Orbit Property Management Birmingham Limited MAYFAIR


Founded in 2006, Orbit Property Management Birmingham, classified under reg no. 06023565 is an active company. Currently registered at 22 Bruton Street W1J 6QE, Mayfair the company has been in the business for 18 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 5 directors in the the company, namely Murray W., Peter K. and Gareth M. and others. In addition one secretary - Bhupen S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ashok B. who worked with the the company until 8 December 2006.

Orbit Property Management Birmingham Limited Address / Contact

Office Address 22 Bruton Street
Office Address2 Berkeley Square
Town Mayfair
Post code W1J 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06023565
Date of Incorporation Fri, 8th Dec 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Murray W.

Position: Director

Appointed: 01 February 2018

Peter K.

Position: Director

Appointed: 01 February 2016

Gareth M.

Position: Director

Appointed: 02 February 2015

Bhupen S.

Position: Secretary

Appointed: 08 December 2006

Luke M.

Position: Director

Appointed: 08 December 2006

Bhupen S.

Position: Director

Appointed: 08 December 2006

Ashok B.

Position: Secretary

Appointed: 08 December 2006

Resigned: 08 December 2006

Nigel P.

Position: Director

Appointed: 08 December 2006

Resigned: 30 November 2020

Clive C.

Position: Director

Appointed: 08 December 2006

Resigned: 31 January 2023

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 08 December 2006

Resigned: 08 December 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Orbit Property Management Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Orbit Property Management Limited

22 Bruton Street, London, W1J 6QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 05102383
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand769 557874 975862 0391 006 262608 659793 489688 539787 975
Current Assets1 323 0141 255 8831 263 8701 423 1211 193 6411 194 7771 226 6271 131 618
Debtors553 457380 908401 831416 859584 982401 288538 088343 643
Net Assets Liabilities445 071446 223451 305481 389415 656499 653685 989599 581
Other Debtors263 018324 422301 842342 925457 767218 889316 593237 707
Property Plant Equipment38 41419 9368 6408 76825 52714 3008 5569 291
Other
Accumulated Depreciation Impairment Property Plant Equipment110 793131 401150 871157 743165 942177 575187 831195 703
Amounts Owed By Related Parties168 023       
Average Number Employees During Period  252726272927
Bank Borrowings Overdrafts  2     
Corporation Tax Payable82 75275 85839 46517 08219 51052 11484 38059 513
Creditors908 674825 808819 563948 834801 846707 758547 528539 662
Dividends Paid  400 000250 000300 000225 000250 000400 000
Increase From Depreciation Charge For Year Property Plant Equipment 20 60819 5526 8728 199 10 2567 872
Net Current Assets Liabilities414 340430 075444 307474 287391 795487 019679 099591 956
Number Shares Issued Fully Paid 11     
Other Creditors390 796359 074393 858450 595378 799226 785205 927204 424
Other Taxation Social Security Payable92 33876 59696 02284 58750 50298 994114 56889 693
Par Value Share 11     
Profit Loss  405 082280 084234 267308 997436 336313 592
Property Plant Equipment Gross Cost149 207151 337159 511166 511191 469191 875196 387204 994
Provisions For Liabilities Balance Sheet Subtotal7 6833 7881 6421 6661 6661 6661 6661 666
Taxation Including Deferred Taxation Balance Sheet Subtotal7 6833 7881 6421 6661 6661 6661 6661 666
Total Additions Including From Business Combinations Property Plant Equipment 2 1308 1747 00024 958 4 5128 607
Total Assets Less Current Liabilities452 754450 011452 947483 055417 322501 319687 655601 247
Trade Creditors Trade Payables342 788314 280290 216396 570353 035329 865142 653186 032
Trade Debtors Trade Receivables122 41656 48699 98973 934127 215182 399221 495105 936

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on January 26, 2024
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements