Background WavePink WaveYellow Wave

ORBIT DEVELOPMENTS (WINSFORD) LIMITED (08471007)

ORBIT DEVELOPMENTS (WINSFORD) LIMITED (08471007) is an active UK company. incorporated on 3 April 2013. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ORBIT DEVELOPMENTS (WINSFORD) LIMITED has been registered for 13 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas.

Company Number
08471007
Status
active
Type
ltd
Incorporated
3 April 2013
Age
13 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIT DEVELOPMENTS (WINSFORD) LIMITED

ORBIT DEVELOPMENTS (WINSFORD) LIMITED is an active company incorporated on 3 April 2013 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ORBIT DEVELOPMENTS (WINSFORD) LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08471007

LTD Company

Age

13 Years

Incorporated 3 April 2013

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 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 3 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

ORBIT DEVELOPMENTS (HORWICH) LIMITED
From: 11 September 2015To: 28 November 2019
PROPERTIES PORTFOLIO (NORTH WEST) LIMITED
From: 23 December 2014To: 11 September 2015
NORTH WEST PORTFOLIO (LDV) LIMITED
From: 19 November 2014To: 23 December 2014
PROPERTIES PORTFOLIO (NORTH WEST) LIMITED
From: 3 April 2013To: 19 November 2014
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

3 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Mar 24
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MAHARAJ, Varun

Active
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 03 Aug 2018

JONES, Anthony Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 03 Apr 2013

JONES, Peter Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 03 Apr 2013

ROYLE, Mark Stephen Thomas

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 14 Oct 2024

WEATHERBY, Anne Catherine

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 03 Apr 2013
Resigned 03 Aug 2018

JONES, Mark Emerson

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 03 Apr 2013
Resigned 29 Feb 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

44

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2024
AAAnnual Accounts
Legacy
16 February 2024
AGREEMENT2AGREEMENT2
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Auditors Resignation Company
27 June 2023
AUDAUD
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Resolution
28 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Certificate Change Of Name Company
23 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Incorporation Company
3 April 2013
NEWINCIncorporation