ARLINGTON LIMITED

Register to unlock more data on OkredoRegister

ARLINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02739836

Incorporation date

14/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1992)
dot icon14/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon12/11/2025
Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Faulkner House 31 West Street Wimborne Dorset BH21 1JS on 2025-11-12
dot icon12/11/2025
Change of details for Arlington Estates Ltd as a person with significant control on 2025-11-10
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon03/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-08-14 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Notification of Arlington Estates Ltd as a person with significant control on 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon31/08/2021
Cessation of Neil Kelvin Forest as a person with significant control on 2021-04-30
dot icon13/04/2021
Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2021-04-13
dot icon13/04/2021
Satisfaction of charge 15 in full
dot icon13/04/2021
Satisfaction of charge 22 in full
dot icon13/04/2021
Satisfaction of charge 23 in full
dot icon13/04/2021
Satisfaction of charge 027398360024 in full
dot icon13/04/2021
Satisfaction of charge 027398360025 in full
dot icon29/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/12/2014
Registration of charge 027398360025, created on 2014-12-23
dot icon22/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon30/07/2014
Current accounting period shortened from 2014-11-30 to 2014-08-31
dot icon29/07/2014
Termination of appointment of Brian Jack Forest as a director on 2014-07-14
dot icon29/07/2014
Termination of appointment of Brian Jack Forest as a secretary on 2014-07-14
dot icon12/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/02/2014
Registration of charge 027398360024
dot icon21/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Previous accounting period extended from 2012-08-31 to 2012-11-30
dot icon03/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon03/10/2012
Termination of appointment of Martyn Hudson as a secretary
dot icon02/10/2012
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY United Kingdom on 2012-10-02
dot icon07/09/2012
Miscellaneous
dot icon04/04/2012
Accounts for a small company made up to 2011-08-31
dot icon05/09/2011
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2011-09-05
dot icon31/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon08/04/2011
Accounts for a small company made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 23
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 22
dot icon04/02/2010
Accounts for a small company made up to 2009-08-31
dot icon17/08/2009
Return made up to 14/08/09; full list of members
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon02/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/04/2009
Director appointed mr neil kelvin forest
dot icon12/01/2009
Accounts for a small company made up to 2008-08-31
dot icon03/09/2008
Return made up to 14/08/08; full list of members
dot icon11/07/2008
Location of register of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from 9 st stephens court st stephens road bournemouth dorset BH2 6LA
dot icon17/01/2008
Accounts for a small company made up to 2007-08-31
dot icon04/09/2007
Return made up to 14/08/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 14/08/06; full list of members
dot icon14/09/2006
Location of register of members
dot icon20/04/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon01/03/2006
New director appointed
dot icon29/12/2005
Accounts for a small company made up to 2005-08-31
dot icon19/10/2005
Return made up to 14/08/05; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-08-31
dot icon11/05/2005
Registered office changed on 11/05/05 from: 3 lorne park road lansdowne bournemouth BH1 1LD
dot icon03/09/2004
Return made up to 14/08/04; full list of members
dot icon06/02/2004
Accounts for a small company made up to 2003-08-31
dot icon03/09/2003
Return made up to 14/08/03; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2002-08-31
dot icon17/03/2003
Particulars of mortgage/charge
dot icon03/09/2002
Return made up to 14/08/02; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2001-08-31
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon21/11/2001
Accounts for a small company made up to 2000-08-31
dot icon08/11/2001
Particulars of mortgage/charge
dot icon06/09/2001
Return made up to 14/08/01; full list of members
dot icon31/03/2001
Particulars of mortgage/charge
dot icon23/08/2000
Return made up to 14/08/00; full list of members
dot icon05/08/2000
Particulars of mortgage/charge
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon07/03/2000
Accounts for a small company made up to 1999-08-31
dot icon21/01/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/1999
Return made up to 14/08/99; full list of members
dot icon04/06/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Accounts for a small company made up to 1998-08-31
dot icon09/09/1998
Return made up to 14/08/98; no change of members
dot icon10/07/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
Accounts for a small company made up to 1997-08-31
dot icon27/02/1998
Declaration of satisfaction of mortgage/charge
dot icon27/02/1998
Declaration of satisfaction of mortgage/charge
dot icon27/02/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1997
Particulars of mortgage/charge
dot icon16/12/1997
Particulars of mortgage/charge
dot icon01/12/1997
Particulars of mortgage/charge
dot icon29/08/1997
Return made up to 14/08/97; no change of members
dot icon25/06/1997
Declaration of satisfaction of mortgage/charge
dot icon23/04/1997
Accounts for a small company made up to 1996-08-31
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon15/11/1996
Particulars of mortgage/charge
dot icon29/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1996
New secretary appointed
dot icon07/10/1996
Particulars of mortgage/charge
dot icon08/09/1996
Return made up to 14/08/96; full list of members
dot icon04/09/1996
Particulars of mortgage/charge
dot icon22/04/1996
Particulars of mortgage/charge
dot icon11/03/1996
Accounts for a small company made up to 1995-08-31
dot icon30/01/1996
Particulars of mortgage/charge
dot icon08/09/1995
Return made up to 14/08/95; no change of members
dot icon21/08/1995
Particulars of mortgage/charge
dot icon07/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Particulars of mortgage/charge
dot icon07/09/1994
Return made up to 14/08/94; no change of members
dot icon06/07/1994
Accounts for a small company made up to 1993-08-31
dot icon22/06/1994
Declaration of satisfaction of mortgage/charge
dot icon06/01/1994
Declaration of satisfaction of mortgage/charge
dot icon01/09/1993
Return made up to 14/08/93; full list of members
dot icon24/05/1993
Ad 10/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1993
Particulars of mortgage/charge
dot icon13/11/1992
Particulars of mortgage/charge
dot icon28/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1992
Particulars of mortgage/charge
dot icon14/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
762.10K
-
0.00
2.24M
-
2022
2
1.13M
-
0.00
1.03M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/08/1992 - 13/08/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/08/1992 - 13/08/1992
36021
Neil Kelvin Forest
Director
13/08/1992 - 20/02/2006
21
Neil Kelvin Forest
Director
02/02/2009 - Present
21
Hudson, Martyn Richard
Secretary
01/10/1996 - 30/09/2012
64

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARLINGTON LIMITED

ARLINGTON LIMITED is an(a) Active company incorporated on 14/08/1992 with the registered office located at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS. 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 LIMITED?

toggle

ARLINGTON LIMITED is currently Active. It was registered on 14/08/1992 .

Where is ARLINGTON LIMITED located?

toggle

ARLINGTON LIMITED is registered at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS.

What does ARLINGTON LIMITED do?

toggle

ARLINGTON LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ARLINGTON LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-08-31.