Background WavePink WaveYellow Wave

ORBIT ESTATES LIMITED (04591882)

ORBIT ESTATES LIMITED (04591882) is an active UK company. incorporated on 15 November 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ORBIT ESTATES LIMITED has been registered for 23 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir.

Company Number
04591882
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIT ESTATES LIMITED

ORBIT ESTATES LIMITED is an active company incorporated on 15 November 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ORBIT ESTATES LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04591882

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 15 November 2002To: 2 April 2024
Timeline

4 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Aug 16
Owner Exit
Jan 19
Loan Secured
Sept 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013

PEARS, David Alan

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 19 Nov 2002

PEARS, Mark Andrew

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 19 Nov 2002

PEARS, Trevor Steven, Sir

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 19 Nov 2002

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed 19 Nov 2002
Resigned 18 Feb 2013

QA REGISTRARS LIMITED

Resigned
The Studio, Elstree BorehamwwodWD6 3EW
Corporate nominee secretary
Appointed 15 Nov 2002
Resigned 19 Nov 2002

BERMAN, Jonathan

Resigned
36 Great Pulteney Street, LondonW1F 9NS
Born August 1968
Director
Appointed 16 Nov 2004
Resigned 30 Apr 2016

QA NOMINEES LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 15 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Andrew Pears

Ceased
Ground Floor, LondonEC1Y 2AB
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018

Sir Trevor Steven Pears

Active
Aldgate Tower, LondonE1W 9US
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Barry Michael Howard Shaw

Active
Aldgate Tower, LondonE1W 9US
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
190190
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
287Change of Registered Office
Legacy
10 August 2004
244244
Gazette Filings Brought Up To Date
27 July 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
88(2)R88(2)R
Gazette Notice Compulsary
4 May 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Incorporation Company
15 November 2002
NEWINCIncorporation