ARNOLDS DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARNOLDS DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03771980

Incorporation date

17/05/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O HARDCASTLE BURTON LLP, Lake House, Market Hill, Royston, Herts SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1999)
dot icon27/11/2025
Satisfaction of charge 037719800005 in full
dot icon06/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon09/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon22/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon11/01/2023
Appointment of Mrs Vanessa Arnold as a director on 2023-01-11
dot icon21/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon04/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon15/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon11/08/2020
Change of details for Mr James Robert Twort Arnold as a person with significant control on 2020-01-01
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/11/2019
Registration of charge 037719800005, created on 2019-11-22
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon03/12/2018
Registration of charge 037719800004, created on 2018-11-30
dot icon22/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon07/06/2010
Director's details changed for James Robert Twort Arnold on 2009-11-01
dot icon07/06/2010
Director's details changed for Mr Robert William Stanley Arnold on 2009-11-01
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed
dot icon27/05/2010
Registered office address changed from 5 High Green Great Shelford Cambridge Cambridgeshire CB22 5EG on 2010-05-27
dot icon27/05/2010
Appointment of James Robert Twort Arnold as a secretary
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 17/05/09; full list of members
dot icon19/11/2008
Return made up to 17/05/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/11/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon22/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: bennell farm west street, comberton cambridge cambridgeshire CB3 7DS
dot icon22/10/2007
Return made up to 17/05/07; no change of members
dot icon22/10/2007
New secretary appointed
dot icon04/06/2007
New director appointed
dot icon16/05/2007
Secretary resigned;director resigned
dot icon19/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon02/08/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon29/06/2006
Return made up to 17/05/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon27/08/2005
Particulars of mortgage/charge
dot icon21/06/2005
Return made up to 17/05/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon07/12/2004
Particulars of mortgage/charge
dot icon26/05/2004
Return made up to 17/05/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon11/06/2003
Return made up to 17/05/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon18/07/2002
Return made up to 17/05/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon03/01/2002
Particulars of mortgage/charge
dot icon05/06/2001
Return made up to 17/05/01; full list of members
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Full accounts made up to 2000-05-31
dot icon14/06/2000
Return made up to 17/05/00; full list of members
dot icon26/07/1999
Secretary resigned
dot icon26/07/1999
Director resigned
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
New director appointed
dot icon17/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-23.99 % *

* during past year

Cash in Bank

£78,156.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.49M
-
0.00
115.29K
-
2022
2
2.54M
-
0.00
102.82K
-
2023
3
2.58M
-
0.00
78.16K
-
2023
3
2.58M
-
0.00
78.16K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

2.58M £Ascended1.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.16K £Descended-23.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/05/1999 - 16/05/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/05/1999 - 16/05/1999
67500
Arnold, Robert William Stanley
Director
16/05/1999 - 30/05/2006
12
Arnold, Robert William Stanley
Director
14/05/2007 - Present
12
Arnold, Christopher Charles
Director
30/05/2000 - 01/05/2007
10

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARNOLDS DEVELOPMENT COMPANY LIMITED

ARNOLDS DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 17/05/1999 with the registered office located at C/O HARDCASTLE BURTON LLP, Lake House, Market Hill, Royston, Herts SG8 9JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLDS DEVELOPMENT COMPANY LIMITED?

toggle

ARNOLDS DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 17/05/1999 .

Where is ARNOLDS DEVELOPMENT COMPANY LIMITED located?

toggle

ARNOLDS DEVELOPMENT COMPANY LIMITED is registered at C/O HARDCASTLE BURTON LLP, Lake House, Market Hill, Royston, Herts SG8 9JN.

What does ARNOLDS DEVELOPMENT COMPANY LIMITED do?

toggle

ARNOLDS DEVELOPMENT COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ARNOLDS DEVELOPMENT COMPANY LIMITED have?

toggle

ARNOLDS DEVELOPMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for ARNOLDS DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 27/11/2025: Satisfaction of charge 037719800005 in full.