ARENA PROPERTY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ARENA PROPERTY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07503137

Incorporation date

24/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2011)
dot icon26/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Secretary's details changed for Mwlaw Services Limited on 2025-08-18
dot icon18/08/2025
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 9th Floor 6 New Street Square London EC4A 3BF on 2025-08-18
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Secretary's details changed for Mwlaw Services Limited on 2021-03-29
dot icon14/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon29/03/2021
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN to Fifth Floor 5 New Street Square London EC4A 3BF on 2021-03-29
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Satisfaction of charge 075031370018 in full
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Satisfaction of charge 075031370014 in full
dot icon16/07/2019
Satisfaction of charge 075031370012 in full
dot icon11/07/2019
Satisfaction of charge 075031370021 in full
dot icon11/07/2019
Satisfaction of charge 075031370022 in full
dot icon11/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon12/06/2017
Registration of charge 075031370023, created on 2017-05-30
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon09/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/03/2016
Registration of charge 075031370022, created on 2016-03-11
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon27/01/2016
Director's details changed for Lennart Gosta Wallman on 2016-01-01
dot icon02/01/2016
Registration of charge 075031370021, created on 2015-12-21
dot icon23/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/02/2015
Satisfaction of charge 075031370011 in full
dot icon19/02/2015
Satisfaction of charge 075031370019 in full
dot icon10/02/2015
Satisfaction of charge 8 in full
dot icon30/01/2015
Satisfaction of charge 7 in full
dot icon30/01/2015
Satisfaction of charge 4 in full
dot icon30/01/2015
Satisfaction of charge 5 in full
dot icon30/01/2015
Satisfaction of charge 3 in full
dot icon30/01/2015
Satisfaction of charge 10 in full
dot icon30/01/2015
Satisfaction of charge 2 in full
dot icon30/01/2015
Satisfaction of charge 6 in full
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/01/2015
Satisfaction of charge 1 in full
dot icon09/01/2015
Registration of charge 075031370020, created on 2015-01-01
dot icon09/01/2015
Registration of charge 075031370019, created on 2015-01-01
dot icon09/01/2015
Registration of charge 075031370018, created on 2015-01-01
dot icon09/01/2015
Registration of charge 075031370017, created on 2015-01-01
dot icon09/01/2015
Registration of charge 075031370016, created on 2015-01-01
dot icon08/01/2015
Registration of charge 075031370014, created on 2015-01-01
dot icon08/01/2015
Registration of charge 075031370015, created on 2015-01-01
dot icon07/01/2015
Registration of charge 075031370013, created on 2015-01-01
dot icon06/01/2015
Registration of charge 075031370012, created on 2015-01-01
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/05/2014
Satisfaction of charge 9 in full
dot icon29/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/05/2013
Registration of charge 075031370011
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon29/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon11/09/2012
Duplicate mortgage certificatecharge no:9
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon24/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/05/2011
Registered office address changed from Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN on 2011-05-27
dot icon17/02/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon24/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
241.97K
-
0.00
4.57K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MWLAW SERVICES LIMITED
Corporate Secretary
24/01/2011 - Present
15
Wallman, Lennart Gosta
Director
24/01/2011 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARENA PROPERTY INVESTMENT LIMITED

ARENA PROPERTY INVESTMENT LIMITED is an(a) Active company incorporated on 24/01/2011 with the registered office located at 9th Floor 6 New Street Square, London EC4A 3BF. 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 PROPERTY INVESTMENT LIMITED?

toggle

ARENA PROPERTY INVESTMENT LIMITED is currently Active. It was registered on 24/01/2011 .

Where is ARENA PROPERTY INVESTMENT LIMITED located?

toggle

ARENA PROPERTY INVESTMENT LIMITED is registered at 9th Floor 6 New Street Square, London EC4A 3BF.

What does ARENA PROPERTY INVESTMENT LIMITED do?

toggle

ARENA PROPERTY INVESTMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARENA PROPERTY INVESTMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-21 with no updates.