Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2003(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 03 August 2018(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Ian Thomson Haworth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Thanet Lee Close Cliviger Burnley Lancashire BB10 4TX |
Secretary Name | Mrs Georgina Lindsay Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 11 Lyndhurst Close Wilmslow Cheshire SK9 6DE |
Director Name | Elizabeth Jane Wilkinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 1996) |
Role | Secretary |
Correspondence Address | 165 Buxton Road High Lane Stockport Cheshire SK6 8DY |
Director Name | Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 5 Oakwood House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(11 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | orbit-developments.co.uk |
---|
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Orbit Investments (Properties) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
2 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
---|---|
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
13 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
5 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
9 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
25 November 2003 | Accounts made up to 30 April 2003 (7 pages) |
25 November 2003 | Accounts made up to 30 April 2003 (7 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
2 January 2003 | Accounts made up to 30 April 2002 (7 pages) |
2 January 2003 | Accounts made up to 30 April 2002 (7 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 September 2001 | Accounts made up to 30 April 2001 (7 pages) |
17 September 2001 | Accounts made up to 30 April 2001 (7 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members
|
10 January 2001 | Return made up to 28/12/00; full list of members
|
2 November 2000 | Accounts made up to 30 April 2000 (7 pages) |
2 November 2000 | Accounts made up to 30 April 2000 (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
7 December 1999 | Company name changed 4GL properties LIMITED\certificate issued on 08/12/99 (2 pages) |
7 December 1999 | Company name changed 4GL properties LIMITED\certificate issued on 08/12/99 (2 pages) |
18 October 1999 | Accounts made up to 30 April 1999 (7 pages) |
18 October 1999 | Accounts made up to 30 April 1999 (7 pages) |
28 January 1999 | Return made up to 28/12/98; full list of members
|
28 January 1999 | Return made up to 28/12/98; full list of members
|
14 October 1998 | Accounts made up to 30 April 1998 (7 pages) |
14 October 1998 | Accounts made up to 30 April 1998 (7 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
3 November 1997 | Accounts made up to 30 April 1997 (7 pages) |
3 November 1997 | Accounts made up to 30 April 1997 (7 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (9 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (9 pages) |
13 November 1996 | Return made up to 23/10/96; full list of members (10 pages) |
13 November 1996 | Return made up to 23/10/96; full list of members (10 pages) |
10 October 1996 | Accounts made up to 30 April 1996 (7 pages) |
10 October 1996 | Accounts made up to 30 April 1996 (7 pages) |
29 July 1996 | Secretary resigned (3 pages) |
29 July 1996 | New director appointed (4 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: cobbett leak almond emerson court alderley road wlmslow, cheshire, SK9 1NX (1 page) |
29 July 1996 | New secretary appointed (3 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: cobbett leak almond emerson court alderley road wlmslow, cheshire, SK9 1NX (1 page) |
29 July 1996 | Secretary resigned (3 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (4 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New secretary appointed (3 pages) |
29 July 1996 | New director appointed (1 page) |
25 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |