Background WavePink WaveYellow Wave

ORCHARD SQUARE LIMITED (12132260)

ORCHARD SQUARE LIMITED (12132260) is an active UK company. incorporated on 31 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORCHARD SQUARE LIMITED has been registered for 6 years. Current directors include HELLER, John Alexander, MINTZ, Jonathan.

Company Number
12132260
Status
active
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
12 Little Portland Street, London, W1W 8BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HELLER, John Alexander, MINTZ, Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD SQUARE LIMITED

ORCHARD SQUARE LIMITED is an active company incorporated on 31 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORCHARD SQUARE LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12132260

LTD Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

12 Little Portland Street 2nd Floor London, W1W 8BJ,

Previous Addresses

24 Bruton Place London W1J 6NE United Kingdom
From: 31 July 2019To: 9 November 2021
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Sept 19
Funding Round
Nov 19
Director Left
Feb 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MINTZ, Jonathan

Active
Bruton Place, LondonW1J 6NE
Secretary
Appointed 31 Jul 2019

HELLER, John Alexander

Active
Bruton Place, LondonW1J 6NE
Born October 1966
Director
Appointed 31 Jul 2019

MINTZ, Jonathan

Active
Bruton Place, LondonW1J 6NE
Born March 1969
Director
Appointed 31 Jul 2019

HELLER, Michael Aron, Sir

Resigned
Bruton Place, LondonW1J 6NE
Born July 1936
Director
Appointed 31 Jul 2019
Resigned 30 Jan 2023

Persons with significant control

1

Bruton Place, LondonW1J 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

24

Resolution
16 December 2025
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
2 December 2025
AAMDAAMD
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Memorandum Articles
3 October 2019
MAMA
Resolution
3 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2019
NEWINCIncorporation