ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED

Register to unlock more data on OkredoRegister

ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01251411

Incorporation date

26/03/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1976)
dot icon24/03/2026
Micro company accounts made up to 2025-06-24
dot icon09/02/2026
Director's details changed for Mr Mohammed Jamil Siddique on 2026-02-09
dot icon25/11/2025
Termination of appointment of Stewart Taylor as a director on 2025-11-25
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-24
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-24
dot icon03/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-24
dot icon27/06/2022
Micro company accounts made up to 2021-06-24
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-06-24
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon06/04/2021
Secretary's details changed for Merlin Estates on 2018-12-17
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-24
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-06-24
dot icon02/01/2019
Registered office address changed from C/O Remus Management Limited 84 Fisherton Street Salisbury SP2 7QY to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 2019-01-02
dot icon18/12/2018
Appointment of Merlin Estates as a secretary on 2018-12-17
dot icon18/12/2018
Termination of appointment of Remus Management Limited as a secretary on 2018-12-14
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/03/2017
Accounts for a dormant company made up to 2016-06-24
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/05/2016
Termination of appointment of Colin Mark Hemmins as a director on 2013-11-08
dot icon06/04/2016
Appointment of Remus Management Limited as a secretary on 2016-04-06
dot icon21/03/2016
Accounts for a dormant company made up to 2015-06-24
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon04/06/2015
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Remus Management Limited 84 Fisherton Street Salisbury SP2 7QY on 2015-06-04
dot icon04/06/2015
Termination of appointment of Peverel Secretarial Limited as a secretary on 2015-05-31
dot icon07/07/2014
Accounts for a dormant company made up to 2014-06-24
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon22/01/2014
Accounts for a dormant company made up to 2013-06-24
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-24
dot icon15/10/2012
Appointment of Mr Stewart Taylor as a director
dot icon05/10/2012
Appointment of Mr Colin Mark Hemmins as a director
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon14/12/2011
Amended accounts made up to 2011-06-24
dot icon08/12/2011
Total exemption full accounts made up to 2011-06-24
dot icon20/06/2011
Total exemption full accounts made up to 2010-06-24
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR United Kingdom on 2011-06-16
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mohammed Jamil Siddique on 2011-05-30
dot icon19/01/2011
Termination of appointment of Colin Hemmins as a secretary
dot icon19/01/2011
Termination of appointment of Colin Hemmins as a director
dot icon23/08/2010
Registered office address changed from 25 Arborfield Close Slough SL1 2JP United Kingdom on 2010-08-23
dot icon20/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon20/08/2010
Appointment of Om Property Management Limited as a secretary
dot icon18/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon17/03/2010
Appointment of Colin Mark Hemmins as a secretary
dot icon01/12/2009
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon01/12/2009
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2009-12-01
dot icon11/07/2009
Total exemption full accounts made up to 2008-06-24
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon24/07/2008
Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon07/06/2007
Return made up to 31/05/07; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon22/08/2006
Return made up to 31/05/06; full list of members
dot icon07/06/2006
Return made up to 31/05/05; full list of members
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Registered office changed on 12/05/06 from: unit 2 the grand union office park packet boat lane cowley middlesex UB8 2GH
dot icon12/05/2006
Total exemption full accounts made up to 2005-06-24
dot icon11/08/2005
New secretary appointed
dot icon15/07/2005
Secretary resigned
dot icon15/07/2005
Total exemption full accounts made up to 2004-06-24
dot icon06/07/2005
New secretary appointed
dot icon16/07/2004
Return made up to 31/05/04; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2003-06-24
dot icon04/10/2003
Total exemption full accounts made up to 2002-06-24
dot icon11/07/2003
Director resigned
dot icon11/07/2003
Return made up to 31/05/03; full list of members
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Return made up to 31/05/02; full list of members
dot icon05/03/2002
Total exemption full accounts made up to 2001-06-24
dot icon25/06/2001
Return made up to 31/05/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-06-24
dot icon31/05/2000
Return made up to 31/05/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-06-24
dot icon01/06/1999
Return made up to 31/05/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-06-24
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New secretary appointed
dot icon26/06/1998
Secretary resigned;director resigned
dot icon26/06/1998
Return made up to 31/05/98; change of members
dot icon21/04/1998
Full accounts made up to 1997-06-24
dot icon11/06/1997
Return made up to 31/05/97; change of members
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon16/04/1997
Full accounts made up to 1996-06-24
dot icon09/09/1996
Director resigned
dot icon30/05/1996
Return made up to 31/05/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-06-24
dot icon19/09/1995
Memorandum and Articles of Association
dot icon19/09/1995
Resolutions
dot icon05/07/1995
Return made up to 31/05/95; full list of members
dot icon08/01/1995
Director resigned
dot icon08/01/1995
Registered office changed on 08/01/95 from: 60 high street iver bucks SL0 9NG
dot icon08/01/1995
Return made up to 31/05/94; change of members
dot icon22/12/1994
Director resigned
dot icon18/12/1994
Full accounts made up to 1994-06-24
dot icon01/08/1994
Director resigned
dot icon22/04/1994
Accounts for a small company made up to 1993-06-24
dot icon09/02/1994
Return made up to 31/05/93; no change of members
dot icon22/03/1993
Full accounts made up to 1992-06-24
dot icon03/09/1992
Return made up to 31/05/92; full list of members
dot icon08/06/1992
Full accounts made up to 1991-06-24
dot icon25/02/1992
Return made up to 31/05/91; full list of members
dot icon28/10/1991
Full accounts made up to 1990-06-24
dot icon06/04/1991
Return made up to 04/09/90; full list of members
dot icon31/07/1990
Full accounts made up to 1989-06-24
dot icon26/09/1989
Return made up to 31/05/89; full list of members
dot icon06/06/1989
New director appointed
dot icon06/06/1989
Full accounts made up to 1988-06-24
dot icon06/06/1989
Full accounts made up to 1987-06-24
dot icon06/06/1989
Full accounts made up to 1986-06-24
dot icon06/06/1989
Full accounts made up to 1985-06-24
dot icon06/06/1989
Return made up to 15/02/88; full list of members
dot icon06/06/1989
Return made up to 20/04/87; full list of members
dot icon25/11/1988
Registered office changed on 25/11/88 from: 11 arborfield close windsor road slough berks SL1 2JP
dot icon26/03/1987
Return made up to 22/04/86; full list of members
dot icon26/03/1987
New secretary appointed
dot icon23/01/1987
Registered office changed on 23/01/87 from: 31 aborfield close windsor road slough berks SL1 2JP
dot icon10/10/1986
New secretary appointed
dot icon01/10/1986
Secretary resigned;director resigned;new director appointed
dot icon26/03/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
640.00
-
0.00
-
-
2022
-
640.00
-
0.00
-
-
2023
-
640.00
-
0.00
-
-
2023
-
640.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

640.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddique, Mohammed Jamil
Director
05/04/1997 - Present
2
Taylor, Stewart
Director
07/10/2012 - 25/11/2025
1

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 ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED

ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED is an(a) Active company incorporated on 26/03/1976 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB. 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 ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED?

toggle

ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED is currently Active. It was registered on 26/03/1976 .

Where is ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED located?

toggle

ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB.

What does ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED do?

toggle

ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARBORFIELD CLOSE RESIDENTS (SIXTEEN) LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-24.