun M.

Position: Secretary

Appointed: 26 July 2018

Giles H.

Position: Director

Appointed: 10 March 2006

Mark R.

Position: Director

Appointed: 10 March 2006

Anthony J.

Position: Director

Appointed: 11 November 2002

Simon W.

Position: Director

Appointed: 22 March 1993

Audrey J.

Position: Director

Appointed: 28 December 1991

Peter J.

Position: Director

Appointed: 28 December 1991

Simon C.

Position: Director

Resigned: 01 August 2022

Paul M.

Position: Director

Appointed: 03 February 2006

Resigned: 22 April 2022

Anne W.

Position: Secretary

Appointed: 20 May 2004

Resigned: 26 July 2018

Mark J.

Position: Director

Appointed: 11 December 2002

Resigned: 29 February 2024

Gordon B.

Position: Secretary

Appointed: 25 May 2001

Resigned: 20 May 2004

John M.

Position: Director

Appointed: 12 March 1992

Resigned: 30 September 1992

Stanley A.

Position: Director

Appointed: 28 December 1991

Resigned: 30 April 2002

Jack S.

Position: Director

Appointed: 28 December 1991

Resigned: 29 November 1996

James N.

Position: Secretary

Appointed: 28 December 1991

Resigned: 25 May 2001

Martin S.

Position: Director

Appointed: 28 December 1991

Resigned: 28 March 2003

Hugh R.

Position: Director

Appointed: 28 December 1991

Resigned: 21 August 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Emerson Developments (Holdings) Limited from Alderley Edge, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emerson Developments (Holdings) Limited

Emerson House Heyes Lane, Alderley Edge, SK9 7LF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 1170304
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to April 30, 2022
filed on: 17th, January 2023
Free Download (21 pages)

Company search

Advertisements