Background WavePink WaveYellow Wave

SOUTH ORBITAL MANAGEMENT LIMITED (02944510)

SOUTH ORBITAL MANAGEMENT LIMITED (02944510) is an active UK company. incorporated on 1 July 1994. with registered office in Cottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTH ORBITAL MANAGEMENT LIMITED has been registered for 31 years. Current directors include BROOKS, Richard Derek, HODGES, Sallyanne, PEARCE, Catherine Elizabeth and 1 others.

Company Number
02944510
Status
active
Type
ltd
Incorporated
1 July 1994
Age
31 years
Address
Eastgate House, Cottingham, HU16 4RN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROOKS, Richard Derek, HODGES, Sallyanne, PEARCE, Catherine Elizabeth, PENROSE, Pauline Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH ORBITAL MANAGEMENT LIMITED

SOUTH ORBITAL MANAGEMENT LIMITED is an active company incorporated on 1 July 1994 with the registered office located in Cottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTH ORBITAL MANAGEMENT LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02944510

LTD Company

Age

31 Years

Incorporated 1 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Eastgate House 12 Snuff Mill Lane Cottingham, HU16 4RN,

Previous Addresses

Eastgate House Snuff Mill Lane Newgate Street Cottingham East Yorkshire HU16 4DZ
From: 1 July 1994To: 17 September 2025
Timeline

8 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jul 24
New Owner
Aug 24
Funding Round
Oct 24
Director Joined
Oct 24
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HODGES, Sallyanne

Active
6 Westfield Park, BroughHU15 1AN
Secretary
Appointed 14 Dec 2001

BROOKS, Richard Derek

Active
Snuff Mill Lane, CottinghamHU16 4DZ
Born November 1954
Director
Appointed 24 Oct 2024

HODGES, Sallyanne

Active
6 Westfield Park, BroughHU15 1AN
Born May 1965
Director
Appointed 14 Dec 2001

PEARCE, Catherine Elizabeth

Active
The Coach House, BeverleyHU17 8SY
Born May 1960
Director
Appointed 14 Dec 2001

PENROSE, Pauline Ann

Active
Eastgate House, CottinghamHU16 4DZ
Born June 1956
Director
Appointed 14 Dec 2001

WINSON, Avril Helen Winifred

Resigned
1 Nelson Road, LondonE11 2AX
Secretary
Appointed 01 Jul 1994
Resigned 14 Dec 2001

BROOKS, Karen

Resigned
1 Parkfield Cottages, BeverleyHU17 7AL
Born July 1953
Director
Appointed 14 Dec 2001
Resigned 22 Jun 2024

CALEY, Bryon Anthony

Resigned
137 Eppleworth Road, Cottingham HullHU16 5JG
Born April 1940
Director
Appointed 18 Jan 1996
Resigned 07 Jan 1998

FELL, Michael Glenn

Resigned
Bentinck House 21 Chantreys Drive, HullHU15 1LH
Born August 1943
Director
Appointed 18 Jan 1995
Resigned 14 Dec 2001

HILL, Michael John

Resigned
Holly Tree House Station Road, GooleDN14 8QR
Born January 1955
Director
Appointed 07 Jan 1998
Resigned 14 Dec 2001

JAMESON, John Trevor, Dr

Resigned
1a The Cedar Grove, BeverleyHU17 7EP
Born July 1950
Director
Appointed 01 Jul 1994
Resigned 05 Dec 1997

REES, Hywel

Resigned
10 Douglas Road, HarpendenAL5 2EW
Born July 1958
Director
Appointed 29 Apr 1996
Resigned 14 Dec 2001

THOMSON, Justin Piers Gow

Resigned
9 Colleridge Grove, BeverleyHU17 8XD
Born February 1952
Director
Appointed 01 Jul 1994
Resigned 31 Jan 1996

Persons with significant control

4

Mrs Pauline Ann Penrose

Active
12 Snuff Mill Lane, CottinghamHU16 4RN
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024

Mrs Sallyanne Hodges

Active
Westfield Park, BroughHU15 1AN
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024

Mr Richard Derek Brooks

Active
12 Snuff Mill Lane, CottinghamHU16 4RN
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024

Catherine Elizabeth Pearce

Active
Townend Road, WalkingtonHU17 8SY
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2024
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Resolution
19 November 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 November 2024
RP04SH01RP04SH01
Memorandum Articles
6 November 2024
MAMA
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Legacy
10 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Auditors Resignation Company
17 January 2003
AUDAUD
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
287Change of Registered Office
Legacy
18 February 2002
225Change of Accounting Reference Date
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
9 July 1998
363aAnnual Return
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Legacy
25 January 1997
288cChange of Particulars
Resolution
27 August 1996
RESOLUTIONSResolutions
Resolution
27 August 1996
RESOLUTIONSResolutions
Resolution
27 August 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
363aAnnual Return
Legacy
8 May 1996
288288
Accounts With Accounts Type Dormant
8 May 1996
AAAnnual Accounts
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
3 August 1995
363x363x
Legacy
18 July 1994
224224
Incorporation Company
1 July 1994
NEWINCIncorporation