UKBizDB.co.uk

17 ARUNDEL GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 17 Arundel Gardens Limited. The company was founded 40 years ago and was given the registration number 01790322. The firm's registered office is in LONDON. You can find them at Roberts & Co, 136 Kensington Church Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:17 ARUNDEL GARDENS LIMITED
Company Number:01790322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Roberts & Co, 136 Kensington Church Street, London, W8 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ

Director02 February 1997Active
Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ

Director04 May 2022Active
Wavendon Lodge, Lower End Road Wavendon, Milton Keynes, MK17 8AU

Secretary07 July 1995Active
17 Arundel Gardens, London, W11 2LN

Secretary-Active
Ground Floor Flat, 17 Arundel Gardens, London, W11 2LN

Secretary04 June 2001Active
17 Arundel Gardens, London, W11 2LN

Director02 January 1994Active
First Floor, Flat 17 Arundel Gardens, London, W11 2LN

Director16 April 2004Active
Ground Floor Flat, 17 Arundel Gardens, London, W11 2LN

Director03 June 2013Active
17 Arundel Gardens, London, W11 2LN

Director02 October 1993Active
17 Arundel Gardens, London, W11 2LN

Director-Active
17 Arundel Gardens, London, W11 2LN

Director-Active
2 Southwick Mews, London, W2 1JG

Director19 November 1993Active
Wavendon Lodge, Lower End Road Wavendon, Milton Keynes, MK17 8AU

Director-Active
42 Abbey Gardens, London, NW8 9AT

Director-Active
Ground Floor Flat, 17 Arundel Gardens, London, W11 2LN

Director19 February 2001Active

People with Significant Control

Ms Victoria Gay Russell-Hills
Notified on:04 May 2022
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Phillip Harvey
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Roberts & Co, London, W8 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Noleen Mei Norh Oh
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:Singaporean
Country of residence:England
Address:Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Address

Change registered office address company with date old address new address.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.