ARLINGTON FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARLINGTON FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270349

Incorporation date

29/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

140 Hillson Drive, Fareham PO15 6PACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon24/09/2025
Micro company accounts made up to 2025-06-30
dot icon23/07/2025
Director's details changed for Doctor David James Sinclair on 2025-07-23
dot icon15/10/2024
Micro company accounts made up to 2024-06-30
dot icon09/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon07/10/2024
Termination of appointment of Peter John Middleton as a director on 2024-10-07
dot icon07/10/2024
Appointment of Zephyr Property Management Ltd as a secretary on 2023-10-07
dot icon20/02/2024
Registered office address changed from PO Box 703 140 Hillson Drive Fareham PO15 6PA England to 140 Hillson Drive Fareham PO15 6PA on 2024-02-20
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-06-30
dot icon13/02/2023
Termination of appointment of Peter David Hesslewood as a director on 2023-02-13
dot icon13/10/2022
Micro company accounts made up to 2022-06-30
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon06/02/2019
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to PO Box 703 140 Hillson Drive Fareham PO15 6PA on 2019-02-06
dot icon06/02/2019
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2019-01-31
dot icon14/01/2019
Termination of appointment of Michael John Ealing Adams as a director on 2018-03-05
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon30/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon10/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon08/02/2017
Termination of appointment of Derek Harry Warner as a director on 2017-02-06
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon23/06/2016
Termination of appointment of Christopher James Lawrence Poulter as a director on 2016-06-10
dot icon02/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon02/11/2015
Director's details changed for Doctor David James Sinclair on 2015-10-28
dot icon02/11/2015
Director's details changed for Michael John Ealing Adams on 2015-10-28
dot icon02/11/2015
Director's details changed for Peter John Middleton on 2015-10-28
dot icon12/10/2015
Termination of appointment of Michael Colin Roberts as a secretary on 2015-10-12
dot icon24/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon21/09/2015
Registered office address changed from C/O F & S Property Management 9 Carlton Crescent Southampton Hampshire SO15 2EZ to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-09-21
dot icon15/09/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-09-04
dot icon27/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon21/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon30/10/2014
Appointment of Christopher James Lawrence Poulter as a director on 2014-09-30
dot icon28/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon15/11/2013
Annual return made up to 2013-10-29. List of shareholders has changed
dot icon28/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon20/11/2012
Annual return made up to 2012-10-29
dot icon14/11/2012
Appointment of Peter David Hesslewood as a director
dot icon12/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon01/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon26/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon07/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon26/11/2009
Annual return made up to 2009-10-29
dot icon27/11/2008
Return made up to 29/10/08; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon05/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon26/11/2007
Return made up to 29/10/07; no change of members
dot icon07/12/2006
Return made up to 29/10/06; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon16/03/2006
Director resigned
dot icon13/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/11/2005
Return made up to 29/10/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/11/2004
Return made up to 29/10/04; full list of members
dot icon21/07/2004
New director appointed
dot icon19/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon20/11/2003
Return made up to 29/10/03; full list of members
dot icon11/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Return made up to 29/10/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon13/11/2001
Return made up to 29/10/01; full list of members
dot icon13/11/2001
Director resigned
dot icon22/11/2000
Full accounts made up to 2000-06-30
dot icon16/11/2000
Return made up to 29/10/00; full list of members
dot icon26/09/2000
Director resigned
dot icon06/04/2000
Director's particulars changed
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
Secretary resigned
dot icon01/03/2000
New director appointed
dot icon08/02/2000
Full accounts made up to 1999-06-30
dot icon30/01/2000
Director resigned
dot icon04/01/2000
Registered office changed on 04/01/00 from: office chambers lansdowne house christchurch road bournemouth BH1 3JT
dot icon04/01/2000
Secretary resigned
dot icon04/01/2000
Director resigned
dot icon06/12/1999
Return made up to 29/10/99; full list of members
dot icon16/06/1999
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon20/05/1999
Full accounts made up to 1998-10-31
dot icon27/10/1998
Return made up to 29/10/98; full list of members
dot icon12/10/1998
Ad 06/10/98--------- £ si 6@1=6 £ ic 18/24
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon27/08/1998
Accounts for a dormant company made up to 1997-10-29
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New secretary appointed;new director appointed
dot icon12/11/1997
Return made up to 29/10/97; full list of members
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Director resigned
dot icon02/12/1996
Ad 29/10/96--------- £ si 16@1=16 £ ic 2/18
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon01/11/1996
Secretary resigned
dot icon29/10/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
04/09/2015 - 31/01/2019
1325
ZEPHYR PROPERTY MANAGEMENT L6D
Corporate Secretary
07/10/2023 - Present
28
Sheard, David Peter
Director
06/06/1997 - 24/10/2001
42
Warner, Derek Harry
Director
04/12/2003 - 06/02/2017
6
Roberts, Michael Colin
Secretary
20/01/2000 - 12/10/2015
15

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 ARLINGTON FLATS MANAGEMENT LIMITED

ARLINGTON FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at 140 Hillson Drive, Fareham PO15 6PA. 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 ARLINGTON FLATS MANAGEMENT LIMITED?

toggle

ARLINGTON FLATS MANAGEMENT LIMITED is currently Active. It was registered on 29/10/1996 .

Where is ARLINGTON FLATS MANAGEMENT LIMITED located?

toggle

ARLINGTON FLATS MANAGEMENT LIMITED is registered at 140 Hillson Drive, Fareham PO15 6PA.

What does ARLINGTON FLATS MANAGEMENT LIMITED do?

toggle

ARLINGTON FLATS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARLINGTON FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-02 with no updates.