Background WavePink WaveYellow Wave

ORBIT HOMES (2020) LIMITED (06950748)

ORBIT HOMES (2020) LIMITED (06950748) is an active UK company. incorporated on 2 July 2009. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORBIT HOMES (2020) LIMITED has been registered for 16 years. Current directors include ANDREW, Philip Richard, DILLON, Manpreet, WALLBANK, Jonathan Peter.

Company Number
06950748
Status
active
Type
ltd
Incorporated
2 July 2009
Age
16 years
Address
Garden Court Harry Weston Road, Coventry, CV3 2SU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANDREW, Philip Richard, DILLON, Manpreet, WALLBANK, Jonathan Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIT HOMES (2020) LIMITED

ORBIT HOMES (2020) LIMITED is an active company incorporated on 2 July 2009 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORBIT HOMES (2020) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06950748

LTD Company

Age

16 Years

Incorporated 2 July 2009

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 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ELLIPSE HOMES LIMITED
From: 2 July 2009To: 20 August 2009
Contact
Address

Garden Court Harry Weston Road Binley Business Park Coventry, CV3 2SU,

Timeline

86 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Loan Secured
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Funding Round
Jul 13
Funding Round
Dec 13
Director Joined
Mar 14
Funding Round
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jun 18
Director Left
Jul 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Loan Secured
Sept 19
Director Left
Mar 20
Funding Round
Mar 20
Loan Secured
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Aug 22
Director Left
Mar 23
Loan Secured
May 23
Loan Secured
Oct 23
Director Joined
Dec 23
Loan Secured
Jun 24
Funding Round
Jan 25
Share Issue
Jan 25
Director Left
Mar 26
Director Joined
Apr 26
6
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HARRIS, Amanda Jane

Active
Harry Weston Road, CoventryCV3 2SU
Secretary
Appointed 09 Dec 2024

ANDREW, Philip Richard

Active
Harry Weston Road, CoventryCV3 2SU
Born March 1971
Director
Appointed 18 Jul 2023

DILLON, Manpreet

Active
Harry Weston Road, CoventryCV3 2SU
Born June 1969
Director
Appointed 01 Apr 2026

WALLBANK, Jonathan Peter

Active
Harry Weston Road, CoventryCV3 2SU
Born March 1971
Director
Appointed 01 Nov 2020

LYONS, Katherine Angharad

Resigned
Harry Weston Road, CoventryCV3 2SU
Secretary
Appointed 31 Dec 2023
Resigned 21 Feb 2024

MCCANN, Sarah

Resigned
Harry Weston Road, CoventryCV3 2SU
Secretary
Appointed 22 Feb 2024
Resigned 04 Nov 2024

WRIGHT, Richard

Resigned
Harry Weston Road, CoventryCV3 2SU
Secretary
Appointed 02 Jul 2009
Resigned 31 Dec 2023

BERRETT, Richard Patrick

Resigned
Harry Weston Road, CoventryCV3 2SU
Born May 1954
Director
Appointed 10 Jul 2013
Resigned 01 Nov 2020

BROWN, Jane Elizabeth Healey

Resigned
Harry Weston Road, CoventryCV3 2SU
Born October 1975
Director
Appointed 01 Apr 2019
Resigned 01 Nov 2020

COLGRAVE, Wendy Elizabeth

Resigned
Harry Weston Road, CoventryCV3 2SU
Born January 1965
Director
Appointed 01 Nov 2015
Resigned 01 Nov 2020

CONSTANCE, Charlotte Ruth

Resigned
Harry Weston Road, CoventryCV3 2SU
Born May 1979
Director
Appointed 01 Apr 2019
Resigned 01 Nov 2020

CROOK, Anthony Derek Howell, Professor

Resigned
Harry Weston Road, CoventryCV3 2SU
Born December 1944
Director
Appointed 06 Apr 2011
Resigned 30 Sept 2018

CROOK, Christopher Peter

Resigned
Harry Weston Road, CoventryCV3 2SU
Born April 1958
Director
Appointed 06 Dec 2011
Resigned 31 Dec 2019

DEVY, Helen Elizabeth

Resigned
Harry Weston Road, CoventryCV3 2SU
Born July 1968
Director
Appointed 01 Feb 2013
Resigned 03 Oct 2017

GANDHI, Devendra

Resigned
Harry Weston Road, CoventryCV3 2SU
Born November 1959
Director
Appointed 14 Oct 2009
Resigned 13 Oct 2015

HIGH, Paul

Resigned
Old Birmingham Road, BromsgroveB60 1DH
Born January 1959
Director
Appointed 02 Jul 2009
Resigned 14 Oct 2009

HOYLAND, Mark Edward

Resigned
Harry Weston Road, CoventryCV3 2SU
Born September 1970
Director
Appointed 01 Nov 2020
Resigned 09 Mar 2023

HYDE, Rosemary Penelope

Resigned
Kissing Tree Lane, Stratford-Upon-AvonCV37 7QS
Born February 1963
Director
Appointed 05 Aug 2009
Resigned 31 Mar 2011

MARRON, Michael

Resigned
Harry Weston Road, CoventryCV3 2SU
Born June 1951
Director
Appointed 05 Aug 2009
Resigned 31 Jan 2013

REYNOLDS, Richard Christopher

Resigned
Ashwells Road, BrentwoodCM15 9SG
Born June 1945
Director
Appointed 05 Aug 2009
Resigned 31 Oct 2011

SAWYER, Trevor Alexander

Resigned
Harry Weston Road, CoventryCV3 2SU
Born April 1948
Director
Appointed 14 Oct 2009
Resigned 31 Oct 2012

STONE, Stephen

Resigned
Harry Weston Road, CoventryCV3 2SU
Born February 1954
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2026

TENNANT, Paul

Resigned
16 Ashleigh Road, SolihullB91 1AE
Born April 1961
Director
Appointed 02 Jul 2009
Resigned 14 Oct 2009

TOPPING, Neil

Resigned
Harry Weston Road, CoventryCV3 2SU
Born November 1946
Director
Appointed 14 Oct 2009
Resigned 13 Oct 2015

WATSON, Shirley

Resigned
Harry Weston Road, CoventryCV3 2SU
Born October 1954
Director
Appointed 01 Nov 2015
Resigned 01 Nov 2020

Persons with significant control

1

Binley Business Park, CoventryCV3 2SU

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
6 January 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2025
RESOLUTIONSResolutions
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
6 June 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
18 April 2024
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 July 2020
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Auditors Resignation Company
12 January 2016
AUDAUD
Auditors Resignation Company
15 December 2015
AUDAUD
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
9 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Termination Director Company
1 May 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 April 2013
MR01Registration of a Charge
Legacy
26 March 2013
MG01MG01
Legacy
22 March 2013
MG01MG01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Resolution
11 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Auditors Resignation Company
18 May 2012
AUDAUD
Auditors Resignation Company
10 May 2012
AUDAUD
Legacy
14 February 2012
MG01MG01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Legacy
3 June 2011
MG01MG01
Legacy
17 February 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Legacy
21 October 2009
MG01MG01
Legacy
2 October 2009
225Change of Accounting Reference Date
Memorandum Articles
25 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2009
NEWINCIncorporation