ORION PROPERTIES UK LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2FZ

Company number 03913948
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address BROOKLYN HOUSE, RILLATON WALK, MILTON KEYNES, ENGLAND, MK9 2FZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ORION PROPERTIES UK LIMITED are www.orionpropertiesuk.co.uk, and www.orion-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Orion Properties Uk Limited is a Private Limited Company. The company registration number is 03913948. Orion Properties Uk Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of Orion Properties Uk Limited is Brooklyn House Rillaton Walk Milton Keynes England Mk9 2fz. The company`s financial liabilities are £5.24k. It is £3.25k against last year. The cash in hand is £6.37k. It is £-1.51k against last year. And the total assets are £6.37k, which is £-1.51k against last year. PHILLIPS, Mark is a Director of the company. Secretary DAVID, Hillary has been resigned. Secretary NOTO, Emma Lucie has been resigned. Secretary PHILLIPS, Mark has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PHILLIPS, Emma has been resigned. Director WHITLOCK, Paul Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


orion properties uk Key Finiance

LIABILITIES £5.24k
+163%
CASH £6.37k
-20%
TOTAL ASSETS £6.37k
-20%
All Financial Figures

Current Directors

Director
PHILLIPS, Mark
Appointed Date: 31 October 2003
64 years old

Resigned Directors

Secretary
DAVID, Hillary
Resigned: 31 October 2003
Appointed Date: 31 October 2003

Secretary
NOTO, Emma Lucie
Resigned: 28 July 2009
Appointed Date: 30 June 2004

Secretary
PHILLIPS, Mark
Resigned: 31 October 2003
Appointed Date: 26 January 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Director
PHILLIPS, Emma
Resigned: 28 July 2009
Appointed Date: 26 January 2008
53 years old

Director
WHITLOCK, Paul Michael
Resigned: 31 October 2003
Appointed Date: 26 January 2000
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Persons With Significant Control

Mr Mark Phillips
Notified on: 19 November 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ORION PROPERTIES UK LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 25 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

10 Feb 2016
Director's details changed for Mark Phillips on 18 February 2015
...
... and 69 more events
05 Feb 2000
New secretary appointed;new director appointed
05 Feb 2000
New director appointed
02 Feb 2000
Secretary resigned
02 Feb 2000
Director resigned
26 Jan 2000
Incorporation

ORION PROPERTIES UK LIMITED Charges

10 February 2012
Debenture
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Legal charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 opal house 4 merrivale way milton keynes t/no BM336536…
18 September 2008
Debenture
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2007
Deed of charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 41 ramsons avenue conniburrow milton keynes. Fixed charge…
5 April 2007
Deed of charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 grace avenue oldbrook milton keynes. Fixed charge over…
5 April 2007
Deed of charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 grace avenue oldbrook milton keynes. Fixed charge over…
2 April 2007
Deed of charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 bridgeford court oldbrook milton keynes. Fixed charge…
14 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a the mews st peters street bedford…
14 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 28 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the mews st peters street bedford BD32021…