Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORBIS PARCS LIMITED
Company Information for

ORBIS PARCS LIMITED

176 MONTON ROAD, MONTON, MANCHESTER, M30 9GA,
Company Registration Number
06058040
Private Limited Company
Active

Company Overview

About Orbis Parcs Ltd
ORBIS PARCS LIMITED was founded on 2007-01-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Orbis Parcs Limited is a Private Limited Company 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
ORBIS PARCS LIMITED
 
Legal Registered Office
176 MONTON ROAD
MONTON
MANCHESTER
M30 9GA
Other companies in CH60
 
Previous Names
PROPERTY INVESTMENT DEALS LIMITED28/10/2013
LEASE TO BUY LIMITED01/09/2011
Filing Information
Company Number 06058040
Company ID Number 06058040
Date formed 2007-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2024
Account next due 31/08/2026
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB211862824  
Last Datalog update: 2025-11-05 14:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBIS PARCS 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 ORBIS PARCS LIMITED

Current Directors
Officer Role Date Appointed
RENE MARCEL EEUWIJK
Director 2013-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARC JANSSEN
Director 2013-10-24 2015-09-28
STEVEN ALLAN ASPINALL
Director 2011-09-01 2014-05-01
ALAN WILLIAM PLATT
Director 2007-01-19 2014-05-01
CAROLINE PLATT
Company Secretary 2007-01-19 2013-10-24
CATHERINE MARIA HOLLAND
Director 2011-12-15 2013-10-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-01-19 2007-01-19
COMPANY DIRECTORS LIMITED
Nominated Director 2007-01-19 2007-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENE MARCEL EEUWIJK FALCONCREST FACILITY LTD Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
RENE MARCEL EEUWIJK ORBIS CHATEAU AND CASTLE CONSULTANTS LTD Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
RENE MARCEL EEUWIJK ORBIS HOMES LTD Director 2012-05-17 CURRENT 2012-05-17 Active
RENE MARCEL EEUWIJK RENEGADE PROPERTY LTD Director 2010-12-20 CURRENT 2010-12-20 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
2025-10-14CONFIRMATION STATEMENT MADE ON 12/10/25, WITH NO UPDATES
2025-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580400009
2025-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580400008
2025-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580400007
2025-08-2730/11/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-14CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2024-09-0930/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 4 Rocky Lane Heswall Wirral CH60 0BY
2022-10-13CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-08-2430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-08-12AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580400004
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580400009
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580400008
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580400001
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580400007
2020-11-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580400005
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580400006
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16PSC05Change of details for Rene Eeuwijk (Uk) Limited as a person with significant control on 2019-08-16
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580400005
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580400004
2019-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580400003
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580400003
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580400002
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580400001
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580400001
2016-12-21CH01Director's details changed for Mr Rene Eeuwijk on 2016-12-21
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARC JANSSEN
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0119/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM 176 Monton Road, Monton, Eccles Manchester Lancashire M30 9GA
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PLATT
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ASPINALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0119/01/14 FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR RENE EEUWIJK
2013-11-22TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE PLATT
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOLLAND
2013-11-22AP01DIRECTOR APPOINTED MR MARC JANSSEN
2013-10-28RES15CHANGE OF NAME 24/10/2013
2013-10-28CERTNMCOMPANY NAME CHANGED PROPERTY INVESTMENT DEALS LIMITED CERTIFICATE ISSUED ON 28/10/13
2013-08-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-04AR0119/01/13 FULL LIST
2012-08-09AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM PLATT / 20/07/2012
2012-02-03AR0119/01/12 FULL LIST
2011-12-15AP01DIRECTOR APPOINTED MRS CATHERINE MARIA HOLLAND
2011-12-15SH0108/12/11 STATEMENT OF CAPITAL GBP 100
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PLATT / 07/12/2011
2011-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE PLATT / 07/12/2011
2011-09-14AP01DIRECTOR APPOINTED MR STEVEN ALLEN ASPINALL
2011-09-01RES15CHANGE OF NAME 25/08/2011
2011-09-01CERTNMCOMPANY NAME CHANGED LEASE TO BUY LIMITED CERTIFICATE ISSUED ON 01/09/11
2011-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-02-04AR0119/01/11 FULL LIST
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-03-12AR0119/01/10 FULL LIST
2009-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-02-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-02-21363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-02-28225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07
2007-02-07288bSECRETARY RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-0788(2)RAD 19/01/07--------- £ SI 1@1=1 £ IC 1/2
2007-01-19NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ORBIS PARCS 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 ORBIS PARCS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of ORBIS PARCS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-01 £ 1,051

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ORBIS PARCS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 6
Current Assets 2011-12-01 £ 2,556
Debtors 2011-12-01 £ 50
Shareholder Funds 2011-12-01 £ 1,505
Stocks Inventory 2011-12-01 £ 2,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORBIS PARCS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBIS PARCS LIMITED
Trademarks
We have not found any records of ORBIS PARCS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBIS PARCS 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 (68100 - Buying and selling of own real estate) as ORBIS PARCS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ORBIS PARCS 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 ORBIS PARCS 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 ORBIS PARCS 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.