Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMFIELD MOLESEY LIMITED
Company Information for

ARMFIELD MOLESEY LIMITED

ELM COTTAGES, CLAYGATE, ESHER, SURREY, KT10 0EJ,
Company Registration Number
01130245
Private Limited Company
Active

Company Overview

About Armfield Molesey Ltd
ARMFIELD MOLESEY LIMITED was founded on 1973-08-21 and has its registered office in Esher. The organisation's status is listed as "Active". Armfield Molesey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARMFIELD MOLESEY LIMITED
 
Legal Registered Office
ELM COTTAGES
CLAYGATE
ESHER
SURREY
KT10 0EJ
Other companies in EC1A
 
Filing Information
Company Number 01130245
Company ID Number 01130245
Date formed 1973-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMFIELD MOLESEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARMFIELD MOLESEY LIMITED

Current Directors
Officer Role Date Appointed
JOHN SNELLING
Company Secretary 1996-08-05
JOHN SNELLING
Director 1990-12-31
MARK SNELLING
Director 1995-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN ALICE ROBERTS
Company Secretary 1990-12-31 1996-08-05
DOREEN ALICE ROBERTS
Director 1990-12-31 1996-08-05
CLIVE BERNARD FRANCIS
Director 1990-12-31 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SNELLING ARMFIELD PROJECT MANAGEMENT LIMITED Company Secretary 1994-05-31 CURRENT 1991-07-12 Active
JOHN SNELLING CLAYGATE FRAMING LIMITED Company Secretary 1990-12-31 CURRENT 1986-10-13 Dissolved 2014-12-09
JOHN SNELLING SAFETYMARK LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
JOHN SNELLING ARMFIELD PROJECT MANAGEMENT LIMITED Director 1992-07-12 CURRENT 1991-07-12 Active
JOHN SNELLING CLAYGATE FRAMING LIMITED Director 1990-12-31 CURRENT 1986-10-13 Dissolved 2014-12-09
JOHN SNELLING AMBLESIDE PROPERTY INVESTMENT COMPANY Director 1990-12-31 CURRENT 1958-01-23 Active
JOHN SNELLING AMBLESIDE PROPERTIES LIMITED Director 1990-12-31 CURRENT 1987-05-13 Active
MARK SNELLING SAFETYMARK LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
MARK SNELLING ARMFIELD PROJECT MANAGEMENT LIMITED Director 1992-07-12 CURRENT 1991-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-12-28CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-03CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 15 Lower Ground Floor 65 London Wall London EC2M 5TU England
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-26CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA SNELLING
2021-02-23PSC04Change of details for Mr John Snelling as a person with significant control on 2016-04-06
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 760
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 760
2016-02-11AR0121/12/15 ANNUAL RETURN FULL LIST
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 9 Newbury Street London EC1A 7HU
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 760
2015-01-25AR0121/12/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 760
2014-02-17AR0121/12/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0121/12/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0121/12/11 ANNUAL RETURN FULL LIST
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0121/12/10 ANNUAL RETURN FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SNELLING / 01/10/2009
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SNELLING / 01/10/2009
2011-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN SNELLING on 2009-10-01
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0121/12/09 ANNUAL RETURN FULL LIST
2010-03-02CH01Director's details changed for Mark Snelling on 2009-12-31
2009-08-03AA30/09/08 TOTAL EXEMPTION FULL
2008-12-30363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-01-15363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-22363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 9 NEWBURY STREET LONDON EC1A 9HU
2001-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/01
2001-12-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-04-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-27363bRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-07395PARTICULARS OF MORTGAGE/CHARGE
1996-09-03288NEW SECRETARY APPOINTED
1996-08-15288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-07-07AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-07363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-04-20AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-04-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/95
1995-01-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-28363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-06-07AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-20363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-01-28363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-04-12363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-02-14363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ARMFIELD MOLESEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARMFIELD MOLESEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-10-02 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 57,110

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMFIELD MOLESEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 760
Cash Bank In Hand 2011-10-01 £ 4,912
Current Assets 2011-10-01 £ 4,912
Fixed Assets 2011-10-01 £ 306,827
Shareholder Funds 2011-10-01 £ 254,629
Tangible Fixed Assets 2011-10-01 £ 306,827

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARMFIELD MOLESEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMFIELD MOLESEY LIMITED
Trademarks
We have not found any records of ARMFIELD MOLESEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMFIELD MOLESEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ARMFIELD MOLESEY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARMFIELD MOLESEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMFIELD MOLESEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMFIELD MOLESEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.