This company is commonly known as Arinstoke Limited. The company was founded 28 years ago and was given the registration number 03192972. The firm's registered office is in LONDON. You can find them at 10 Heights Close, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | ARINSTOKE LIMITED |
---|---|---|
Company Number | : | 03192972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Heights Close, London, England, SW20 0TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Heights Close, London, England, SW20 0TH | Corporate Secretary | 19 May 2020 | Active |
Flat 3, 174 Hammersmith Grove, London, W6 7HF | Director | 14 December 2009 | Active |
Flat 4 174 Hammersmith Grove, London, W6 7HF | Director | 28 August 1997 | Active |
The Garden Flat, 174 Hammersmith Grove, London, W6 7HF | Director | 26 July 2005 | Active |
Oaktree House, Wheelers Lane, Brockham, Betchworth, England, RH3 7LA | Director | 15 June 2020 | Active |
16 Grange Avenue, Twickenham, TW2 5TW | Secretary | 22 July 1997 | Active |
Basement Flat, 174 Hammersmith Grove, London, W6 7HT | Secretary | 23 May 1996 | Active |
47 Overstone Road, London, United Kingdom, W6 0AD | Secretary | 07 July 2017 | Active |
Garden Flat, 174, Hammersmith Grove, London, W6 7HF | Secretary | 28 August 1997 | Active |
4 Woodcote Park Road, Epsom, KT18 7EX | Secretary | 30 June 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 01 May 1996 | Active |
4 Lynton Terrace, Lynton Road, London, W3 9DU | Director | 23 May 1996 | Active |
174 Hammersmith Grove, Hammersmith, London, W6 7HF | Director | 23 May 1996 | Active |
Flat 1, 174 Hammersmith Grove, London, W6 7HF | Director | 19 May 2008 | Active |
Fox Covert, Westfield Road, Oakley, MK43 7SU | Director | 28 August 1997 | Active |
140 St. Andrews Crescent, Windsor, SL4 4EN | Director | 28 August 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 01 May 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Change account reference date company current extended. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-19 | Officers | Termination secretary company with name termination date. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2017-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-09 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.