ARLINGTON PARK MANSIONS LIMITED

Register to unlock more data on OkredoRegister

ARLINGTON PARK MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02045275

Incorporation date

11/08/1986

Size

Dormant

Contacts

Registered address

Registered address

204 Northfield Avenue, London W13 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon18/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Appointment of Mr Cameron Biggs as a director on 2025-07-03
dot icon06/06/2025
Appointment of Ms Helena Kusum Jaikrishna Smith as a director on 2025-06-06
dot icon29/05/2025
Termination of appointment of Nicholas John Chapman as a director on 2025-05-29
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon16/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Appointment of Mrs Kirsten Valder as a director on 2024-04-15
dot icon21/01/2024
Termination of appointment of Stephanie Angela Sanders as a director on 2024-01-21
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon09/10/2023
Termination of appointment of Michael William Gilmour as a director on 2023-08-12
dot icon25/05/2023
Appointment of Mr Michael William Gilmour as a director on 2023-05-16
dot icon16/05/2023
Director's details changed for Mr Nicholas John Chapman on 2023-05-13
dot icon02/05/2023
Appointment of Mr Nicholas John Chapman as a director on 2023-04-26
dot icon27/04/2023
Termination of appointment of David Michael Searle as a director on 2023-04-26
dot icon24/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon15/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/12/2020
Registered office address changed from Acorn House 33 Churchfield Road Acton London W3 6AY to 204 Northfield Avenue London W13 9SJ on 2020-12-11
dot icon11/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon11/12/2019
Appointment of Colin Bibra Estate Agents Limited as a secretary on 2019-09-30
dot icon04/10/2019
Director's details changed for Peter Dominic Macfarlane on 2019-10-04
dot icon04/10/2019
Appointment of Stephanie Angela Sanders as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Judith Ann Baskerville as a secretary on 2019-09-30
dot icon02/10/2019
Termination of appointment of Judith Ann Baskerville as a director on 2019-09-30
dot icon24/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon19/12/2018
Director's details changed for David Michael Searle on 2018-11-01
dot icon10/05/2018
Director's details changed for Peter Dominic Macfarlane on 2018-05-10
dot icon17/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon26/04/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon07/10/2016
Termination of appointment of Philip Andrew Harris as a director on 2016-10-03
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Appointment of Philip Andrew Harris as a director on 2016-01-25
dot icon09/02/2016
Appointment of Peter Dominic Macfarlane as a director on 2016-01-25
dot icon07/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon23/09/2015
Termination of appointment of Juliet Ferguson as a director on 2015-09-17
dot icon11/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/06/2015
Appointment of David Michael Searle as a director on 2015-03-24
dot icon08/05/2015
Termination of appointment of Chi-Ching Henry Tang as a director on 2015-05-05
dot icon23/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon27/11/2014
Termination of appointment of Barbara Patricia Park as a director on 2014-11-18
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/02/2014
Appointment of Chi-Ching Henry Tang as a director
dot icon23/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon18/12/2013
Director's details changed for Barbara Patricia Park on 2013-08-29
dot icon06/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon23/08/2012
Termination of appointment of Mustafa Duma as a director
dot icon23/08/2012
Termination of appointment of Jeannette Duma as a director
dot icon23/08/2012
Termination of appointment of David Beattie as a director
dot icon31/07/2012
Appointment of Mustafa Duma as a director
dot icon31/07/2012
Director's details changed
dot icon30/07/2012
Appointment of Jeannette Pettit Duma as a director
dot icon30/07/2012
Director's details changed for Judith Ann Baskerville on 2012-07-30
dot icon30/07/2012
Director's details changed for Juliet Ferguson on 2012-07-30
dot icon30/07/2012
Appointment of Juliet Ferguson as a director
dot icon30/07/2012
Appointment of Judith Ann Baskerville as a secretary
dot icon30/07/2012
Termination of appointment of John Harrison as a secretary
dot icon30/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/04/2012
Appointment of Judith Ann Baskerville as a director
dot icon16/04/2012
Director's details changed for David Beattie on 2012-02-14
dot icon09/02/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Kate Hall as a director
dot icon15/12/2011
Termination of appointment of John Harrison as a director
dot icon19/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon22/12/2010
Director's details changed for Barbara Patricia Park on 2010-01-15
dot icon15/09/2010
Appointment of Kate Hall as a director
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon18/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 10/12/08; change of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 10/12/07; change of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 10/12/06; full list of members
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 10/12/05; full list of members
dot icon03/11/2005
Registered office changed on 03/11/05 from: N. S. ross & co. 102 main street hockwold norfolk IP26 4LP
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 10/12/04; change of members
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 10/12/03; full list of members
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 10/12/02; change of members
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 10/12/01; full list of members
dot icon19/12/2001
New director appointed
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 10/12/00; change of members
dot icon10/01/2001
Ad 01/01/99-31/12/00 £ si 1@1
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Return made up to 10/12/99; change of members
dot icon03/08/1999
Director resigned
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon10/12/1998
Return made up to 10/12/98; full list of members
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Director resigned
dot icon07/12/1998
New director appointed
dot icon19/08/1998
Director resigned
dot icon11/04/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Return made up to 10/12/97; change of members
dot icon13/01/1998
Ad 04/08/97--------- £ si 1@1=1 £ ic 63/64
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Return made up to 10/12/96; change of members
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon24/03/1996
Full accounts made up to 1995-12-31
dot icon24/03/1996
New director appointed
dot icon06/12/1995
Return made up to 10/12/95; full list of members
dot icon20/02/1995
Accounts for a small company made up to 1994-12-31
dot icon19/01/1995
New secretary appointed
dot icon16/01/1995
Return made up to 10/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Full accounts made up to 1993-12-31
dot icon20/12/1993
Return made up to 10/12/93; no change of members
dot icon15/07/1993
Registered office changed on 15/07/93 from: bank house sutton court road sutton surrey SM1 4SP
dot icon26/03/1993
Full accounts made up to 1992-12-31
dot icon18/12/1992
Return made up to 10/12/92; full list of members
dot icon11/02/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 20/12/91; full list of members
dot icon20/02/1991
Full accounts made up to 1990-12-31
dot icon29/01/1991
Return made up to 20/12/90; full list of members
dot icon20/03/1990
Full accounts made up to 1989-12-31
dot icon20/03/1990
Return made up to 20/12/89; full list of members
dot icon01/08/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Full accounts made up to 1987-12-31
dot icon26/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon24/01/1989
Return made up to 11/02/88; full list of members
dot icon09/12/1988
Full accounts made up to 1986-12-31
dot icon29/06/1988
Registered office changed on 29/06/88 from: lloyds bank chambers 310/312 chiswick high road london W4 1NR
dot icon06/03/1987
Accounting reference date notified as 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1986
Registered office changed on 03/11/86 from: 10 arlington park mansions london W4
dot icon19/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1986
Registered office changed on 19/08/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/08/1986
Certificate of Incorporation
dot icon11/08/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COLIN BIBRA ESTATE AGENTS LTD]
Corporate Secretary
30/09/2019 - Present
41
Duma, Jeannette Pettit
Director
20/07/2012 - 07/08/2012
2
Mackinnon, Ian Stewart
Director
27/10/1998 - 23/10/2001
4
Mr Philip Andrew Harris
Director
25/01/2016 - 03/10/2016
1
Duma, Mustafa Andre
Director
20/07/2012 - 07/08/2012
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 ARLINGTON PARK MANSIONS LIMITED

ARLINGTON PARK MANSIONS LIMITED is an(a) Active company incorporated on 11/08/1986 with the registered office located at 204 Northfield Avenue, London W13 9SJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARLINGTON PARK MANSIONS LIMITED?

toggle

ARLINGTON PARK MANSIONS LIMITED is currently Active. It was registered on 11/08/1986 .

Where is ARLINGTON PARK MANSIONS LIMITED located?

toggle

ARLINGTON PARK MANSIONS LIMITED is registered at 204 Northfield Avenue, London W13 9SJ.

What does ARLINGTON PARK MANSIONS LIMITED do?

toggle

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

What is the latest filing for ARLINGTON PARK MANSIONS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-07 with updates.