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

ARKLODGE LIMITED

ACORN HOUSE, 33 CHURCHFIELD ROAD, LONDON, W3 6AY,
Company Registration Number
01611808
Private Limited Company
Active

Company Overview

About Arklodge Ltd
ARKLODGE LIMITED was founded on 1982-02-05 and has its registered office in London. The organisation's status is listed as "Active". Arklodge Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARKLODGE LIMITED
 
Legal Registered Office
ACORN HOUSE
33 CHURCHFIELD ROAD
LONDON
W3 6AY
Other companies in SW15
 
Filing Information
Company Number 01611808
Company ID Number 01611808
Date formed 1982-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:44:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARKLODGE 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.
Companies with same name ARKLODGE LIMITED
The following companies were found which have the same name as ARKLODGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARKLODGE PROPERTIES LIMITED 76 DAME STREET, DUBLINE 2 Dissolved Company formed on the 1994-03-10

Company Officers of ARKLODGE LIMITED

Current Directors
Officer Role Date Appointed
SIDNEY GEORGE LINES
Company Secretary 1990-12-31
ROBIN NEALE FINLEY HINDE
Director 1990-12-31
SIDNEY GEORGE LINES
Director 1990-12-31
DEREK KENNETH SCOTT
Director 1990-12-31
PETER JEREMY SCOTT
Director 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN NEALE FINLEY HINDE SCOTTS SOFTWARE LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
ROBIN NEALE FINLEY HINDE SCOTTS (PUTNEY) LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2013-11-19
ROBIN NEALE FINLEY HINDE R.N. HINDE LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active
ROBIN NEALE FINLEY HINDE PIRETTE LIMITED Director 1990-12-31 CURRENT 1986-09-24 Active
SIDNEY GEORGE LINES VENTNOR GOLF CLUB (1892) LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
SIDNEY GEORGE LINES SCOTTS (PUTNEY) LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2013-11-19
SIDNEY GEORGE LINES PIRETTE LIMITED Director 1990-12-31 CURRENT 1986-09-24 Active
DEREK KENNETH SCOTT SCOTTS (PUTNEY) LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2013-11-19
DEREK KENNETH SCOTT PIRETTE LIMITED Director 1990-12-31 CURRENT 1986-09-24 Active
PETER JEREMY SCOTT SCOTTS SOFTWARE LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
PETER JEREMY SCOTT SCOTTS (PUTNEY) LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2013-11-19
PETER JEREMY SCOTT PIRETTE LIMITED Director 1990-12-31 CURRENT 1986-09-24 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
2023-05-19Director's details changed for Mr Derek Kenneth Scott on 2023-05-05
2023-05-19CESSATION OF DEREK KENNETH SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2023-05-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH LEE FRANCES LINES
2023-05-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARGARET SCOTT
2023-05-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK KENNETH SCOTT
2023-05-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY GEORGE LINES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-01-21Director's details changed for Mr Robin Neale Finley Hinde on 2021-06-24
2022-01-21CH01Director's details changed for Mr Robin Neale Finley Hinde on 2021-06-24
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM C/O S G Lines Bentley House 4a Disraeli Road Putney London SW15 2DS
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0121/12/15 ANNUAL RETURN FULL LIST
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0121/12/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0121/12/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-11AR0121/12/12 ANNUAL RETURN FULL LIST
2012-08-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-19AR0121/12/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-17AR0121/12/10 ANNUAL RETURN FULL LIST
2010-05-10AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-21AR0121/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JEREMY SCOTT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK KENNETH SCOTT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY GEORGE LINES / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NEALE HINDE / 21/12/2009
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL
2009-04-09AA31/12/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-05-01AA31/12/07 TOTAL EXEMPTION FULL
2008-02-05363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/05
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: C/O ALLIOTTS CANTERBURY HOUSE SYDENHAM ROAD CROYDON CR9 2DG
2003-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-26363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-15363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-19363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-09AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-25363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-06-29ELRESS252 DISP LAYING ACC 04/06/93
1993-06-29ELRESS386 DISP APP AUDS 04/06/93
1993-03-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-05363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-25395PARTICULARS OF MORTGAGE/CHARGE
1992-03-24AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-24363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/92
1991-04-18AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-18363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-28363RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ARKLODGE 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 ARKLODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARKLODGE LIMITED

Intangible Assets
Patents
We have not found any records of ARKLODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARKLODGE LIMITED
Trademarks
We have not found any records of ARKLODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARKLODGE 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 (68100 - Buying and selling of own real estate) as ARKLODGE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ARKLODGE 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 ARKLODGE 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 ARKLODGE 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.