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

ORC PROPERTIES LIMITED

MASON & PARTNERS LIMITED, THE CORN EXCHANGE, BRUNSWICK, STREET LIVERPOOL, MERSEYSIDE, L2 0PJ,
Company Registration Number
05979794
Private Limited Company
Active

Company Overview

About Orc Properties Ltd
ORC PROPERTIES LIMITED was founded on 2006-10-26 and has its registered office in Street Liverpool. The organisation's status is listed as "Active". Orc Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORC PROPERTIES LIMITED
 
Legal Registered Office
MASON & PARTNERS LIMITED
THE CORN EXCHANGE, BRUNSWICK
STREET LIVERPOOL
MERSEYSIDE
L2 0PJ
Other companies in L2
 
Previous Names
BRABCO 624 LIMITED14/12/2006
Filing Information
Company Number 05979794
Company ID Number 05979794
Date formed 2006-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB900119478  
Last Datalog update: 2023-12-05 18:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORC PROPERTIES 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.
Companies with same name ORC PROPERTIES LIMITED
The following companies were found which have the same name as ORC PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORC PROPERTIES LLC 5305 RIVER RD N STE B KEIZER OR 97303 Active Company formed on the 2006-06-29
ORC PROPERTIES, INC. 5224 WILSON AVE S STE 200 SEATTLE WA 98118 Dissolved Company formed on the 2005-05-26
ORC PROPERTIES, LLC 1201 SHEPHERD DR HOUSTON TX 77007 Active Company formed on the 2016-08-04
ORC PROPERTIES, LLC 52B ANCHOR DRIVE KEY LARGO FL 33037 Active Company formed on the 2020-11-12

Company Officers of ORC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 2006-12-13
MATHEW JAMES GREEN
Director 2006-12-13
BEN DESMOND HARVEY
Director 2006-12-13
JONATHAN SPENCER JONES
Director 2006-12-13
ANDREW DEAN KELLY
Director 2006-12-13
LEE RANDLE
Director 2006-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
BRABNERS SECRETARIES LIMITED
Company Secretary 2006-10-26 2006-12-13
BRABNERS DIRECTORS LIMITED
Director 2006-10-26 2006-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
MATHEW JAMES GREEN BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
MATHEW JAMES GREEN MASON & PARTNERS LIMITED Director 2004-01-01 CURRENT 1993-04-08 Active
BEN DESMOND HARVEY GIGLL LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Director 2004-01-01 CURRENT 1993-04-08 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Director 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Director 1998-10-06 CURRENT 1989-05-09 Active
JONATHAN SPENCER JONES THE PHYSIOTHERAPY CENTRE PROPERTY LTD Director 2017-12-05 CURRENT 2017-12-05 Active
ANDREW DEAN KELLY THE PHYSIOTHERAPY CENTRE PROPERTY LTD Director 2017-12-05 CURRENT 2017-12-05 Active
ANDREW DEAN KELLY SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2009-05-11 CURRENT 2006-07-17 Active
ANDREW DEAN KELLY VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED Director 2009-01-13 CURRENT 2006-09-15 Active
ANDREW DEAN KELLY BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
ANDREW DEAN KELLY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active
ANDREW DEAN KELLY MASON & PARTNERS LIMITED Director 2003-07-01 CURRENT 1993-04-08 Active
ANDREW DEAN KELLY NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2002-02-22 CURRENT 2001-09-05 Active
LEE RANDLE MASON & PARTNERS LIMITED Director 2003-07-01 CURRENT 1993-04-08 Active
LEE RANDLE NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-05 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
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2015-11-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0126/10/15 ANNUAL RETURN FULL LIST
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0126/10/14 ANNUAL RETURN FULL LIST
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2013-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-11-01AR0126/10/12 ANNUAL RETURN FULL LIST
2011-10-27AR0126/10/11 ANNUAL RETURN FULL LIST
2011-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-01AR0126/10/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-26AR0126/10/09 ANNUAL RETURN FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE RANDLE / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEAN KELLY / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPENCER JONES / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW GREEN / 01/10/2009
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2008-10-27363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-28AA31/12/07 TOTAL EXEMPTION FULL
2008-05-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: THE CORN EXCHANGE MASON & PARTNERS LTD THE CORN EXCHANGE BRUNSWICK ST, LIVERPOOL MERSEYSIDE L2 0PJ
2007-11-22225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/12/07
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: MASON & PARTNERS LIMITED THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL MERSEYSIDE L2 7TP
2007-10-30363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-0688(2)RAD 13/12/06--------- £ SI 99@1=99 £ IC 1/100
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: C/O BRABNERS CHAFFE STREET LLP 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2006-12-21288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-14CERTNMCOMPANY NAME CHANGED BRABCO 624 LIMITED CERTIFICATE ISSUED ON 14/12/06
2006-10-26NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ORC PROPERTIES 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 ORC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-28 Outstanding THE COOPERATIVE BANK PLC
LEGAL MORTGAGE 2007-03-07 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-02-15 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
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 ORC PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ORC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORC PROPERTIES LIMITED
Trademarks
We have not found any records of ORC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORC PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as ORC PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ORC PROPERTIES 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 ORC PROPERTIES 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 ORC PROPERTIES 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.