Background WavePink WaveYellow Wave

ORBIT DEVELOPMENTS (SOUTHERN) LIMITED (02108532)

ORBIT DEVELOPMENTS (SOUTHERN) LIMITED (02108532) is an active UK company. incorporated on 10 March 1987. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ORBIT DEVELOPMENTS (SOUTHERN) LIMITED has been registered for 39 years. Current directors include JONES, Anthony Emerson, JONES, Audrey, JONES, Peter Emerson.

Company Number
02108532
Status
active
Type
ltd
Incorporated
10 March 1987
Age
39 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Anthony Emerson, JONES, Audrey, JONES, Peter Emerson
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIT DEVELOPMENTS (SOUTHERN) LIMITED

ORBIT DEVELOPMENTS (SOUTHERN) LIMITED is an active company incorporated on 10 March 1987 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ORBIT DEVELOPMENTS (SOUTHERN) LIMITED was registered 39 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 39 years ago

Company No

02108532

LTD Company

Age

39 Years

Incorporated 10 March 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

LINKGOAL DEVELOPMENTS LIMITED
From: 10 March 1987To: 7 July 1987
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Nov 14
Loan Secured
Oct 15
Loan Secured
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Sept 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Jun 20
Director Left
Mar 24
Director Left
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 11 Nov 2002

JONES, Audrey

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1936
Director
Appointed N/A

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed N/A

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed N/A
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

ANNISON, Stanley

Resigned
5 Oakwood House, Alderley EdgeSK9 7AT
Born October 1945
Director
Appointed N/A
Resigned 15 Jul 2002

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 11 Dec 2002
Resigned 29 Feb 2024

MILTON, Jonathan

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1965
Director
Appointed 27 Feb 2006
Resigned 11 Sept 2018

RICHARDS, Hugh

Resigned
19 Highfield Park, StockportSK4 3HD
Born September 1919
Director
Appointed N/A
Resigned 21 Aug 2003

WILSON, Simon Peter

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1964
Director
Appointed 22 Mar 1993
Resigned 12 Jul 2024

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Legacy
8 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Legacy
7 January 2011
MG01MG01
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
19 December 2009
MG01MG01
Legacy
19 December 2009
MG01MG01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
29 January 2004
288cChange of Particulars
Legacy
27 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
225Change of Accounting Reference Date
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
10 April 1997
88(2)R88(2)R
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
29 April 1993
287Change of Registered Office
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
288288
Legacy
31 January 1993
363aAnnual Return
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
16 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
28 November 1989
395Particulars of Mortgage or Charge
Legacy
24 November 1989
287Change of Registered Office
Legacy
27 September 1989
395Particulars of Mortgage or Charge
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
6 March 1989
363363
Resolution
7 June 1988
RESOLUTIONSResolutions
Legacy
31 May 1988
288288
Legacy
28 April 1988
395Particulars of Mortgage or Charge
Legacy
29 March 1988
PUC 2PUC 2
Resolution
29 March 1988
RESOLUTIONSResolutions
Resolution
29 March 1988
RESOLUTIONSResolutions
Memorandum Articles
3 March 1988
MEM/ARTSMEM/ARTS
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
13 January 1988
288288
Legacy
30 November 1987
122122
Legacy
25 November 1987
PUC 2PUC 2
Legacy
28 October 1987
395Particulars of Mortgage or Charge
Legacy
28 October 1987
395Particulars of Mortgage or Charge
Legacy
16 September 1987
288288
Memorandum Articles
7 August 1987
MEM/ARTSMEM/ARTS
Resolution
6 August 1987
RESOLUTIONSResolutions
Legacy
6 August 1987
224224
Legacy
17 July 1987
288288
Legacy
17 July 1987
287Change of Registered Office
Certificate Change Of Name Company
7 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
10 March 1987
CERTINCCertificate of Incorporation