UKBizDB.co.uk

ARTHUR STREET PROPERTY LIMITED

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

This company is commonly known as Arthur Street Property Limited. The company was founded 6 years ago and was given the registration number 11244262. The firm's registered office is in ALDERSHOT. You can find them at 36 Church Lane East, , Aldershot, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ARTHUR STREET PROPERTY LIMITED
Company Number:11244262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:36 Church Lane East, Aldershot, Hampshire, England, GU11 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alldermen House, 78-84 Grosvenor Road, Aldershot, England, GU11 3HY

Director18 July 2018Active
Wellesley House, 204 London Road, Waterlooville, United Kingdom, PO7 7AN

Director17 May 2018Active
Wellesley House, 204 London Road, Waterlooville, United Kingdom, PO7 7AN

Director09 March 2018Active
Rangefield Court, Farnham Trading Estate, Farnham, England, GU9 9NP

Director18 July 2018Active

People with Significant Control

Mr Gareth John Stone
Notified on:31 July 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Rangefield Court, Farnham Trading Estate, Farnham, England, GU9 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Danny Mccann
Notified on:31 July 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Alldermen House, 78-84 Grosvenor Road, Aldershot, England, GU11 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Danny Mccann
Notified on:17 May 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Wellesley House, 204 London Road, Waterlooville, United Kingdom, PO7 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Danny Mccann
Notified on:09 March 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Wellesley House, 204 London Road, Waterlooville, United Kingdom, PO7 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Address

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

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2020-01-27Address

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

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-04Address

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

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Capital

Capital allotment shares.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.