7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02874837

Incorporation date

24/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Merivale Road Merivale Road, London SW15 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1993)
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon24/01/2019
Confirmation statement made on 2018-10-31 with no updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Paul John Dolan as a director on 2015-09-04
dot icon09/10/2015
Termination of appointment of Matthew John Stewart-Gentle as a director on 2015-09-05
dot icon09/10/2015
Termination of appointment of Angela Claudette Stewart-Gentle as a director on 2015-09-05
dot icon04/09/2015
Registered office address changed from 200B Pembroke Road Clifton Bristol BS8 3EQ England to 15 Merivale Road Merivale Road London SW15 2NW on 2015-09-04
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/08/2015
Registered office address changed from 100B Pembroke Road Pembroke Road Clifton Bristol BS8 3EQ England to 200B Pembroke Road Clifton Bristol BS8 3EQ on 2015-08-25
dot icon29/07/2015
Registered office address changed from 29 Gable Cottages Bristol Road Wraxall North Somerset BS48 1NE to 100B Pembroke Road Pembroke Road Clifton Bristol BS8 3EQ on 2015-07-29
dot icon28/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon22/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon26/10/2012
Registered office address changed from Horseleas Bradfield Reading Berks RG7 6JA on 2012-10-26
dot icon26/10/2012
Termination of appointment of Thomas Williams as a director
dot icon26/10/2012
Termination of appointment of Benjamin Williams as a director
dot icon26/10/2012
Termination of appointment of Benjamin Williams as a secretary
dot icon07/09/2012
Appointment of Angela Claudette Stewart-Gentle as a director
dot icon07/09/2012
Appointment of Matthew John Stewart-Gentle as a director
dot icon17/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon17/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon10/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon24/11/2009
Director's details changed for Benjamin Rhys Meyrick Williams on 2009-11-20
dot icon24/11/2009
Director's details changed for Thomas John Meyrick Williams on 2009-11-24
dot icon26/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon03/12/2008
Return made up to 23/11/08; full list of members
dot icon03/12/2008
Director and secretary's change of particulars / benjamin williams / 03/12/2008
dot icon08/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon28/12/2007
Return made up to 23/11/07; full list of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon07/12/2006
Return made up to 23/11/06; full list of members
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon09/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon08/02/2006
Return made up to 23/11/05; full list of members
dot icon12/05/2005
Return made up to 23/11/04; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon30/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Return made up to 23/11/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-11-30
dot icon26/03/2003
Total exemption full accounts made up to 2001-11-30
dot icon02/12/2002
Return made up to 23/11/02; full list of members
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon07/01/2002
Return made up to 24/11/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon21/02/2001
Return made up to 24/11/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-11-30
dot icon08/02/2000
Return made up to 24/11/99; full list of members
dot icon26/03/1999
Return made up to 24/11/98; no change of members
dot icon26/03/1999
New secretary appointed
dot icon11/03/1999
Full accounts made up to 1998-11-30
dot icon23/07/1998
Return made up to 24/11/97; full list of members
dot icon05/05/1998
Full accounts made up to 1997-11-30
dot icon05/06/1997
Full accounts made up to 1996-11-30
dot icon23/12/1996
Full accounts made up to 1995-11-30
dot icon15/12/1996
Return made up to 24/11/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1994-11-30
dot icon31/08/1995
Return made up to 24/11/94; full list of members
dot icon09/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/01/1994
Registered office changed on 04/01/94 from: 181 newfoundland road bristol BS2 9LU
dot icon04/01/1994
New secretary appointed;director resigned;new director appointed
dot icon04/01/1994
Secretary resigned;new director appointed
dot icon24/11/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolan, Paul John
Director
04/09/2015 - Present
2

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 7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED

7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 24/11/1993 with the registered office located at 15 Merivale Road Merivale Road, London SW15 2NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED?

toggle

7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED is currently Active. It was registered on 24/11/1993 .

Where is 7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED located?

toggle

7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED is registered at 15 Merivale Road Merivale Road, London SW15 2NW.

What does 7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED do?

toggle

7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-03 with no updates.