ARLEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARLEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02643701

Incorporation date

06/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar EN6 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1991)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/05/2022
Secretary's details changed for Ms Marilyn Waisman on 2022-05-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon13/04/2022
Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 2022-04-13
dot icon08/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon01/07/2021
Registration of charge 026437010032, created on 2021-06-30
dot icon01/07/2021
Registration of charge 026437010033, created on 2021-06-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/11/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon12/10/2020
Registration of charge 026437010031, created on 2020-10-09
dot icon12/10/2020
Registration of charge 026437010028, created on 2020-10-09
dot icon12/10/2020
Registration of charge 026437010029, created on 2020-10-09
dot icon12/10/2020
Registration of charge 026437010030, created on 2020-10-09
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/02/2020
Registration of charge 026437010026, created on 2020-01-28
dot icon13/02/2020
Registration of charge 026437010027, created on 2020-01-28
dot icon20/09/2019
Satisfaction of charge 23 in full
dot icon20/09/2019
Satisfaction of charge 22 in full
dot icon20/09/2019
Satisfaction of charge 18 in full
dot icon20/09/2019
Satisfaction of charge 21 in full
dot icon20/09/2019
Satisfaction of charge 19 in full
dot icon20/09/2019
Satisfaction of charge 7 in full
dot icon20/09/2019
Satisfaction of charge 15 in full
dot icon20/09/2019
Satisfaction of charge 5 in full
dot icon12/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Re-registration of Memorandum and Articles
dot icon29/09/2017
Certificate of re-registration from Public Limited Company to Private
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Re-registration from a public company to a private limited company
dot icon26/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon07/04/2017
Full accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon07/04/2016
Full accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon29/04/2015
Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-04-29
dot icon29/04/2015
Full accounts made up to 2014-09-30
dot icon30/03/2015
Appointment of Ms Marilyn Waisman as a secretary on 2015-03-27
dot icon07/10/2014
Termination of appointment of Stephen Charles Evans as a secretary on 2014-09-23
dot icon02/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon02/10/2014
Director's details changed for Mr Simon Hayek on 2014-09-06
dot icon04/04/2014
Accounts for a medium company made up to 2013-09-30
dot icon25/03/2014
Appointment of Mr Simon Hayek as a director
dot icon31/10/2013
Termination of appointment of Simon Hayek as a director
dot icon15/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon16/04/2013
Accounts for a medium company made up to 2012-09-30
dot icon26/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon23/09/2011
Director's details changed for Simon Hayek on 2011-09-06
dot icon23/09/2011
Secretary's details changed for Mr Stephen Charles Evans on 2011-09-06
dot icon23/09/2011
Director's details changed for Samuel Hayek on 2011-09-06
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/04/2009
Full accounts made up to 2008-09-30
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/10/2008
Return made up to 06/09/08; full list of members
dot icon07/08/2008
Full accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 06/09/07; full list of members
dot icon02/05/2007
Full accounts made up to 2006-09-30
dot icon23/12/2006
Particulars of mortgage/charge
dot icon03/10/2006
Return made up to 06/09/06; full list of members
dot icon02/09/2006
Particulars of mortgage/charge
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon10/03/2006
Particulars of mortgage/charge
dot icon29/09/2005
Return made up to 06/09/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Registered office changed on 01/02/05 from: cedar house 698 green lanes winchmore hill london N21 3RD
dot icon05/10/2004
Return made up to 06/09/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-09-30
dot icon15/03/2004
Director's particulars changed
dot icon20/02/2004
Particulars of mortgage/charge
dot icon01/10/2003
Return made up to 06/09/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-09-30
dot icon17/09/2002
Return made up to 06/09/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-09-30
dot icon05/11/2001
Return made up to 06/09/01; full list of members
dot icon16/10/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon03/05/2001
Full accounts made up to 2000-09-30
dot icon24/02/2001
Particulars of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon13/02/2001
Return made up to 23/08/00; full list of members
dot icon06/02/2001
New director appointed
dot icon16/12/2000
Particulars of mortgage/charge
dot icon02/12/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon20/04/2000
Accounts for a small company made up to 1999-09-30
dot icon25/02/2000
Certificate of change of name
dot icon19/01/2000
Certificate of change of name
dot icon12/01/2000
Return made up to 06/09/99; full list of members
dot icon10/01/2000
Certificate of re-registration from Private to Public Limited Company
dot icon10/01/2000
Auditor's statement
dot icon10/01/2000
Auditor's report
dot icon10/01/2000
Balance Sheet
dot icon10/01/2000
Re-registration of Memorandum and Articles
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Declaration on reregistration from private to PLC
dot icon10/01/2000
Application for reregistration from private to PLC
dot icon01/12/1999
Nc inc already adjusted 30/09/99
dot icon01/12/1999
Ad 30/09/99--------- £ si 49900@1=49900 £ ic 100/50000
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Registered office changed on 01/12/99 from: cedar house 698 green lanes winchmore hill N21 3RE
dot icon23/09/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon13/04/1999
Accounts for a small company made up to 1998-09-30
dot icon30/11/1998
Return made up to 06/09/98; full list of members
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon15/07/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon11/05/1998
Accounts for a small company made up to 1997-09-30
dot icon29/09/1997
Return made up to 06/09/97; no change of members
dot icon14/08/1997
New secretary appointed
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon24/07/1997
Secretary resigned
dot icon11/02/1997
Particulars of mortgage/charge
dot icon11/02/1997
Particulars of mortgage/charge
dot icon16/09/1996
Return made up to 06/09/96; no change of members
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon06/11/1995
Return made up to 06/09/95; full list of members
dot icon21/03/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
Return made up to 06/09/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1993-09-30
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon30/11/1993
Return made up to 06/09/93; no change of members
dot icon05/08/1993
Accounts for a small company made up to 1992-09-30
dot icon19/04/1993
Registered office changed on 19/04/93 from: 9 burroughs gardens london NW4 4AU
dot icon19/04/1993
Return made up to 06/09/92; full list of members
dot icon18/12/1992
Particulars of mortgage/charge
dot icon18/12/1992
Particulars of mortgage/charge
dot icon19/10/1992
Registered office changed on 19/10/92 from: the whitehouse lodge road hendon london NW4 4DD
dot icon06/05/1992
Ad 06/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1991
Resolutions
dot icon07/10/1991
Certificate of change of name
dot icon04/10/1991
Registered office changed on 04/10/91 from: classic house 174-180 old st london EC1V 9BP
dot icon06/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-30.22 % *

* during past year

Cash in Bank

£469,460.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.52M
-
0.00
672.74K
-
2022
5
5.42M
-
0.00
469.46K
-
2022
5
5.42M
-
0.00
469.46K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

5.42M £Descended-1.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

469.46K £Descended-30.22 % *

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
Hayek, Simon
Director
24/02/2014 - Present
3
Hayek, Samuel
Director
26/09/1991 - Present
34

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 ARLEN PROPERTIES LIMITED

ARLEN PROPERTIES LIMITED is an(a) Active company incorporated on 06/09/1991 with the registered office located at Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar EN6 1BW. 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 ARLEN PROPERTIES LIMITED?

toggle

ARLEN PROPERTIES LIMITED is currently Active. It was registered on 06/09/1991 .

Where is ARLEN PROPERTIES LIMITED located?

toggle

ARLEN PROPERTIES LIMITED is registered at Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar EN6 1BW.

What does ARLEN PROPERTIES LIMITED do?

toggle

ARLEN PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ARLEN PROPERTIES LIMITED have?

toggle

ARLEN PROPERTIES LIMITED had 5 employees in 2022.

What is the latest filing for ARLEN PROPERTIES LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.