Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORION OFFICE PARK MANAGEMENT COMPANY LIMITED
Company Information for

ORION OFFICE PARK MANAGEMENT COMPANY LIMITED

MILLERS HOUSE C/O HERMITAGE INNOVATION GROUP, ROMAN WAY, MARKET HARBOROUGH, LE16 7PQ,
Company Registration Number
05985106
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Orion Office Park Management Company Ltd
ORION OFFICE PARK MANAGEMENT COMPANY LIMITED was founded on 2006-11-01 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Orion Office Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORION OFFICE PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MILLERS HOUSE C/O HERMITAGE INNOVATION GROUP
ROMAN WAY
MARKET HARBOROUGH
LE16 7PQ
Other companies in NN15
 
Filing Information
Company Number 05985106
Company ID Number 05985106
Date formed 2006-11-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:44:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORION OFFICE PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORION OFFICE PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SYLVANA JANE CUMMINGS
Company Secretary 2009-08-01
SYLVANA JANE CUMMINGS
Director 2016-06-20
PAUL JOHN DEANE
Director 2008-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL HUGHES
Director 2010-01-15 2016-06-20
BALBIR SINGH CHAGGAR
Director 2008-10-30 2010-01-15
RAGHBIR SINGH CHAGGAR
Director 2008-10-30 2010-01-15
SANJAY KUMAR KHULLAR
Director 2008-10-30 2010-01-15
SONIA KHULLAR
Director 2008-10-30 2010-01-15
JUDY ANNE BEIGHTON
Company Secretary 2006-12-01 2008-10-30
CHRISTOPHER MARTIN BEIGHTON
Director 2006-12-01 2008-10-30
JUDY ANNE BEIGHTON
Director 2006-12-01 2008-10-30
MARRONS CONSULTANCIES LIMITED
Company Secretary 2006-11-01 2006-12-01
MARRONS CONSULTANCIES LIMITED
Director 2006-11-01 2006-12-01
PAUL NICHOLAS ROBINSON
Director 2006-11-01 2006-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-01 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVANA JANE CUMMINGS FIDELITY SYSTEMS LIMITED Director 2017-06-01 CURRENT 1996-06-27 Active
SYLVANA JANE CUMMINGS STRATUS21 LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
SYLVANA JANE CUMMINGS SPORTFOCUS LIMITED Director 2015-04-30 CURRENT 2001-08-15 Active - Proposal to Strike off
SYLVANA JANE CUMMINGS BORDER MERCHANT SYSTEMS LIMITED Director 2013-07-18 CURRENT 1990-09-24 Active
SYLVANA JANE CUMMINGS CIS SYSTEMS LTD Director 2013-01-17 CURRENT 2013-01-17 Active
SYLVANA JANE CUMMINGS HERMITAGE INNOVATION GROUP LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
PAUL JOHN DEANE FIDELITY SYSTEMS LIMITED Director 2017-06-01 CURRENT 1996-06-27 Active
PAUL JOHN DEANE STRATUS21 LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
PAUL JOHN DEANE SPORTFOCUS LIMITED Director 2015-04-30 CURRENT 2001-08-15 Active - Proposal to Strike off
PAUL JOHN DEANE BORDER MERCHANT SYSTEMS LIMITED Director 2013-07-18 CURRENT 1990-09-24 Active
PAUL JOHN DEANE CIS SYSTEMS LTD Director 2013-01-17 CURRENT 2013-01-17 Active
PAUL JOHN DEANE HERMITAGE INNOVATION GROUP LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-26Director's details changed for Miss Lauren Hughes on 2024-03-12
2023-06-22DIRECTOR APPOINTED MISS LAUREN HUGHES
2023-06-22DIRECTOR APPOINTED MR ANDREW CLIFFORD KING
2023-06-22Termination of appointment of Sylvana Jane Cummings on 2023-06-22
2023-06-22DIRECTOR APPOINTED MR STEVEN PRINCE
2023-06-22APPOINTMENT TERMINATED, DIRECTOR SYLVANA JANE CUMMINGS
2023-06-22APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DEANE
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16Notification of a person with significant control statement
2022-11-16Notification of a person with significant control statement
2022-11-09CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 1 Orion Park Orion Way Kettering Northamptonshire NN15 6PP
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-03-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-20AP01DIRECTOR APPOINTED MRS SYLVANA JANE CUMMINGS
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HUGHES
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AR0101/11/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AR0101/11/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AR0101/11/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0101/11/12 ANNUAL RETURN FULL LIST
2012-05-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0101/11/11 ANNUAL RETURN FULL LIST
2011-06-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0101/11/10 ANNUAL RETURN FULL LIST
2010-08-19AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AA01Current accounting period extended from 30/11/10 TO 31/12/10
2010-01-20AP01DIRECTOR APPOINTED MRS CAROL HUGHES
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BALBIR CHAGGAR
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RAGHBIR CHAGGAR
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SONIA KHULLAR
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY KHULLAR
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BALBIR CHAGGAR
2009-11-03AR0101/11/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA KHULLAR / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY KUMAR KHULLAR / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DEANE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAGHBIR SINGH CHAGGAR / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SINGH CHAGGAR / 03/11/2009
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-08-04288aSECRETARY APPOINTED MRS SYLVANA JANE CUMMINGS
2008-11-14363aANNUAL RETURN MADE UP TO 01/11/08
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUDY BEIGHTON
2008-11-03288aDIRECTOR APPOINTED BALBIR SINGH CHAGGAR
2008-11-03288aDIRECTOR APPOINTED RAGHBIR SINGH CHAGGAR
2008-11-03288aDIRECTOR APPOINTED SANJAY KUMAR KHULLAR
2008-11-03288aDIRECTOR APPOINTED SONIA KHULLAR
2008-11-03288aDIRECTOR APPOINTED PAUL JOHN DEANE
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEIGHTON
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-12363aANNUAL RETURN MADE UP TO 01/11/07
2006-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-11-14288bSECRETARY RESIGNED
2006-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ORION OFFICE PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORION OFFICE PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORION OFFICE PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-01-01 £ 9,539

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORION OFFICE PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 953
Current Assets 2012-01-01 £ 9,539
Debtors 2012-01-01 £ 8,586

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORION OFFICE PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORION OFFICE PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ORION OFFICE PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORION OFFICE PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ORION OFFICE PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ORION OFFICE PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORION OFFICE PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORION OFFICE PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.