UKBizDB.co.uk

ARLINGTON FLATS MANAGEMENT LIMITED

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

This company is commonly known as Arlington Flats Management Limited. The company was founded 27 years ago and was given the registration number 03270349. The firm's registered office is in FAREHAM. You can find them at Po Box 703, 140 Hillson Drive, Fareham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ARLINGTON FLATS MANAGEMENT LIMITED
Company Number:03270349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Po Box 703, 140 Hillson Drive, Fareham, England, PO15 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Arlington Place, King Alfred Terrace, Winchester, SO23 7TS

Director07 January 1998Active
12 Sandringham Road, Fareham, PO14 3DW

Director01 September 1998Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary29 October 1996Active
Flat 12a Pencraig 40 Lindsay Road, Branksome Park, Poole, BH13 6AZ

Secretary29 October 1996Active
8 Arlington Place, King Alfred Terrace, Winchester, SO23 7TS

Secretary07 January 1998Active
9 Holland Park, Sarisbury Green, Southampton, SO31 7TR

Secretary20 January 2000Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary04 September 2015Active
21 Chilbolton Avenue, Winchester, SO22 5HB

Director24 January 2000Active
1 Worthington Terrace, Flemington Nj 08822, Usa, FOREIGN

Director01 September 1998Active
4 Durrant Way, Sway, Lymington, SO41 6DQ

Director29 October 1996Active
11 Arlington Place, King Alfred Terrace, Winchester, SO237TR

Director07 January 1998Active
7, Scotts Close, Colden Common, Winchester, United Kingdom, SO21 1US

Director11 October 2012Active
8 Orchardleigh Park, 21 Dean Park Road, Bournemouth, BH1 1HX

Director29 October 1996Active
13 Arlington Place, King Alfred Terrace, Winchester, SO23 7TS

Director07 January 1998Active
9 Arlington Place, King Alfred Terrace, Winchester, SO23 7TS

Director07 January 1998Active
31, Hartington Road, Salisbury, England, SP2 7LG

Director30 September 2014Active
13 Walker Gardens, Hedge End, Southampton, SO30 2RH

Director06 June 1997Active
Efford Lodge, Milford Road, Lymington, SO41 0JD

Director04 December 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

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

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Address

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

Download
2019-02-06Officers

Termination secretary company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type dormant.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.