UKBizDB.co.uk

ARLINGCLOSE LIMITED

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

This company is commonly known as Arlingclose Limited. The company was founded 30 years ago and was given the registration number 02853836. The firm's registered office is in STRATFORD UPON AVON. You can find them at Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ARLINGCLOSE LIMITED
Company Number:02853836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, CV37 6AH

Secretary20 September 2019Active
Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, England, CV37 6AH

Director10 May 2021Active
Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, England, CV37 6AH

Director10 May 2021Active
Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, CV37 6AH

Director21 September 2004Active
Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, England, CV37 6AH

Director10 May 2021Active
24 Waterlow Court, Heath Close, London, NW11 7DT

Secretary04 March 1998Active
Firholm, Westerfield Road, Westerfield, Ipswich, England, IP6 9AJ

Secretary01 June 2012Active
2 St Peters Road, Twickenham, TW1 1QX

Secretary27 July 2005Active
2 St Peters Road, Twickenham, TW1 1QX

Secretary23 March 1999Active
2 St Peters Road, Twickenham, TW1 1QX

Secretary07 December 1993Active
5 Artillery Row, Gravesend, DA12 1LY

Secretary07 January 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 September 1993Active
8 Wolverton Avenue, Kingston Upon Thames, KT2 7QD

Director21 September 2004Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director15 September 1993Active
113 Corringham Road, London, NW11 7DL

Director07 December 1993Active
9 Oxberry Avenue, London, SW6 5SP

Director21 September 2004Active
14 Hertford Road, Great Amwell, Ware, SG12 9RY

Director21 September 2004Active
Firholm, Westerfield, Ipswich, IP6 9AJ

Director21 September 2004Active
Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, England, CV37 6AH

Director12 November 2019Active
17, Layton Place, Kew, Richmond, England, TW9 3PP

Director07 December 1993Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 September 1993Active
11 Greenbank Close, Chingford, London, E4 6TT

Director07 December 1993Active

People with Significant Control

Arlingclose Holdings Limited
Notified on:10 May 2021
Status:Active
Country of residence:England
Address:Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, England, CV37 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vikki-Anne Pickering
Notified on:08 February 2021
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:20, Brabourne Rise, Beckenham, England, BR3 6SG
Nature of control:
  • Right to appoint and remove directors
Mrs Alexis Maureen Humphry
Notified on:19 August 2020
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:17, Layton Place, Richmond, England, TW9 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Lewis Clein
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:113, Corringham Road, London, England, NW11 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark James Pickering
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:20, Brabourne Rise, Beckenham, England, BR3 6SG
Nature of control:
  • Right to appoint and remove directors
Mr Mark Andrew Horsfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Firholm, Westerfield, Ipswich, England, IP6 9AJ
Nature of control:
  • Right to appoint and remove directors
Mrs Alexis Maureen Humphry
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:17 Layton Place, Layton Place, Richmond, England, TW9 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Officers

Change person secretary company with change date.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Change of constitution

Statement of companys objects.

Download
2021-06-17Capital

Capital name of class of shares.

Download
2021-06-17Capital

Capital variation of rights attached to shares.

Download
2021-06-14Incorporation

Memorandum articles.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.