Background WavePink WaveYellow Wave

ORWELL REAL ESTATE LIMITED (11961446)

ORWELL REAL ESTATE LIMITED (11961446) is an active UK company. incorporated on 24 April 2019. with registered office in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ORWELL REAL ESTATE LIMITED has been registered for 6 years. Current directors include STEER, Jack Ethan, STRELITZ, Neil William.

Company Number
11961446
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
The Lodge, Shepton Mallet, BA4 5BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
STEER, Jack Ethan, STRELITZ, Neil William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORWELL REAL ESTATE LIMITED

ORWELL REAL ESTATE LIMITED is an active company incorporated on 24 April 2019 with the registered office located in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ORWELL REAL ESTATE LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

11961446

LTD Company

Age

6 Years

Incorporated 24 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

The Lodge Park Road Shepton Mallet, BA4 5BS,

Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
New Owner
May 19
Funding Round
May 19
Director Joined
May 19
Owner Exit
Jul 19
Funding Round
Jul 19
Funding Round
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CLAYDON, Nicola

Active
Park Road, Shepton MalletBA4 5BS
Secretary
Appointed 24 Apr 2019

STEER, Jack Ethan

Active
Park Road, Shepton MalletBA4 5BS
Born October 1982
Director
Appointed 24 Apr 2019

STRELITZ, Neil William

Active
Park Road, Shepton MalletBA4 5BS
Born April 1983
Director
Appointed 20 May 2019

Persons with significant control

3

2 Active
1 Ceased

Littlewick Property Limited

Active
Park Road, Shepton MalletBA4 5BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2019

Mr Neil William Strelitz

Active
Park Road, Shepton MalletBA4 5BS
Born April 1983

Nature of Control

Significant influence or control
Notified 20 May 2019

Mr Jack Ethan Steer

Ceased
Park Road, Shepton MalletBA4 5BS
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Incorporation Company
24 April 2019
NEWINCIncorporation