Background WavePink WaveYellow Wave

ORBITAL 24 MANAGEMENT COMPANY LIMITED (05417223)

ORBITAL 24 MANAGEMENT COMPANY LIMITED (05417223) is an active UK company. incorporated on 7 April 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ORBITAL 24 MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HIRST, John Nigel.

Company Number
05417223
Status
active
Type
ltd
Incorporated
7 April 2005
Age
21 years
Address
Freeman House Oldham Street, Manchester, M34 3SU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HIRST, John Nigel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBITAL 24 MANAGEMENT COMPANY LIMITED

ORBITAL 24 MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 April 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ORBITAL 24 MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05417223

LTD Company

Age

21 Years

Incorporated 7 April 2005

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 19 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

HALLCO 1159 LIMITED
From: 7 April 2005To: 15 June 2005
Contact
Address

Freeman House Oldham Street Denton Manchester, M34 3SU,

Previous Addresses

Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester Lancashire M17 1OS
From: 7 April 2005To: 6 March 2023
Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Aug 22
Director Joined
Aug 22
New Owner
May 23
Owner Exit
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HIRST, John Nigel

Active
Oldham Street, ManchesterM34 3SU
Born November 1954
Director
Appointed 04 Aug 2022

WYSE, Ewan Gordon

Resigned
Alliance House Westpoint, Trafford Park ManchesterM17 1OS
Secretary
Appointed 24 May 2005
Resigned 04 Aug 2022

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 07 Apr 2005
Resigned 24 May 2005

HUNTER, Ian

Resigned
Alliance House Westpoint, Trafford Park ManchesterM17 1OS
Born July 1957
Director
Appointed 24 May 2005
Resigned 04 Aug 2022

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 07 Apr 2005
Resigned 24 May 2005

Persons with significant control

2

1 Active
1 Ceased

Mr John Nigel Hirst

Active
Oldham Street, ManchesterM34 3SU
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2023

Mr David Russell

Ceased
Oldham Street, ManchesterM34 3SU
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
22 June 2005
MEM/ARTSMEM/ARTS
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
287Change of Registered Office
Certificate Change Of Name Company
15 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2005
NEWINCIncorporation