ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Orion South Propco Limited

Orion South Propco Limited is an active company incorporated on 18 August 2023 with the registered office located in London, City of London. Orion South Propco Limited was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
15082031
Private limited company
Age
2 years 5 months
Incorporated 18 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 August 2025 (5 months ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
10th Floor 110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 31 Jul 2025 (5 months ago)
Previous address was Horseshoe Farm Elkington Way Alderley Edge SK9 7GU England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in UK • Born in May 1987
Director • British • Lives in UK • Born in Jun 1990
Director • French • Lives in England • Born in Mar 1995
Orion South Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orion South Limited
Wally Kebe and Christopher Michael Semones are mutual people.
Active
Chester House Farnborough Holdco Limited
Wally Kebe is a mutual person.
Active
Chester House Farnborough Limited
Wally Kebe is a mutual person.
Active
Watchmoor Park Camberley Limited
Wally Kebe is a mutual person.
Active
Watchmoor Park Camberley Propco Limited
Wally Kebe is a mutual person.
Active
Active
Copper Warwick And Geneva Topco Limited
Wally Kebe is a mutual person.
Active
Copper Warwick And Geneva Midco Limited
Wally Kebe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£124K
Increased by £122K (+6100%)
Employees
Unreported
Same as previous period
Total Assets
£3.75M
Increased by £3.61M (+2676%)
Total Liabilities
-£3.76M
Increased by £3.63M (+2726%)
Net Assets
-£11K
Decreased by £13K (-650%)
Debt Ratio (%)
100%
Increased by 1.78% (+2%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 7 Jan 2026
Confirmation Submitted
4 Months Ago on 8 Sep 2025
Registered Address Changed
5 Months Ago on 31 Jul 2025
Vita Ventures Developments Limited (PSC) Details Changed
6 Months Ago on 29 Jul 2025
Gareth William Saynor Resigned
6 Months Ago on 24 Jul 2025
Mark David Stott Resigned
6 Months Ago on 24 Jul 2025
Giles Peter Beswick Resigned
6 Months Ago on 24 Jul 2025
Mr Christopher Michael Semones Appointed
6 Months Ago on 24 Jul 2025
Andrew Joseph Roberts Appointed
6 Months Ago on 24 Jul 2025
Mr Wally Kebe Appointed
6 Months Ago on 24 Jul 2025
Get Credit Report
Discover Orion South Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Jan 2026
Confirmation statement made on 17 August 2025 with updates
Submitted on 8 Sep 2025
Appointment of Mr Wally Kebe as a director on 24 July 2025
Submitted on 1 Aug 2025
Appointment of Andrew Joseph Roberts as a director on 24 July 2025
Submitted on 1 Aug 2025
Appointment of Mr Christopher Michael Semones as a director on 24 July 2025
Submitted on 1 Aug 2025
Termination of appointment of Giles Peter Beswick as a director on 24 July 2025
Submitted on 1 Aug 2025
Termination of appointment of Mark David Stott as a director on 24 July 2025
Submitted on 1 Aug 2025
Termination of appointment of Gareth William Saynor as a director on 24 July 2025
Submitted on 1 Aug 2025
Change of details for Vita Ventures Developments Limited as a person with significant control on 29 July 2025
Submitted on 31 Jul 2025
Registered office address changed from Horseshoe Farm Elkington Way Alderley Edge SK9 7GU England to 10th Floor 110 Cannon Street London EC4N 6EU on 31 July 2025
Submitted on 31 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year