Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORBITAL ESTATES LIMITED
Company Information for

ORBITAL ESTATES LIMITED

198 Castelnau, Barness, London, SW13 9DW,
Company Registration Number
04203447
Private Limited Company
Active

Company Overview

About Orbital Estates Ltd
ORBITAL ESTATES LIMITED was founded on 2001-04-23 and has its registered office in London. The organisation's status is listed as "Active". Orbital Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORBITAL ESTATES LIMITED
 
Legal Registered Office
198 Castelnau
Barness
London
SW13 9DW
Other companies in SW13
 
Filing Information
Company Number 04203447
Company ID Number 04203447
Date formed 2001-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-04-23
Return next due 2024-05-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB343724406  
Last Datalog update: 2024-05-21 00:17:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBITAL ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORBITAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NARESH KUMAR SOOD
Company Secretary 2007-10-01
NARESH KUMAR SOOD
Director 2007-09-01
SUDHA SOOD
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAJ NARULA
Company Secretary 2006-09-08 2007-09-01
CHAMPA SOOD
Director 2006-09-08 2007-09-01
NARESH KUMAR SOOD
Company Secretary 2001-04-23 2006-09-09
NARESH KUMAR SOOD
Director 2001-04-23 2006-09-09
SUDHA SOOD
Director 2001-04-23 2006-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NARESH KUMAR SOOD PRIME LETTINGS UK LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
NARESH KUMAR SOOD PRIME LETTINGS UK LIMITED Director 2003-01-31 CURRENT 2003-01-31 Active
NARESH KUMAR SOOD PRIME DEVELOPMENTS EUROPE LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
NARESH KUMAR SOOD ORBITVIEW LIMITED Director 1997-06-24 CURRENT 1997-06-23 Active
SUDHA SOOD ORBITVIEW LIMITED Director 1998-08-18 CURRENT 1997-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-07-27DISS40Compulsory strike-off action has been discontinued
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-07-20DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042034470005
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042034470004
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-09-06DISS40Compulsory strike-off action has been discontinued
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-22DISS40Compulsory strike-off action has been discontinued
2016-10-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-15DISS16(SOAS)Compulsory strike-off action has been suspended
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-08AR0123/04/16 ANNUAL RETURN FULL LIST
2015-08-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0123/04/15 ANNUAL RETURN FULL LIST
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0123/04/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-08AR0123/04/13 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-06AR0123/04/12 ANNUAL RETURN FULL LIST
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/12 FROM 256 High Street Croydon Surrey CR0 1NF
2011-09-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-28AR0123/04/11 ANNUAL RETURN FULL LIST
2011-06-28CH01Director's details changed for Sudha Sood on 2010-04-20
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1 WARWICK GARDENS LONDON ROAD THORNTON HEATH SURREY CR7 7NA
2010-11-02AR0121/05/10 NO CHANGES
2010-11-02AA30/09/09 TOTAL EXEMPTION FULL
2010-08-17GAZ1FIRST GAZETTE
2010-04-26AA30/09/08 TOTAL EXEMPTION FULL
2010-03-13DISS40DISS40 (DISS40(SOAD))
2010-03-12AR0121/05/09 FULL LIST
2009-09-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-08-18GAZ1FIRST GAZETTE
2009-04-04AA30/09/07 TOTAL EXEMPTION FULL
2009-02-27DISS40DISS40 (DISS40(SOAD))
2009-02-26363aRETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS
2009-01-06GAZ1FIRST GAZETTE
2007-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-28363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-11-28288bSECRETARY RESIGNED
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-05-25363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-07-14363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-08363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-15363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-06-14363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-01-14225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ORBITAL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-17
Proposal to Strike Off2009-08-18
Proposal to Strike Off2009-01-06
Fines / Sanctions
No fines or sanctions have been issued against ORBITAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-11-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-09-19 Outstanding HSBC BANK PLC
DEBENTURE 2001-09-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ORBITAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBITAL ESTATES LIMITED
Trademarks
We have not found any records of ORBITAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBITAL ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ORBITAL ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ORBITAL ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyORBITAL ESTATES LIMITEDEvent Date2010-08-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyORBITAL ESTATES LIMITEDEvent Date2009-08-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyORBITAL ESTATES LIMITEDEvent Date2009-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORBITAL ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORBITAL ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.