ORBITAL SHOPPING PARK SWINDON LIMITED
Overview
Company Name | ORBITAL SHOPPING PARK SWINDON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05489767 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ORBITAL SHOPPING PARK SWINDON LIMITED?
- Development of building projects (41100) / Construction
Where is ORBITAL SHOPPING PARK SWINDON LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORBITAL SHOPPING PARK SWINDON LIMITED?
Company Name | From | Until |
---|---|---|
CRANBELL LIMITED | Jun 23, 2005 | Jun 23, 2005 |
What are the latest accounts for ORBITAL SHOPPING PARK SWINDON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ORBITAL SHOPPING PARK SWINDON LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2026 |
---|---|
Next Confirmation Statement Due | Jul 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2025 |
Overdue | No |
What are the latest filings for ORBITAL SHOPPING PARK SWINDON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 20 pages | AA | ||
legacy | 228 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Termination of appointment of Nigel Mark Webb as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Timothy Charles Downes as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew James Reed as a director on Mar 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Peter James Murrell as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel Mark Webb on Jul 04, 2019 | 2 pages | CH01 | ||
Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Who are the officers of ORBITAL SHOPPING PARK SWINDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
DOWNES, Timothy Charles | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 226687740001 | ||||||||
MACEY, Paul Stuart | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Accountant | 205652070001 | ||||||||
MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Chartered Accountant | 205624050001 | ||||||||
MURRELL, Peter James | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Accountant | 294039930001 | ||||||||
REED, Matthew James | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Asset Manager | 177588120002 | ||||||||
BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 190034240001 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | Chartered Accountant | 32809050044 | ||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRAINE, Anthony | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
FORSHAW, Christopher Michael John | Director | York House 45 Seymour Street W1H 7LX London | England | British | Company Director | 1898090001 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
MADDISON, John Roman Patrick | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 159016320001 | ||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Secretary | 189931090001 | ||||||||
RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 | ||||||||
ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | Chartered Accountant | 79807180002 | ||||||||
ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Chartered Surveyor | 63986410004 | ||||||||
SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 148183670001 | ||||||||
VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | Company Director | 170947050001 | ||||||||
WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | Head Of Developments | 58059360001 | ||||||||
WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | Chartered Secretary | 13547380001 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ORBITAL SHOPPING PARK SWINDON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bl Retail Warehousing Holding Company Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0