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

ORBIT PORTSMOUTH LIMITED

HILL FARM, WICHENFORD, WORCESTER, WORCESTERSHIRE, WR6 6YY,
Company Registration Number
04363231
Private Limited Company
Active

Company Overview

About Orbit Portsmouth Ltd
ORBIT PORTSMOUTH LIMITED was founded on 2002-01-30 and has its registered office in Worcester. The organisation's status is listed as "Active". Orbit Portsmouth 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
ORBIT PORTSMOUTH LIMITED
 
Legal Registered Office
HILL FARM
WICHENFORD
WORCESTER
WORCESTERSHIRE
WR6 6YY
Other companies in WR6
 
Previous Names
ASHTON COMMERCIAL PROPERTIES LIMITED07/10/2014
Filing Information
Company Number 04363231
Company ID Number 04363231
Date formed 2002-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799734157  
Last Datalog update: 2024-03-06 19:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBIT PORTSMOUTH 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 ORBIT PORTSMOUTH LIMITED

Current Directors
Officer Role Date Appointed
KENSWICK PROPERTY MANAGEMENT LIMITED
Company Secretary 2014-08-13
RICHARD MICHAEL BRITTEN LONG
Director 2003-09-10
KENSWICK PROPERTY MANAGEMENT LIMITED
Director 2014-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE LESLEY HOLMES
Company Secretary 2014-07-01 2014-08-12
AMANDA JANE KEEGAN
Director 2002-10-04 2014-08-12
MARK FITZPATRICK KEEGAN
Director 2013-08-07 2014-08-12
JOHN WILLIAM ARTHUR SCOTT
Company Secretary 2002-10-04 2008-06-30
COOPER LLOYD DAVIES LIMITED
Director 2002-01-30 2003-03-31
JBL SECRETARIAL SERVICES LIMITED
Company Secretary 2002-01-30 2002-10-04
HOWARD THOMAS
Nominated Secretary 2002-01-30 2002-01-30
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2002-01-30 2002-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENSWICK PROPERTY MANAGEMENT LIMITED PASSDEAN RAGLAN LIMITED Director 2017-08-23 CURRENT 2017-08-03 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
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23PSC08Notification of a person with significant control statement
2022-06-23PSC09Withdrawal of a person with significant control statement on 2022-06-23
2022-06-23PSC07CESSATION OF ELEMENTEITA SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043632310012
2021-05-07PSC05Change of details for Elementeita Securities Limited as a person with significant control on 2016-07-30
2021-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043632310011
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-04-16PSC08Notification of a person with significant control statement
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-30AAMDAmended account full exemption
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-26CH04SECRETARY'S DETAILS CHNAGED FOR KENSWICK PROPERTY MANAGEMENT LIMITED on 2019-07-26
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-14AR0130/01/16 ANNUAL RETURN FULL LIST
2016-03-14CH02Director's details changed for Kenswick Property Management Limited on 2015-12-01
2016-03-14CH04SECRETARY'S DETAILS CHNAGED FOR KENSWICK PROPERTY MANAGEMENT LIMITED on 2015-12-01
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-03AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043632310011
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043632310010
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27CH01Director's details changed for Richard Michael Britten Long on 2014-10-27
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM 5Th Floor Babmaes House 2 Babmaes Street London SW1Y 6HD
2014-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-10-07RES15CHANGE OF COMPANY NAME 08/01/19
2014-10-07CERTNMCompany name changed ashton commercial properties LIMITED\certificate issued on 07/10/14
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEEGAN
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP
2014-08-22AP04CORPORATE SECRETARY APPOINTED KENSWICK PROPERTY MANAGEMENT LIMITED
2014-08-22AP02CORPORATE DIRECTOR APPOINTED KENSWICK PROPERTY MANAGEMENT LIMITED
2014-08-22TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOLMES
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KEEGAN
2014-07-01AP03SECRETARY APPOINTED MISS JACQUELINE LESLEY HOLMES
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-12AR0130/01/14 FULL LIST
2013-10-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-06AP01DIRECTOR APPOINTED MR MARK KEEGAN
2013-02-13AR0130/01/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-13AR0130/01/12 FULL LIST
2011-09-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-23AR0130/01/11 FULL LIST
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16AR0130/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BRITTEN LONG / 01/10/2009
2009-08-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY JOHN SCOTT
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 416 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX
2008-02-27363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-24363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-27288bDIRECTOR RESIGNED
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-02-1988(2)RAD 10/09/03--------- £ SI 3@1=3 £ IC 1/4
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-18288aNEW DIRECTOR APPOINTED
2003-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-07363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-10-08288bSECRETARY RESIGNED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-10-08288aNEW SECRETARY APPOINTED
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15288aNEW DIRECTOR APPOINTED
2002-02-15288bSECRETARY RESIGNED
2002-02-15288aNEW SECRETARY APPOINTED
2002-02-15288bDIRECTOR RESIGNED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2002-01-30NEWINCINCORPORATION 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 ORBIT PORTSMOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORBIT PORTSMOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-09-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-09-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
CHARGE DEED 2004-09-16 Satisfied NORTHERN ROCK PLC
LEGAL MORTGAGE 2003-11-10 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2003-10-15 Satisfied HSBC REPUBLIC BANK (UK)LIMITED
CHARGE DEED 2003-01-03 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2002-05-08 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2002-05-01 Satisfied NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORBIT PORTSMOUTH LIMITED

Intangible Assets
Patents
We have not found any records of ORBIT PORTSMOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBIT PORTSMOUTH LIMITED
Trademarks
We have not found any records of ORBIT PORTSMOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBIT PORTSMOUTH 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 ORBIT PORTSMOUTH 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 ORBIT PORTSMOUTH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORBIT PORTSMOUTH 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 ORBIT PORTSMOUTH 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.