4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01867701

Incorporation date

30/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

4 Arlington Villas, Bristol BS8 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1984)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon04/07/2024
Appointment of Ms Posy Clay as a director on 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon03/06/2024
Termination of appointment of Caroline Dix as a director on 2024-05-31
dot icon13/05/2024
Termination of appointment of Caroline Dix as a secretary on 2024-05-12
dot icon12/05/2024
Appointment of Ms Julie Harrower as a secretary on 2024-05-12
dot icon08/04/2024
Micro company accounts made up to 2024-03-31
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon28/05/2023
Director's details changed for Ms Julia Harrower on 2021-01-01
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon15/05/2022
Director's details changed for Miss Helena Jane Izzet on 2022-04-29
dot icon15/05/2022
Appointment of Miss Helena Jane Izzet as a director on 2022-04-29
dot icon15/05/2022
Termination of appointment of Robert Maurice Charles Schuster Bruce as a director on 2022-04-29
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon27/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Appointment of Ms Julia Harrower as a director on 2020-09-25
dot icon12/10/2020
Termination of appointment of Richard Geoffrey Thomas Eden as a director on 2020-09-25
dot icon04/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/06/2019
Director's details changed for Mr Richard Geoffrey Thomas Eden on 2019-06-01
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon03/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-30 no member list
dot icon17/05/2016
Director's details changed for Miss Caroline Dix on 2016-05-17
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2015
Director's details changed for Mr Richard Geoffrey Thomas Eden on 2015-10-18
dot icon18/10/2015
Appointment of Dr Rob Schuster Bruce as a director on 2015-10-10
dot icon18/10/2015
Appointment of Mr Richard Geoffrey Thomas Eden as a director on 2015-10-10
dot icon18/10/2015
Appointment of Miss Caroline Dix as a director on 2015-10-10
dot icon18/10/2015
Appointment of Miss Caroline Dix as a secretary on 2015-10-10
dot icon18/10/2015
Termination of appointment of Rebecca Coryton as a director on 2015-10-10
dot icon18/10/2015
Termination of appointment of Alan John Mcghee as a secretary on 2015-10-10
dot icon18/10/2015
Registered office address changed from 46 the Dell Westbury-on-Trym Bristol BS9 3UG to 4 Arlington Villas Bristol BS8 2ED on 2015-10-18
dot icon11/07/2015
Annual return made up to 2015-05-30 no member list
dot icon11/07/2015
Director's details changed for Mr Alan John Mcghee on 2015-03-12
dot icon11/07/2015
Secretary's details changed for Alan John Mcghee on 2015-03-12
dot icon05/06/2015
Registered office address changed from 67 Great Brockeridge Bristol BS9 3UA to 46 the Dell Westbury-on-Trym Bristol BS9 3UG on 2015-06-05
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-30 no member list
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/10/2013
Termination of appointment of Glynis Preshaw as a director
dot icon30/05/2013
Annual return made up to 2013-05-30 no member list
dot icon30/05/2013
Director's details changed for Mr Alan John Mcghee on 2013-05-15
dot icon30/05/2013
Secretary's details changed for Alan John Mcghee on 2013-05-15
dot icon30/05/2013
Registered office address changed from 67 Great Brockeridge Bristol BS9 3UA England on 2013-05-30
dot icon30/05/2013
Registered office address changed from 100C Pembroke Road Clifton Bristol BS8 3EQ on 2013-05-30
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/07/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/07/2012
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2012
Annual return made up to 2012-06-28 no member list
dot icon28/06/2012
Registered office address changed from , 4 Arlington Villas, Clifton, Bristol, BS8 2ED on 2012-06-28
dot icon12/08/2011
Annual return made up to 2011-07-25 no member list
dot icon15/08/2010
Annual return made up to 2010-07-25 no member list
dot icon15/08/2010
Director's details changed for Glynis Preshaw on 2010-07-25
dot icon15/08/2010
Director's details changed for Alan Mcghee on 2010-07-25
dot icon15/08/2010
Director's details changed for Rebecca Coryton on 2010-07-25
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/07/2009
Annual return made up to 25/07/09
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/01/2009
Annual return made up to 11/11/08
dot icon12/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/01/2008
Annual return made up to 11/11/07
dot icon19/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2007
Annual return made up to 11/11/06
dot icon19/01/2007
New director appointed
dot icon30/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/03/2006
Annual return made up to 11/11/05
dot icon25/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/12/2004
Annual return made up to 11/11/04
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/11/2003
Annual return made up to 11/11/03
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
Secretary resigned;director resigned
dot icon27/02/2003
Annual return made up to 11/11/02
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon30/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
New director appointed
dot icon29/06/2002
Secretary resigned;director resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon24/12/2001
Annual return made up to 11/11/01
dot icon16/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/01/2001
Annual return made up to 11/11/00
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon07/01/2000
Annual return made up to 11/11/99
dot icon07/01/2000
New secretary appointed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
Secretary resigned
dot icon17/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon12/11/1998
Annual return made up to 11/11/98
dot icon07/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon21/01/1998
Annual return made up to 11/11/97
dot icon29/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon22/09/1997
New director appointed
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Secretary resigned;director resigned
dot icon23/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon19/11/1996
Annual return made up to 11/11/96
dot icon19/11/1996
Registered office changed on 19/11/96 from: garden flat 4 arlington villas, clifton, bristol, BS8 2ED
dot icon21/10/1996
New director appointed
dot icon19/10/1996
Registered office changed on 19/10/96 from: the old mill, park road, shepton mallet, somerset BA4 5BS
dot icon15/10/1996
Secretary resigned
dot icon15/10/1996
New secretary appointed;new director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon10/06/1996
New secretary appointed;new director appointed
dot icon10/06/1996
Secretary resigned;director resigned
dot icon13/02/1996
Annual return made up to 31/12/95
dot icon25/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon04/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon01/02/1994
Annual return made up to 31/12/93
dot icon29/09/1993
Secretary resigned;new secretary appointed
dot icon24/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon18/01/1993
Annual return made up to 31/12/92
dot icon21/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon26/02/1992
New director appointed
dot icon20/02/1992
Registered office changed on 20/02/92 from: 4 arlington villas, clifton, bristol, BS8 2ED
dot icon20/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/02/1992
Annual return made up to 31/12/91
dot icon03/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon03/07/1991
Accounts for a dormant company made up to 1990-03-31
dot icon29/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1991
Director resigned;new director appointed
dot icon06/07/1990
Annual return made up to 31/12/89
dot icon10/04/1989
Accounts for a dormant company made up to 1989-03-31
dot icon09/03/1989
Annual return made up to 22/12/88
dot icon01/06/1988
Accounts for a dormant company made up to 1988-03-31
dot icon01/06/1988
Accounts for a dormant company made up to 1987-03-31
dot icon01/06/1988
Annual return made up to 31/12/87
dot icon01/06/1988
Annual return made up to 31/12/86
dot icon01/06/1988
Accounts for a dormant company made up to 1986-03-31
dot icon01/06/1988
Annual return made up to 31/12/85
dot icon01/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1988
Resolutions
dot icon01/03/1988
First gazette
dot icon30/11/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.50K
-
0.00
-
-
2022
0
17.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clay, Posy
Director
31/05/2024 - Present
-
Mcghee, Alan John
Director
01/09/2002 - Present
7
Dix, Caroline, Lieutenant Commander
Director
10/10/2015 - 31/05/2024
2
Harrower, Julie
Director
25/09/2020 - Present
-
Harrower, Julie
Secretary
12/05/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED

4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 30/11/1984 with the registered office located at 4 Arlington Villas, Bristol BS8 2ED. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED?

toggle

4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED is currently Active. It was registered on 30/11/1984 .

Where is 4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED located?

toggle

4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED is registered at 4 Arlington Villas, Bristol BS8 2ED.

What does 4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED do?

toggle

4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.