Orbit Property Management Limited MAYFAIR


Founded in 2004, Orbit Property Management, classified under reg no. 05102383 is an active company. Currently registered at 22 Bruton Street W1J 6QE, Mayfair the company has been in the business for twenty years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 3 directors in the the firm, namely Peter C., Bhupen S. and Luke M.. In addition one secretary - Bhupen S. - is with the company. Currenlty, the firm lists one former director, whose name is Alison G. and who left the the firm on 1 March 2010. In addition, there is one former secretary - Chetan D. who worked with the the firm until 28 February 2005.

Orbit Property Management 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 05102383
Date of Incorporation Thu, 15th Apr 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 20 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 Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Peter C.

Position: Director

Appointed: 16 November 2007

Bhupen S.

Position: Director

Appointed: 16 November 2007

Bhupen S.

Position: Secretary

Appointed: 28 February 2005

Luke M.

Position: Director

Appointed: 12 May 2004

Alison G.

Position: Director

Appointed: 16 November 2007

Resigned: 01 March 2010

Chetan D.

Position: Secretary

Appointed: 12 May 2004

Resigned: 28 February 2005

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 15 April 2004

Resigned: 15 April 2004

Ashok B.

Position: Nominee Secretary

Appointed: 15 April 2004

Resigned: 15 April 2004

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats researched, there is Wellbuild Estates Limited from Northwood, England. This PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mountgold Limited that put Northwood, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kirenjeet K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wellbuild Estates Limited

Argyle House, 3rd Floor, Northside Joel Street, Northwood, HA6 1NW, England

Legal authority The Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 13248990
Notified on 4 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Mountgold Limited

Argyle House, 3rd Floor, Northside Joel Street, Northwood, HA6 1NW, England

Legal authority The Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 07144364
Notified on 4 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Kirenjeet K.

Notified on 4 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Luke M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Amity Partners Sarl

Rue Du Clos 21 Rue Du Clos 21, 1207 Geneva, Switzerland

Legal authority Swiss
Legal form Limited Liability Company
Country registered Switzerland
Place registered Register Du Commerce Geneva (Zefix)
Registration number Che-114.151.373
Notified on 6 April 2016
Ceased on 4 October 2021
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 Hand691 067764 7391 001 2341 532 3931 532 5851 824 114796 3631 324 255
Current Assets1 454 8891 512 1851 737 5532 269 5552 372 3332 676 0222 567 7542 996 183
Debtors663 822647 446636 319637 162826 748838 9081 758 3911 658 928
Net Assets Liabilities    2 042 2292 249 6872 284 8632 593 906
Other Debtors71 04583 75165 48774 33188 38369 09680 12385 041
Property Plant Equipment3 65220 15716 34210 0106 62831 32024 08220 725
Other
Accumulated Depreciation Impairment Property Plant Equipment35 57844 02152 21139 02147 68128 52240 10145 400
Amounts Owed By Related Parties527 848527 848527 848477 848677 848677 8481 552 8481 552 848
Amounts Owed To Group Undertakings22 25322 253      
Average Number Employees During Period  161111111211
Corporation Tax Payable12 56413 23824 71190 11225 61643 69919 93362 522
Creditors501 784400 481402 955486 807346 203473 005321 020437 654
Current Asset Investments100 000100 000100 000100 00013 00013 00013 00013 000
Dividends Paid 286 300290 200323 500259 719219 400274 333300 000
Fixed Assets13 12329 62825 81319 48116 09940 79133 55330 196
Future Minimum Lease Payments Under Non-cancellable Operating Leases  375 420333 420290 920248 420205 920163 420
Increase From Depreciation Charge For Year Property Plant Equipment 8 4438 1907 9029 8065 58111 57910 723
Investments Fixed Assets9 4719 4719 4719 4719 4719 4719 4719 471
Investments In Group Undertakings Participating Interests  9 4719 4719 4719 4719 4719 471
Net Current Assets Liabilities953 1051 111 7041 334 5981 782 7482 026 1302 203 0172 246 7342 558 529
Number Shares Issued Fully Paid 7 5007 500     
Other Creditors375 061260 451282 324284 973226 601331 982238 218272 856
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 0921 14624 740 5 424
Other Disposals Property Plant Equipment 18 000 21 0921 14624 740 5 424
Other Investments Other Than Loans  100 000100 00013 00013 00013 00013 000
Other Taxation Social Security Payable40 19552 01363 31161 84754 81053 55054 85752 412
Par Value Share 11     
Percentage Class Share Held In Subsidiary 94100100100100100 
Profit Loss 461 404509 279765 318499 719426 858309 509609 043
Profit Loss Subsidiaries   280 084    
Property Plant Equipment Gross Cost57 23064 17868 55349 03154 30959 84264 18366 125
Provisions For Liabilities Balance Sheet Subtotal     -5 879-4 576-5 181
Total Additions Including From Business Combinations Property Plant Equipment 24 9484 3751 5706 42430 2734 3417 366
Total Assets Less Current Liabilities966 2281 141 3321 360 4111 802 2292 042 2292 243 8082 280 2872 588 725
Trade Creditors Trade Payables51 71152 52632 60949 87539 17643 7748 01249 864
Trade Debtors Trade Receivables64 92935 84742 98484 98360 51791 964125 42021 039
Voting Power In Subsidiary If Different From Ownership Interest Percent   6666 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 11th, April 2023
Free Download (13 pages)

Company search

Advertisements