ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03263543

Incorporation date

09/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Bracken Park Lane, Otterbourne, Winchester SO21 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1996)
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon24/03/2025
Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to Bracken Park Lane Otterbourne Winchester SO21 2HY on 2025-03-24
dot icon24/03/2025
Appointment of Reece Residences Ltd as a secretary on 2025-03-24
dot icon24/03/2025
Termination of appointment of Gh Property Management Services Ltd as a secretary on 2025-03-24
dot icon07/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/10/2024
Resolutions
dot icon06/10/2024
Memorandum and Articles of Association
dot icon24/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon11/10/2023
Termination of appointment of Gerald Albert Clemmow as a director on 2023-09-21
dot icon04/10/2023
Appointment of Ms Jane Anne Coppard as a director on 2023-10-03
dot icon03/10/2023
Appointment of Ms Annabel Jane Watson as a director on 2023-10-03
dot icon27/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon25/08/2022
Termination of appointment of Susan Jane Smith as a director on 2022-07-27
dot icon25/08/2022
Appointment of Mr Gerald Albert Clemmow as a director on 2022-07-27
dot icon29/06/2022
Termination of appointment of Paul William King as a director on 2022-06-16
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon22/09/2021
Termination of appointment of Michael Henry Gibbes as a director on 2020-01-01
dot icon22/09/2021
Secretary's details changed for Gh Property Management Services Ltd on 2020-12-14
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/02/2021
Registered office address changed from C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2021-02-20
dot icon29/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon05/05/2020
Termination of appointment of Gerald Albert Clemmow as a director on 2020-05-01
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon24/09/2019
Termination of appointment of Liam O'sullivan as a secretary on 2019-09-24
dot icon24/09/2019
Appointment of Gh Property Management Services Ltd as a secretary on 2019-09-24
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/11/2016
Confirmation statement made on 2016-09-11 with updates
dot icon02/11/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon02/11/2015
Registered office address changed from C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2015-11-02
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/12/2014
Appointment of Mr. Gerald Albert Clemmow as a director on 2014-12-03
dot icon02/12/2014
Termination of appointment of Stephen Richard Weller as a director on 2014-10-01
dot icon02/12/2014
Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT to C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 2014-12-02
dot icon02/12/2014
Appointment of Mr. Liam O'sullivan as a secretary on 2014-10-01
dot icon02/12/2014
Termination of appointment of Jane Flowerdew as a director on 2014-10-24
dot icon02/12/2014
Termination of appointment of Dma Chartered Surveyors as a secretary on 2014-10-01
dot icon12/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon12/09/2014
Director's details changed for Mrs Susan Jane Farrington on 2014-04-14
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2012
Appointment of Mr Paul William King as a director
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/10/2012
Registered office address changed from 46 Leigh Road Eastleigh Hants SO50 9DT on 2012-10-08
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Termination of appointment of Gerald Clemmow as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon17/10/2011
Appointment of Miss Jane Flowerdew as a director
dot icon17/10/2011
Termination of appointment of Ian Tillett as a director
dot icon17/01/2011
Termination of appointment of Susan Farrington as a secretary
dot icon11/01/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon14/12/2010
Appointment of Mrs Susan Jane Farrington as a director
dot icon14/12/2010
Appointment of Mr Michael Henry Gibbes as a director
dot icon03/11/2010
Appointment of Dma Chartered Surveyors as a secretary
dot icon03/11/2010
Registered office address changed from 3 Southgate Street Winchester Hampshire SO23 9DY on 2010-11-03
dot icon11/10/2010
Termination of appointment of Stephen Weller as a secretary
dot icon04/10/2010
Appointment of Susan Farrington as a secretary
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Appointment of Gerald Albert Clemmow as a director
dot icon18/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon18/11/2009
Director's details changed for Ian Christopher Tillett on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Stephen Richard Weller on 2009-11-18
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 24/10/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 09/10/07; change of members
dot icon29/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 09/10/06; full list of members
dot icon28/10/2005
Return made up to 09/10/05; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 09/10/04; no change of members
dot icon05/11/2003
Return made up to 09/10/03; change of members
dot icon17/09/2003
Registered office changed on 17/09/03 from: 3 southgate street winchester hampshire SO23 9DY
dot icon26/08/2003
Registered office changed on 26/08/03 from: arlebury park house alresford hampshire SO24 9ER
dot icon21/08/2003
New secretary appointed;new director appointed
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Secretary resigned;director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon01/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/11/2002
Director resigned
dot icon29/10/2002
Return made up to 09/10/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/10/2001
Return made up to 09/10/01; no change of members
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon29/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/10/2000
Return made up to 09/10/00; no change of members
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon14/07/2000
Secretary resigned
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Registered office changed on 14/06/00 from: gloucester house woodside lane london N12 8TP
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Secretary resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon01/11/1999
Return made up to 09/10/99; full list of members
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon20/10/1998
Return made up to 09/10/98; full list of members
dot icon28/10/1997
Return made up to 09/10/97; full list of members
dot icon23/07/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon26/10/1996
New director appointed
dot icon26/10/1996
New secretary appointed;new director appointed
dot icon26/10/1996
Registered office changed on 26/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/10/1996
Director resigned
dot icon26/10/1996
Secretary resigned
dot icon09/10/1996
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
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
13.00
-
0.00
-
-
2022
-
13.00
-
0.00
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clemmow, Gerald Albert
Director
03/12/2014 - 01/05/2020
1
Clemmow, Gerald Albert
Director
28/09/2010 - 06/08/2012
1
Clemmow, Gerald Albert
Director
05/06/2000 - 31/07/2003
1
Clemmow, Gerald Albert
Director
27/07/2022 - 21/09/2023
1
Smith, Susan Jane
Director
13/12/2010 - 27/07/2022
1

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+
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 ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/10/1996 with the registered office located at Bracken Park Lane, Otterbourne, Winchester SO21 2HY. There are currently 3 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 ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED?

toggle

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/10/1996 .

Where is ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED is registered at Bracken Park Lane, Otterbourne, Winchester SO21 2HY.

What does ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a dormant company made up to 2025-03-31.