Background WavePink WaveYellow Wave

ORWELL (BASILDON) JV LIMITED (15868291)

ORWELL (BASILDON) JV LIMITED (15868291) is an active UK company. incorporated on 31 July 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORWELL (BASILDON) JV LIMITED has been registered for 1 year. Current directors include ALDRIDGE, Mark Colin, STRELITZ, Neil William.

Company Number
15868291
Status
active
Type
ltd
Incorporated
31 July 2024
Age
1 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
ALDRIDGE, Mark Colin, STRELITZ, Neil William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORWELL (BASILDON) JV LIMITED

ORWELL (BASILDON) JV LIMITED is an active company incorporated on 31 July 2024 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 (BASILDON) JV LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15868291

LTD Company

Age

1 Years

Incorporated 31 July 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

4 weeks left

Last Filed

Made up to N/A
Submitted on 5 March 2026 (Just now)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

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

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

Previous Addresses

The Lodge Park Road Shepton Mallet BA4 5BS England
From: 31 July 2024To: 20 December 2024
Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALDRIDGE, Mark Colin

Active
73-81 Southwark Bridge Road, LondonSE1 0NQ
Born December 1976
Director
Appointed 18 Dec 2024

STRELITZ, Neil William

Active
73-81 Southwark Bridge Road, LondonSE1 0NQ
Born April 1983
Director
Appointed 31 Jul 2024

Persons with significant control

2

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2024
73-81 Southwark Bridge Road, LondonSE1 0NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

15

Change Account Reference Date Company Previous Extended
5 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
27 December 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
23 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Incorporation Company
31 July 2024
NEWINCIncorporation