UKBizDB.co.uk

ARNOLD WHITE GROUP LIMITED

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

This company is commonly known as Arnold White Group Limited. The company was founded 32 years ago and was given the registration number 02692027. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ARNOLD WHITE GROUP LIMITED
Company Number:02692027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG

Secretary01 October 2003Active
4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG

Director01 February 2021Active
4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG

Director14 October 2020Active
4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG

Director01 October 2002Active
4, Vimy Court, Vimy Road, Leighton Buzzard, United Kingdom, LU7 1FG

Director29 November 2022Active
4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG

Director23 November 2016Active
4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG

Director31 March 1999Active
4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG

Director31 March 1999Active
4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG

Director01 January 2001Active
The Old Vicarage, Granborough, MK18

Secretary31 October 1994Active
43 Courthouse Road, Maidenhead, SL6 6JA

Secretary-Active
Blandings 15 The Warren, Harpenden, AL5 2NH

Secretary01 November 1996Active
346a Old York Road, London, SW18 1SS

Secretary31 July 2001Active
3 Millfield, Berkhamsted, HP4 2PB

Director-Active
Beech House Wentworth Court, Station Road, Harlington, LU5 6HZ

Director-Active
4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG

Director13 July 2009Active
12 Clifton Road, Chesham Bois, Amersham, HP6 5PU

Director-Active
2 Manor Gardens, Maids Moreton, England, MK18 1RJ

Director-Active
43 Courthouse Road, Maidenhead, SL6 6JA

Director-Active
12, Church Green, Ramsey, Huntingdon, England, PE26 1DW

Director01 May 2018Active
Brooklyn Cottage Moreton Road, Bosham, Chichester, PO18 8LL

Director-Active
6 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Director09 December 1993Active

People with Significant Control

Mr Paul Michael Denvir
Notified on:01 January 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:4 Vimy Court, Leighton Buzzard, LU7 1FG
Nature of control:
  • Significant influence or control

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type group.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Accounts with accounts type group.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type group.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type group.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-03-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person secretary company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-02-11Accounts

Accounts with accounts type group.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.