ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788655

Incorporation date

10/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4 St. Lawrence Lane, Worthing BN14 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1993)
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon16/09/2025
Termination of appointment of Yvonne Prosser as a director on 2025-09-15
dot icon16/09/2025
Cessation of Yvonne Prosser as a person with significant control on 2025-09-15
dot icon04/08/2025
Termination of appointment of Marijke Acket as a director on 2025-08-03
dot icon30/05/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Appointment of Ms Marijke Acket as a director on 2025-03-18
dot icon20/03/2025
Cessation of Christine Mary Ryder as a person with significant control on 2025-03-18
dot icon20/03/2025
Termination of appointment of Christine Mary Ryder as a director on 2025-03-18
dot icon21/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Graham John Aylmore as a director on 2024-10-08
dot icon08/10/2024
Cessation of Graham John Aylmore as a person with significant control on 2024-10-08
dot icon02/09/2024
Director's details changed for Mr Derek Roger Wetherell on 2024-09-02
dot icon12/07/2024
Registered office address changed from C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY England to 4 st. Lawrence Lane Worthing BN14 7JH on 2024-07-12
dot icon05/04/2024
Registered office address changed from 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2024-04-05
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon19/12/2023
Director's details changed for Mr Richard David Cackett on 2023-12-18
dot icon19/12/2023
Change of details for Mr Richard David Cackett as a person with significant control on 2023-12-18
dot icon18/12/2023
Termination of appointment of Elaine Dawn Cackett as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr Richard David Cackett as a director on 2023-12-18
dot icon18/12/2023
Cessation of Elaine Dawn Cackett as a person with significant control on 2023-12-18
dot icon18/12/2023
Notification of Richard David Cackett as a person with significant control on 2023-12-18
dot icon29/11/2023
Appointment of Mr Mark Leason as a director on 2023-11-24
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 103 Newland Road Worthing West Sussex BN11 1LB on 2022-06-27
dot icon12/04/2022
Notification of Christine Mary Ryder as a person with significant control on 2022-04-12
dot icon12/04/2022
Notification of Yvonne Prosser as a person with significant control on 2022-04-12
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon08/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Cessation of Linda Joyce Frape as a person with significant control on 2018-10-08
dot icon16/10/2018
Termination of appointment of Linda Joyce Frape as a director on 2018-06-21
dot icon08/10/2018
Appointment of Mrs Christine Mary Ryder as a director on 2018-10-08
dot icon08/10/2018
Director's details changed for Elaine Dawn Cackett on 2018-10-08
dot icon08/10/2018
Director's details changed for Mr Derek Roger Wetherell on 2018-10-08
dot icon08/10/2018
Change of details for Ms. Elaine Dawn Cackett as a person with significant control on 2018-10-08
dot icon05/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 2017-05-08
dot icon04/05/2017
Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 2017-05-04
dot icon06/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon06/02/2017
Appointment of Ms Yvonne Prosser as a director on 2017-01-30
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Jason Carver as a director on 2015-11-20
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Appointment of Mr Graham John Aylmore as a director on 2015-06-18
dot icon16/07/2015
Appointment of Elaine Dawn Cackett as a director on 2015-06-18
dot icon11/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Iris Mary Thomas as a director on 2014-12-31
dot icon11/02/2015
Termination of appointment of Hulda Maria Powell as a director on 2014-12-31
dot icon11/02/2015
Termination of appointment of Iris Mary Thomas as a secretary on 2014-12-31
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Registered office address changed from 2 Ariel Court Brighton Road Lancing West Sussex BN15 8RQ on 2013-03-19
dot icon30/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon18/07/2012
Appointment of Mrs Linda Joyce Frape as a director
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon08/02/2012
Director's details changed for Mr Jason Carver on 2012-02-01
dot icon08/02/2012
Appointment of Mr Jason Carver as a director
dot icon08/02/2012
Termination of appointment of Graham Aylmore as a director
dot icon01/06/2011
Termination of appointment of Christine Ryder as a director
dot icon01/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/02/2010
Director's details changed for Iris Mary Thomas on 2010-01-28
dot icon01/02/2010
Director's details changed for Hulda Maria Powell on 2010-01-28
dot icon01/02/2010
Director's details changed for Christine Ryder on 2010-01-28
dot icon01/02/2010
Director's details changed for Graham John Aylmore on 2010-01-28
dot icon05/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 29/01/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 29/01/08; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/02/2007
Return made up to 29/01/07; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 29/01/06; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 29/01/05; change of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon01/03/2004
Return made up to 29/01/04; change of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/03/2003
Director resigned
dot icon28/02/2003
Return made up to 10/02/03; full list of members
dot icon28/02/2003
New director appointed
dot icon07/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2002
New director appointed
dot icon08/03/2002
Return made up to 10/02/02; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2001-03-31
dot icon08/03/2001
Return made up to 10/02/01; full list of members
dot icon08/03/2001
New director appointed
dot icon22/05/2000
Full accounts made up to 2000-03-31
dot icon29/02/2000
New director appointed
dot icon14/02/2000
Return made up to 10/02/00; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1999-03-31
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Return made up to 10/02/99; full list of members
dot icon17/06/1998
Director resigned
dot icon10/06/1998
Full accounts made up to 1998-03-31
dot icon09/03/1998
Return made up to 10/02/98; full list of members
dot icon27/04/1997
Full accounts made up to 1997-03-31
dot icon13/02/1997
Return made up to 10/02/97; full list of members
dot icon21/05/1996
Full accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 10/02/96; no change of members
dot icon20/02/1996
New director appointed
dot icon25/05/1995
Return made up to 10/02/95; no change of members
dot icon09/05/1995
Full accounts made up to 1995-03-31
dot icon03/05/1995
New director appointed
dot icon20/05/1994
Accounts for a small company made up to 1994-03-31
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Return made up to 10/02/94; full list of members
dot icon25/04/1994
Registered office changed on 25/04/94
dot icon04/06/1993
Accounting reference date notified as 31/03
dot icon10/05/1993
Ad 19/04/93--------- £ si 22@1=22 £ ic 2/24
dot icon19/02/1993
Secretary resigned;director resigned
dot icon10/02/1993
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 icon+0.19 % *

* during past year

Cash in Bank

£12,439.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
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
0
14.47K
-
0.00
13.69K
-
2022
0
15.29K
-
0.00
12.42K
-
2023
0
10.24K
-
0.00
12.44K
-
2023
0
10.24K
-
0.00
12.44K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.24K £Descended-33.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.44K £Ascended0.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Yvonne Prosser
Director
30/01/2017 - 15/09/2025
-
Leason, Mark
Director
24/11/2023 - Present
-
NOMINEE SECRETARIES LTD
Nominee Secretary
10/02/1993 - 10/02/1993
1396
NOMINEE DIRECTORS LTD
Nominee Director
10/02/1993 - 10/02/1993
170
Ms Linda Joyce Frape
Director
08/05/2012 - 21/06/2018
-

Persons with Significant Control

11
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 ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED

ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 10/02/1993 with the registered office located at 4 St. Lawrence Lane, Worthing BN14 7JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED?

toggle

ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 10/02/1993 .

Where is ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED located?

toggle

ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED is registered at 4 St. Lawrence Lane, Worthing BN14 7JH.

What does ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED do?

toggle

ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-17 with updates.