Background WavePink WaveYellow Wave

ORWELL RE GROUP LIMITED (12655348)

ORWELL RE GROUP LIMITED (12655348) is an active UK company. incorporated on 9 June 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORWELL RE GROUP LIMITED has been registered for 5 years. Current directors include LEYTON, Emma, STEER, Jack Ethan, STRELITZ, Neil William.

Company Number
12655348
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
1st Floor 73-81 Southwark Bridge Road, London, SE1 0NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEYTON, Emma, STEER, Jack Ethan, STRELITZ, Neil William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORWELL RE GROUP LIMITED

ORWELL RE GROUP LIMITED is an active company incorporated on 9 June 2020 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. ORWELL RE GROUP LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12655348

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

1st Floor 73-81 Southwark Bridge Road London, SE1 0NQ,

Previous Addresses

, the Lodge Park Road, Shepton Mallet, Somerset, BA4 5BS, England
From: 9 June 2020To: 10 April 2023
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Mar 21
Funding Round
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Feb 23
Loan Cleared
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Jul 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CLAYDON, Nicola

Active
73-81 Southwark Bridge Road, LondonSE1 0NQ
Secretary
Appointed 09 Jun 2020

LEYTON, Emma

Active
73-81 Southwark Bridge Road, LondonSE1 0NQ
Born March 1976
Director
Appointed 29 Oct 2024

STEER, Jack Ethan

Active
73-81 Southwark Bridge Road, LondonSE1 0NQ
Born October 1982
Director
Appointed 09 Jun 2020

STRELITZ, Neil William

Active
73-81 Southwark Bridge Road, LondonSE1 0NQ
Born April 1983
Director
Appointed 03 Mar 2021

Persons with significant control

1

Park Road, Shepton MalletBA4 5BS

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Notified 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

24

Second Filing Of Confirmation Statement With Made Up Date
28 July 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Resolution
21 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Incorporation Company
9 June 2020
NEWINCIncorporation