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.
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 | : |
|
Registered Address | : | Po Box 703, 140 Hillson Drive, Fareham, England, PO15 6PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Arlington Place, King Alfred Terrace, Winchester, SO23 7TS | Director | 07 January 1998 | Active |
12 Sandringham Road, Fareham, PO14 3DW | Director | 01 September 1998 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 29 October 1996 | Active |
Flat 12a Pencraig 40 Lindsay Road, Branksome Park, Poole, BH13 6AZ | Secretary | 29 October 1996 | Active |
8 Arlington Place, King Alfred Terrace, Winchester, SO23 7TS | Secretary | 07 January 1998 | Active |
9 Holland Park, Sarisbury Green, Southampton, SO31 7TR | Secretary | 20 January 2000 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 04 September 2015 | Active |
21 Chilbolton Avenue, Winchester, SO22 5HB | Director | 24 January 2000 | Active |
1 Worthington Terrace, Flemington Nj 08822, Usa, FOREIGN | Director | 01 September 1998 | Active |
4 Durrant Way, Sway, Lymington, SO41 6DQ | Director | 29 October 1996 | Active |
11 Arlington Place, King Alfred Terrace, Winchester, SO237TR | Director | 07 January 1998 | Active |
7, Scotts Close, Colden Common, Winchester, United Kingdom, SO21 1US | Director | 11 October 2012 | Active |
8 Orchardleigh Park, 21 Dean Park Road, Bournemouth, BH1 1HX | Director | 29 October 1996 | Active |
13 Arlington Place, King Alfred Terrace, Winchester, SO23 7TS | Director | 07 January 1998 | Active |
9 Arlington Place, King Alfred Terrace, Winchester, SO23 7TS | Director | 07 January 1998 | Active |
31, Hartington Road, Salisbury, England, SP2 7LG | Director | 30 September 2014 | Active |
13 Walker Gardens, Hedge End, Southampton, SO30 2RH | Director | 06 June 1997 | Active |
Efford Lodge, Milford Road, Lymington, SO41 0JD | Director | 04 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Officers | Termination secretary company with name termination date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.