Company NameOrbis Parcs Limited
DirectorRene Marcel Eeuwijk
Company StatusActive
Company Number06058040
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Previous NamesLease To Buy Limited and Property Investment Deals Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rene Marcel Eeuwijk
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed24 October 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMr Alan William Platt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleArchitectural Director
Country of ResidenceEngland
Correspondence Address176 Monton Road, Monton, Eccles
Manchester
Lancashire
M30 9GA
Secretary NameMrs Caroline Platt
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Monton Road, Monton, Eccles
Manchester
Lancashire
M30 9GA
Director NameMr Steven Allan Aspinall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Monton Road, Monton, Eccles
Manchester
Lancashire
M30 9GA
Director NameMrs Catherine Maria Holland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Monton Road, Monton, Eccles
Manchester
Lancashire
M30 9GA
Director NameMr Marc Janssen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed24 October 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address176 Monton Road
Monton
Manchester
M30 9GA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,505
Cash£6
Current Liabilities£1,051

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

5 January 2021Delivered on: 13 January 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming polmaily farm, drumnadrochit, inverness being 7.4 hectares in measurement and being the subjects registered in the land register of scotland under title number INV21377.
Outstanding
6 January 2021Delivered on: 11 January 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: Polmaily farm, drumnadrochit, inverness, being the subjects registered in the land register of scotland under title number INV21377.
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Triodos Bank UK LTD

Classification: A registered charge
Particulars: All freehold and leasehold premises and all commonhold properties now or in the future (and from time to time) owned by orbis parcs limited (no 06058040), registered office at 4 rocky lane heswall, wirral CH60 0BY or in which the company holds an interest and all buildings and fixtures, fixed plant and machinery in such property and all buildings, fixtures, fixed plant and machinery on such property and the company’s present and future trade marks, service marks, trade names, designed, copyrights, inventions, topographical rights, confidential information and know-how.
Outstanding
9 September 2019Delivered on: 9 September 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
18 July 2019Delivered on: 23 July 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
5 July 2019Delivered on: 11 July 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Particulars: Polmaily farm drumnadrochit inverness scotland t/no INV21377.
Outstanding
17 February 2017Delivered on: 28 February 2017
Persons entitled: Loch Ness Lodges Limited

Classification: A registered charge
Particulars: Polmaily farm drumnadrochit.
Outstanding
17 February 2017Delivered on: 21 February 2017
Persons entitled: Saving Stream Security Holding Limited

Classification: A registered charge
Particulars: All and whole the subjects extending to 7.4 hectares or thereby lying to the southwest of polmailly farm, drumnadrochit t/no INV21377.
Outstanding
1 February 2017Delivered on: 17 February 2017
Persons entitled: Saving Stream Security Holding Limited

Classification: A registered charge
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
2 March 2023Registered office address changed from 4 Rocky Lane Heswall Wirral CH60 0BY to 176 Monton Road Monton Manchester M30 9GA on 2 March 2023 (1 page)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
25 January 2021Satisfaction of charge 060580400004 in full (1 page)
13 January 2021Registration of charge 060580400009, created on 5 January 2021 (16 pages)
11 January 2021Registration of charge 060580400008, created on 6 January 2021 (15 pages)
5 January 2021Registration of charge 060580400007, created on 23 December 2020 (22 pages)
5 January 2021Satisfaction of charge 060580400006 in full (1 page)
5 January 2021Satisfaction of charge 060580400001 in full (1 page)
5 January 2021Satisfaction of charge 060580400002 in full (1 page)
5 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
9 September 2019Registration of charge 060580400006, created on 9 September 2019 (13 pages)
9 September 2019Satisfaction of charge 060580400005 in full (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
16 August 2019Change of details for Rene Eeuwijk (Uk) Limited as a person with significant control on 16 August 2019 (2 pages)
23 July 2019Registration of charge 060580400005, created on 18 July 2019 (13 pages)
11 July 2019Registration of charge 060580400004, created on 5 July 2019 (6 pages)
6 July 2019Satisfaction of charge 060580400003 in full (4 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
28 February 2017Registration of charge 060580400003, created on 17 February 2017 (9 pages)
28 February 2017Registration of charge 060580400003, created on 17 February 2017 (9 pages)
21 February 2017Registration of charge 060580400002, created on 17 February 2017 (8 pages)
21 February 2017Registration of charge 060580400002, created on 17 February 2017 (8 pages)
17 February 2017Registration of charge 060580400001, created on 1 February 2017 (7 pages)
17 February 2017Registration of charge 060580400001, created on 1 February 2017 (7 pages)
21 December 2016Director's details changed for Mr Rene Eeuwijk on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Rene Eeuwijk on 21 December 2016 (2 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 January 2016Termination of appointment of Marc Janssen as a director on 28 September 2015 (1 page)
29 January 2016Termination of appointment of Marc Janssen as a director on 28 September 2015 (1 page)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 May 2014Registered office address changed from 176 Monton Road, Monton, Eccles Manchester Lancashire M30 9GA on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 176 Monton Road, Monton, Eccles Manchester Lancashire M30 9GA on 29 May 2014 (1 page)
28 May 2014Termination of appointment of Alan Platt as a director (1 page)
28 May 2014Termination of appointment of Steven Aspinall as a director (1 page)
28 May 2014Termination of appointment of Alan Platt as a director (1 page)
28 May 2014Termination of appointment of Steven Aspinall as a director (1 page)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
22 November 2013Appointment of Mr Rene Eeuwijk as a director (2 pages)
22 November 2013Termination of appointment of Catherine Holland as a director (1 page)
22 November 2013Termination of appointment of Caroline Platt as a secretary (1 page)
22 November 2013Appointment of Mr Marc Janssen as a director (2 pages)
22 November 2013Termination of appointment of Caroline Platt as a secretary (1 page)
22 November 2013Termination of appointment of Catherine Holland as a director (1 page)
22 November 2013Appointment of Mr Rene Eeuwijk as a director (2 pages)
22 November 2013Appointment of Mr Marc Janssen as a director (2 pages)
28 October 2013Company name changed property investment deals LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Company name changed property investment deals LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 July 2012Director's details changed for Mr Alan William Platt on 20 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Alan William Platt on 20 July 2012 (2 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
15 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(3 pages)
15 December 2011Appointment of Mrs Catherine Maria Holland as a director (2 pages)
15 December 2011Appointment of Mrs Catherine Maria Holland as a director (2 pages)
15 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(3 pages)
7 December 2011Director's details changed for Mr Alan Platt on 7 December 2011 (2 pages)
7 December 2011Secretary's details changed for Mrs Caroline Platt on 7 December 2011 (1 page)
7 December 2011Director's details changed for Mr Alan Platt on 7 December 2011 (2 pages)
7 December 2011Secretary's details changed for Mrs Caroline Platt on 7 December 2011 (1 page)
7 December 2011Secretary's details changed for Mrs Caroline Platt on 7 December 2011 (1 page)
7 December 2011Director's details changed for Mr Alan Platt on 7 December 2011 (2 pages)
14 September 2011Appointment of Mr Steven Allen Aspinall as a director (2 pages)
14 September 2011Appointment of Mr Steven Allen Aspinall as a director (2 pages)
1 September 2011Change of name notice (2 pages)
1 September 2011Company name changed lease to buy LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(2 pages)
1 September 2011Change of name notice (2 pages)
1 September 2011Company name changed lease to buy LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(2 pages)
24 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
24 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
21 February 2008Return made up to 19/01/08; full list of members (2 pages)
21 February 2008Return made up to 19/01/08; full list of members (2 pages)
28 February 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
28 February 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Ad 19/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Ad 19/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2007Incorporation (16 pages)
19 January 2007Incorporation (16 pages)