ARENA CENTRAL DEVELOPMENTS LLP

Register to unlock more data on OkredoRegister

ARENA CENTRAL DEVELOPMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC305452

Incorporation date

08/09/2003

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

2nd Floor Optimum House, Clippers Quay, Salford M50 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon26/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon26/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon26/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon26/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon27/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon27/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon27/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon27/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon04/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon14/02/2023
Full accounts made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon09/07/2021
Change of details for Kier Ventures Limited as a person with significant control on 2021-07-05
dot icon09/07/2021
Member's details changed for Kier Ventures Limited on 2021-07-05
dot icon09/07/2021
Change of details for Kier Property Developments Limited as a person with significant control on 2021-07-05
dot icon09/07/2021
Member's details changed for Kier Property Developments Limited on 2021-07-05
dot icon05/07/2021
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 2021-07-05
dot icon10/01/2021
Full accounts made up to 2020-06-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon29/04/2020
Change of details for Kier Property Developments Limited as a person with significant control on 2020-04-17
dot icon29/04/2020
Change of details for Kier Ventures Limited as a person with significant control on 2020-04-17
dot icon24/04/2020
Member's details changed for Kier Ventures Limited on 2020-04-17
dot icon24/04/2020
Member's details changed for Kier Property Developments Limited on 2020-04-17
dot icon17/04/2020
Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 2020-04-17
dot icon23/01/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon31/07/2019
Resignation of an auditor
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Appointment of Kier Property Developments Limited as a member on 2019-02-22
dot icon12/03/2019
Appointment of Kier Ventures Limited as a member on 2019-02-22
dot icon12/03/2019
Notification of Kier Property Developments Limited as a person with significant control on 2019-02-22
dot icon12/03/2019
Termination of appointment of Miller (Arena Central) Limited as a member on 2019-02-22
dot icon12/03/2019
Termination of appointment of Miller Alpha Limited Partnership as a member on 2019-02-22
dot icon12/03/2019
Termination of appointment of Bridge Properties (Arena Central) Limited as a member on 2019-02-22
dot icon12/03/2019
Cessation of Miller (Arena Central) Limited as a person with significant control on 2019-02-22
dot icon12/03/2019
Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 2019-03-12
dot icon12/03/2019
Notification of Kier Ventures Limited as a person with significant control on 2019-02-22
dot icon27/09/2018
Satisfaction of charge OC3054520007 in full
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Notification of Miller (Arena Central) Limited as a person with significant control on 2016-04-06
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon19/05/2017
Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 2017-05-19
dot icon19/05/2017
Member's details changed for Miller (Arena Central) Limited on 2017-05-19
dot icon19/05/2017
Member's details changed for Miller (Arena Central) Limited on 2017-05-19
dot icon19/05/2017
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 2017-05-19
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon14/10/2015
Member's details changed for Miller (Arena Central) Limited on 2015-10-14
dot icon14/10/2015
Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2015-10-14
dot icon09/09/2015
Annual return made up to 2015-09-08
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Registration of charge OC3054520007, created on 2015-02-19
dot icon23/02/2015
Registration of charge OC3054520006, created on 2015-02-19
dot icon01/10/2014
Annual return made up to 2014-09-08
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon05/12/2013
Full accounts made up to 2012-12-31
dot icon15/10/2013
Annual return made up to 2013-09-08
dot icon11/01/2013
Full accounts made up to 2011-12-31
dot icon17/10/2012
Annual return made up to 2012-09-08
dot icon25/10/2011
Annual return made up to 2011-09-08
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Member's details changed for Miller (Arena Central) Limited on 2011-06-13
dot icon07/07/2011
Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 2011-07-07
dot icon27/05/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
dot icon27/05/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
dot icon13/10/2010
Annual return made up to 2010-09-08
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon24/10/2009
Annual return made up to 2009-09-08
dot icon14/11/2008
Annual return made up to 08/09/08
dot icon07/11/2008
Full accounts made up to 2007-12-31
dot icon23/12/2007
New member appointed
dot icon22/12/2007
New member appointed
dot icon26/11/2007
Full accounts made up to 2006-12-31
dot icon20/10/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Annual return made up to 08/09/07
dot icon21/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon09/03/2007
Annual return made up to 08/09/06
dot icon09/03/2007
Registered office changed on 09/03/07 from: 4TH floor mitre house 177 regent street london W1B 4JN
dot icon14/02/2007
Registered office changed on 14/02/07 from: c/o miller 28 dover street london W1S 4NA
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Full accounts made up to 2005-12-31
dot icon08/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Annual return made up to 08/09/05
dot icon26/09/2005
Member's particulars changed
dot icon20/05/2005
Registered office changed on 20/05/05 from: c/o miller developments LIMITED 21 golden square london WC1F 9JN
dot icon11/10/2004
Annual return made up to 08/09/04
dot icon01/04/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon19/03/2004
Registered office changed on 19/03/04 from: the barns whitestitch lane great packington meriden warwickshire CV7 7JE
dot icon25/02/2004
Member resigned
dot icon25/02/2004
New member appointed
dot icon25/02/2004
New member appointed
dot icon25/02/2004
Member resigned
dot icon20/02/2004
Particulars of mortgage/charge
dot icon08/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KIER PROPERT DEVELOPMENTS LIMITED
LLP Designated Member
22/02/2019 - Present
33
KIER VENTURES LIMITED
LLP Designated Member
22/02/2019 - Present
5
BRIDGE PROPERTIES (ARENA CENTRAL) LIMITED
LLP Designated Member
12/02/2004 - 22/02/2019
-
MILLER (ARENA CENTRAL) LIMITED
LLP Designated Member
12/02/2004 - 22/02/2019
-
MILLER ALPHA LIMITED PARTNERSHIP
LLP Designated Member
07/12/2007 - 22/02/2019
-

Persons with Significant Control

3
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 ARENA CENTRAL DEVELOPMENTS LLP

ARENA CENTRAL DEVELOPMENTS LLP is an(a) Active company incorporated on 08/09/2003 with the registered office located at 2nd Floor Optimum House, Clippers Quay, Salford M50 3XP. There are currently 2 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 ARENA CENTRAL DEVELOPMENTS LLP?

toggle

ARENA CENTRAL DEVELOPMENTS LLP is currently Active. It was registered on 08/09/2003 .

Where is ARENA CENTRAL DEVELOPMENTS LLP located?

toggle

ARENA CENTRAL DEVELOPMENTS LLP is registered at 2nd Floor Optimum House, Clippers Quay, Salford M50 3XP.

What is the latest filing for ARENA CENTRAL DEVELOPMENTS LLP?

toggle

The latest filing was on 26/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.