ARIZONA PROPERTIES (ONGAR) LIMITED

Register to unlock more data on OkredoRegister

ARIZONA PROPERTIES (ONGAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03140935

Incorporation date

22/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Lumaneri House Blythe Valley Business Park, Blythe Gate, Solihull B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1995)
dot icon17/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon07/02/2026
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Second filing of Confirmation Statement dated 2023-12-22
dot icon08/03/2024
Current accounting period shortened from 2024-05-30 to 2024-03-31
dot icon08/03/2024
Second filing of Confirmation Statement dated 2023-12-22
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/02/2024
Cessation of Martin Myer Soloman as a person with significant control on 2024-01-01
dot icon20/02/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon20/02/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon20/02/2024
Notification of Martin Myer Solomon as a person with significant control on 2024-01-01
dot icon20/02/2024
Notification of Louise Jane Solomon as a person with significant control on 2024-01-01
dot icon20/02/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon19/02/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon27/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-05-31
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Registered office address changed from Virginia House 56 Warwick Road Solihull West Midlands B92 7HX England to Lumaneri House Blythe Valley Business Park Blythe Gate Solihull B90 8AH on 2023-03-02
dot icon24/02/2023
Change of details for Martin Myer Soloman as a person with significant control on 2023-02-13
dot icon23/02/2023
Director's details changed for Mr Martin Myer Solomon on 2023-02-13
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon21/04/2022
Micro company accounts made up to 2021-05-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon24/09/2021
Compulsory strike-off action has been discontinued
dot icon23/09/2021
Micro company accounts made up to 2020-05-31
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-05-31
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon19/09/2019
Registered office address changed from Highfield Farm Holmes Chapel Road Allostock Cheshire WA16 9JZ United Kingdom to Virginia House 56 Warwick Road Solihull West Midlands B92 7HX on 2019-09-19
dot icon25/03/2019
Micro company accounts made up to 2018-05-31
dot icon07/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon10/05/2018
Amended total exemption small company accounts made up to 2014-05-31
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/02/2018
Total exemption small company accounts made up to 2016-05-31
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon07/10/2017
Compulsory strike-off action has been suspended
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon27/07/2017
Registered office address changed from Highfield Farm Holmes Chapel Road Allostock Knutsford Cheshire WA16 9JZ England to Highfield Farm Holmes Chapel Road Allostock Cheshire WA16 9JZ on 2017-07-27
dot icon26/07/2017
Registered office address changed from Cary & Company Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY to Highfield Farm Holmes Chapel Road Allostock Knutsford Cheshire WA16 9JZ on 2017-07-26
dot icon20/06/2017
Compulsory strike-off action has been discontinued
dot icon19/06/2017
Confirmation statement made on 2016-12-22 with updates
dot icon20/07/2016
Compulsory strike-off action has been suspended
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon31/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon19/03/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon12/01/2015
Annual return made up to 2013-12-22 with full list of shareholders
dot icon03/04/2014
Registration of charge 031409350007
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon16/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon09/04/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon25/07/2012
Duplicate mortgage certificatecharge no:6
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/03/2012
Certificate of change of name
dot icon22/03/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon08/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon08/03/2012
Accounts for a dormant company made up to 2010-05-31
dot icon07/03/2012
Annual return made up to 2010-12-22 with full list of shareholders
dot icon05/03/2012
Annual return made up to 2009-12-22 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr Martin Myer Solomon on 2009-12-22
dot icon02/03/2012
Total exemption small company accounts made up to 2009-05-31
dot icon02/03/2012
Total exemption small company accounts made up to 2008-05-31
dot icon27/02/2012
Annual return made up to 2008-12-22 with full list of shareholders
dot icon01/06/2011
Restoration by order of the court
dot icon11/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon15/07/2009
Compulsory strike-off action has been suspended
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon06/10/2008
Total exemption small company accounts made up to 2006-05-31
dot icon06/10/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/10/2008
Return made up to 22/12/07; full list of members
dot icon20/11/2007
Return made up to 22/12/06; full list of members
dot icon14/08/2007
First Gazette notice for compulsory strike-off
dot icon26/09/2006
Return made up to 22/12/05; full list of members
dot icon26/09/2006
Secretary's particulars changed
dot icon12/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon12/10/2005
Total exemption full accounts made up to 2004-05-31
dot icon11/07/2005
Return made up to 22/12/04; full list of members
dot icon25/06/2004
Total exemption full accounts made up to 2003-05-31
dot icon29/05/2004
Particulars of mortgage/charge
dot icon29/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Return made up to 22/12/03; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2002-05-31
dot icon28/10/2003
Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA
dot icon29/08/2003
Total exemption full accounts made up to 2001-05-31
dot icon21/01/2003
Return made up to 22/12/02; full list of members
dot icon02/05/2002
Return made up to 22/12/01; full list of members
dot icon09/03/2002
Total exemption full accounts made up to 2000-05-31
dot icon22/01/2001
Return made up to 22/12/00; full list of members
dot icon17/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Registered office changed on 08/11/00 from: roxwell house stepfield witham essex CM8 3TH
dot icon05/08/2000
Particulars of mortgage/charge
dot icon04/07/2000
Full accounts made up to 1999-05-31
dot icon25/01/2000
Return made up to 22/12/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon15/02/1999
Return made up to 22/12/98; no change of members
dot icon07/08/1998
Registered office changed on 07/08/98 from: 144 main road danbury chelmsford CM3 4DT
dot icon11/03/1998
Registered office changed on 11/03/98 from: 47-49 north john street liverpool L2 6SG
dot icon27/02/1998
New director appointed
dot icon24/02/1998
Full accounts made up to 1997-05-31
dot icon24/02/1998
Return made up to 22/12/97; no change of members
dot icon24/02/1998
New director appointed
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Director resigned
dot icon04/02/1997
Return made up to 22/12/96; full list of members
dot icon18/08/1996
Accounting reference date notified as 30/05
dot icon07/06/1996
Particulars of mortgage/charge
dot icon15/05/1996
New secretary appointed
dot icon15/05/1996
New director appointed
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Secretary resigned
dot icon22/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2026
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
59.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Myer Solomon
Director
23/01/1998 - Present
12
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
22/12/1995 - 22/12/1995
2024
Corporate Administration Services Limited
Nominee Director
22/12/1995 - 22/12/1995
1932
Solomon, David Anthony
Director
01/04/1996 - 23/01/1998
1
Solomon, Louise Jane
Secretary
23/01/1998 - Present
-

Persons with Significant Control

4
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 ARIZONA PROPERTIES (ONGAR) LIMITED

ARIZONA PROPERTIES (ONGAR) LIMITED is an(a) Active company incorporated on 22/12/1995 with the registered office located at Lumaneri House Blythe Valley Business Park, Blythe Gate, Solihull B90 8AH. 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 ARIZONA PROPERTIES (ONGAR) LIMITED?

toggle

ARIZONA PROPERTIES (ONGAR) LIMITED is currently Active. It was registered on 22/12/1995 .

Where is ARIZONA PROPERTIES (ONGAR) LIMITED located?

toggle

ARIZONA PROPERTIES (ONGAR) LIMITED is registered at Lumaneri House Blythe Valley Business Park, Blythe Gate, Solihull B90 8AH.

What does ARIZONA PROPERTIES (ONGAR) LIMITED do?

toggle

ARIZONA PROPERTIES (ONGAR) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ARIZONA PROPERTIES (ONGAR) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-23 with no updates.