ARNDALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARNDALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04768976

Incorporation date

18/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor, 70 Jermyn Street, London SW1Y 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2003)
dot icon20/03/2026
Termination of appointment of Richard John Hall as a director on 2026-02-09
dot icon20/03/2026
Appointment of Mr Graham Richard Peat as a director on 2026-03-19
dot icon20/03/2026
Appointment of Mr Martin Anthony Cooke as a director on 2026-03-19
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon20/02/2025
Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor, 70 Jermyn Street London SW1Y 6NY on 2025-02-20
dot icon13/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/11/2024
Satisfaction of charge 2 in full
dot icon22/11/2024
Satisfaction of charge 9 in full
dot icon01/11/2024
Termination of appointment of Graeme Barry Dibb as a director on 2024-10-31
dot icon30/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon14/02/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon21/12/2023
Solvency Statement dated 19/12/23
dot icon21/12/2023
Statement by Directors
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Statement of capital on 2023-12-21
dot icon30/11/2023
Satisfaction of charge 3 in full
dot icon30/11/2023
Satisfaction of charge 4 in full
dot icon30/11/2023
Satisfaction of charge 5 in full
dot icon30/11/2023
Satisfaction of charge 8 in full
dot icon30/11/2023
Satisfaction of charge 7 in full
dot icon30/11/2023
Satisfaction of charge 6 in full
dot icon21/09/2023
Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 2023-09-21
dot icon24/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon13/04/2023
Satisfaction of charge 047689760010 in full
dot icon28/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon28/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon28/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon28/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Appointment of Graeme Barry Dibb as a director on 2021-07-01
dot icon12/07/2021
Appointment of Mr David Jonathan Farrant as a director on 2021-07-01
dot icon11/07/2021
Termination of appointment of Selwyn Heycock as a director on 2021-06-30
dot icon11/07/2021
Termination of appointment of Philip Leslie Peters as a director on 2021-06-30
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon08/03/2021
Full accounts made up to 2020-06-30
dot icon25/08/2020
Termination of appointment of Christopher Derek Hall as a director on 2020-07-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon12/03/2020
Full accounts made up to 2019-06-30
dot icon27/06/2019
Termination of appointment of Michael Seal as a director on 2019-06-07
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon25/02/2019
Admin Removed the res 13 was administratively removed from the public register on 16/10/2019.
dot icon05/02/2019
Registration of charge 047689760010, created on 2019-01-31
dot icon29/01/2019
Full accounts made up to 2018-06-30
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon13/11/2017
Director's details changed for Mr Michael Seal on 2017-10-24
dot icon03/11/2017
Full accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon05/01/2017
Full accounts made up to 2016-06-30
dot icon05/12/2016
Appointment of Mr Christopher Derek Hall as a director on 2016-12-01
dot icon05/12/2016
Termination of appointment of Antony John Tufnell Parson as a director on 2016-12-01
dot icon05/12/2016
Appointment of Richard John Hall as a director on 2016-12-01
dot icon30/07/2016
Appointment of Philip Leslie Peters as a director on 2016-07-25
dot icon30/07/2016
Appointment of Mr Michael Seal as a director on 2016-07-25
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon10/05/2016
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 2016-02-29
dot icon15/12/2015
Termination of appointment of Shop Direct Company Director Limited as a director on 2015-12-14
dot icon15/12/2015
Appointment of Mr Selwyn Heycock as a director on 2015-12-14
dot icon23/11/2015
Full accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon30/03/2015
Full accounts made up to 2014-06-30
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon10/03/2015
Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 2015-03-10
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon22/04/2014
Director's details changed for Mr Antony John Tufnell Parson on 2014-04-07
dot icon27/11/2013
Full accounts made up to 2013-06-30
dot icon18/09/2013
Satisfaction of charge 5 in part
dot icon18/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon06/03/2013
Full accounts made up to 2012-06-30
dot icon14/06/2012
Miscellaneous
dot icon14/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/03/2012
Auditor's resignation
dot icon08/02/2012
Full accounts made up to 2011-06-30
dot icon15/06/2011
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-04-30
dot icon15/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon15/06/2010
Secretary's details changed for Shop Direct Secretarial Services Ltd on 2010-01-04
dot icon15/06/2010
Director's details changed for Shop Direct Company Director Limited on 2010-01-04
dot icon27/09/2009
Full accounts made up to 2009-04-30
dot icon12/06/2009
Return made up to 18/05/09; full list of members
dot icon27/02/2009
Full accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 18/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / littlewoods company director LIMITED / 06/05/2008
dot icon10/06/2008
Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 18/05/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New secretary appointed
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Secretary resigned
dot icon26/05/2006
Return made up to 18/05/06; full list of members
dot icon26/05/2006
Secretary's particulars changed
dot icon22/05/2006
Director's particulars changed
dot icon22/05/2006
Location of register of members
dot icon28/02/2006
Full accounts made up to 2005-04-30
dot icon30/01/2006
Registered office changed on 30/01/06 from: 19TH floor arndale house arndale centre market street manchester M60 6EQ
dot icon11/08/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Return made up to 18/05/05; full list of members
dot icon23/04/2005
Particulars of mortgage/charge
dot icon21/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon18/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Ad 21/10/04--------- £ si 4999999@1=4999999 £ ic 1/5000000
dot icon12/10/2004
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon09/08/2004
Nc inc already adjusted 19/07/04
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
Return made up to 18/05/04; full list of members
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon22/07/2003
Registered office changed on 22/07/03 from: 3RD floor 20 st jamess street london SW1A 1ES
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Secretary resigned
dot icon11/06/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon11/06/2003
Registered office changed on 11/06/03 from: 21 holborn viaduct london EC1A 2DY
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed
dot icon11/06/2003
New director appointed
dot icon29/05/2003
Certificate of change of name
dot icon18/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrant, David Jonathan
Director
01/07/2021 - Present
34
Peat, Graham Richard
Director
19/03/2026 - Present
26
Heycock, Selwyn
Director
13/12/2015 - 29/06/2021
39
SISEC LIMITED
Corporate Secretary
17/05/2003 - 28/05/2003
225
LOVITING LIMITED
Corporate Director
17/05/2003 - 28/05/2003
118

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 ARNDALE PROPERTIES LIMITED

ARNDALE PROPERTIES LIMITED is an(a) Active company incorporated on 18/05/2003 with the registered office located at 1st Floor, 70 Jermyn Street, London SW1Y 6NY. 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 ARNDALE PROPERTIES LIMITED?

toggle

ARNDALE PROPERTIES LIMITED is currently Active. It was registered on 18/05/2003 .

Where is ARNDALE PROPERTIES LIMITED located?

toggle

ARNDALE PROPERTIES LIMITED is registered at 1st Floor, 70 Jermyn Street, London SW1Y 6NY.

What does ARNDALE PROPERTIES LIMITED do?

toggle

ARNDALE PROPERTIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ARNDALE PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Richard John Hall as a director on 2026-02-09.