ARENA PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARENA PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03134626

Incorporation date

06/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

96 Farringdon Road, London, EC1R 3EACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1995)
dot icon04/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon17/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Micro company accounts made up to 2022-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with updates
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/10/2015
Appointment of Mrs Celestina Anna Paul as a secretary on 2014-12-07
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon15/07/2010
Termination of appointment of Ace Accountancy Bureau Limited as a secretary
dot icon12/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/02/2010
Director's details changed for Philip Paul on 2010-02-08
dot icon08/02/2010
Secretary's details changed for Ace Accountancy Bureau Limited on 2010-02-08
dot icon09/02/2009
Return made up to 06/12/08; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 06/12/07; no change of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 06/12/06; full list of members
dot icon01/03/2006
Return made up to 06/12/05; full list of members
dot icon29/07/2005
Director resigned
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
New secretary appointed
dot icon22/12/2004
Return made up to 06/12/04; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 06/12/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 06/12/02; full list of members
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
Secretary resigned
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 06/12/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Return made up to 06/12/00; full list of members
dot icon30/11/2000
Registered office changed on 30/11/00 from: 5TH floor 7/10 chandos street london W1G 9DQ
dot icon08/09/2000
Registered office changed on 08/09/00 from: 7-10 chandos street 5TH floor cavendish square london W1M 9DE
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon24/01/2000
Return made up to 06/12/99; full list of members
dot icon29/01/1999
Return made up to 06/12/98; no change of members
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon22/01/1998
Return made up to 06/12/97; no change of members
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon01/09/1997
Registered office changed on 01/09/97 from: 4 brook street london W1Y 1AA
dot icon27/12/1996
Return made up to 06/12/96; full list of members
dot icon22/12/1995
Ad 07/12/95--------- £ si 1@1=1 £ ic 1/2
dot icon22/12/1995
New secretary appointed
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon22/12/1995
Accounting reference date notified as 31/03
dot icon20/12/1995
Director resigned
dot icon20/12/1995
Secretary resigned
dot icon20/12/1995
Registered office changed on 20/12/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon06/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
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
5
105.27K
-
0.00
-
-
2022
5
141.79K
-
0.00
-
-
2023
5
277.00K
-
0.00
-
-
2023
5
277.00K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

277.00K £Ascended95.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Andrew
Director
07/12/1995 - 30/06/2005
10
SEMKEN LIMITED
Nominee Secretary
06/12/1995 - 07/12/1995
1539
LUFMER LIMITED
Nominee Director
06/12/1995 - 07/12/1995
1514
HILL STREET REGISTRARS LIMITED
Corporate Secretary
07/12/1995 - 09/09/2002
55
ACE ACCOUNTANCY BUREAU LTD
Corporate Secretary
01/03/2005 - 15/07/2010
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARENA PROPERTY SERVICES LIMITED

ARENA PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 06/12/1995 with the registered office located at 96 Farringdon Road, London, EC1R 3EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARENA PROPERTY SERVICES LIMITED?

toggle

ARENA PROPERTY SERVICES LIMITED is currently Active. It was registered on 06/12/1995 .

Where is ARENA PROPERTY SERVICES LIMITED located?

toggle

ARENA PROPERTY SERVICES LIMITED is registered at 96 Farringdon Road, London, EC1R 3EA.

What does ARENA PROPERTY SERVICES LIMITED do?

toggle

ARENA PROPERTY SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ARENA PROPERTY SERVICES LIMITED have?

toggle

ARENA PROPERTY SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for ARENA PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-07 with no updates.