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

ARLINGTON PARK MANSIONS LIMITED

204 NORTHFIELD AVENUE, LONDON, W13 9SJ,
Company Registration Number
02045275
Private Limited Company
Active

Company Overview

About Arlington Park Mansions Ltd
ARLINGTON PARK MANSIONS LIMITED was founded on 1986-08-11 and has its registered office in London. The organisation's status is listed as "Active". Arlington Park Mansions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARLINGTON PARK MANSIONS LIMITED
 
Legal Registered Office
204 NORTHFIELD AVENUE
LONDON
W13 9SJ
Other companies in W3
 
Filing Information
Company Number 02045275
Company ID Number 02045275
Date formed 1986-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 02:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLINGTON PARK MANSIONS 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 ARLINGTON PARK MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANN BASKERVILLE
Company Secretary 2012-07-20
JUDITH ANN BASKERVILLE
Director 2012-01-23
PETER DOMINIC MACFARLANE
Director 2016-01-25
DAVID MICHAEL SEARLE
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANDREW HARRIS
Director 2016-01-25 2016-10-03
JULIET FERGUSON
Director 2012-07-20 2015-09-17
CHI-CHING HENRY TANG
Director 2014-02-17 2015-05-05
BARBARA PATRICIA PARK
Director 1996-10-31 2014-11-18
JEANNETTE PETTIT DUMA
Director 2012-07-20 2012-08-07
MUSTAFA ANDRE DUMA
Director 2012-07-20 2012-08-07
DAVID BEATTIE
Director 2001-12-01 2012-07-31
JOHN THOMAS HARRISON
Company Secretary 1994-12-01 2012-07-20
KATE HALL
Director 2010-09-08 2011-10-25
JOHN THOMAS HARRISON
Director 1991-12-20 2011-10-25
IAN STEWART MACKINNON
Director 1998-10-27 2001-10-23
CLARE JOAN TANSLEY
Director 1996-01-01 1999-06-07
MARJORYE DOREEN ELDRED
Director 1991-12-20 1998-10-15
SIMON CHRISTOPHER POWELL TUCK
Director 1996-10-31 1998-08-09
ROBERT ALAN BUCHANAN
Director 1991-12-20 1996-10-31
ROSEMARY ANN SMEED
Company Secretary 1991-12-20 1994-12-01

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
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM GILMOUR
2023-05-25DIRECTOR APPOINTED MR MICHAEL WILLIAM GILMOUR
2023-05-16Director's details changed for Mr Nicholas John Chapman on 2023-05-13
2023-05-02DIRECTOR APPOINTED MR NICHOLAS JOHN CHAPMAN
2023-04-27APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SEARLE
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Acorn House 33 Churchfield Road Acton London W3 6AY
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-11AP04Appointment of Colin Bibra Estate Agents Limited as company secretary on 2019-09-30
2019-10-04CH01Director's details changed for Peter Dominic Macfarlane on 2019-10-04
2019-10-04AP01DIRECTOR APPOINTED STEPHANIE ANGELA SANDERS
2019-10-02TM02Termination of appointment of Judith Ann Baskerville on 2019-09-30
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN BASKERVILLE
2019-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-19CH01Director's details changed for David Michael Searle on 2018-11-01
2018-05-10CH01Director's details changed for Peter Dominic Macfarlane on 2018-05-10
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 65
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 65
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW HARRIS
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-09AP01DIRECTOR APPOINTED PHILIP ANDREW HARRIS
2016-02-09AP01DIRECTOR APPOINTED PETER DOMINIC MACFARLANE
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 65
2016-01-07AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIET FERGUSON
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-01AP01DIRECTOR APPOINTED DAVID MICHAEL SEARLE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHI-CHING HENRY TANG
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 65
2014-12-23AR0110/12/14 ANNUAL RETURN FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PATRICIA PARK
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-28AP01DIRECTOR APPOINTED CHI-CHING HENRY TANG
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 65
2013-12-23AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Barbara Patricia Park on 2013-08-29
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-23AR0110/12/12 ANNUAL RETURN FULL LIST
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA DUMA
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE DUMA
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEATTIE
2012-07-31AP01DIRECTOR APPOINTED MUSTAFA DUMA
2012-07-31CH01CHANGE PERSON AS DIRECTOR
2012-07-30AP01DIRECTOR APPOINTED JEANNETTE PETTIT DUMA
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BASKERVILLE / 30/07/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET FERGUSON / 30/07/2012
2012-07-30AP01DIRECTOR APPOINTED JULIET FERGUSON
2012-07-30AP03SECRETARY APPOINTED JUDITH ANN BASKERVILLE
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON
2012-07-30AA31/12/11 TOTAL EXEMPTION FULL
2012-04-17AP01DIRECTOR APPOINTED JUDITH ANN BASKERVILLE
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEATTIE / 14/02/2012
2012-02-09AR0110/12/11 FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KATE HALL
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2011-05-19AA31/12/10 TOTAL EXEMPTION FULL
2011-01-07AR0110/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PATRICIA PARK / 15/01/2010
2010-09-15AP01DIRECTOR APPOINTED KATE HALL
2010-04-22AA31/12/09 TOTAL EXEMPTION FULL
2010-01-18AR0110/12/09 FULL LIST
2009-08-18AA31/12/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 10/12/08; CHANGE OF MEMBERS
2008-07-28AA31/12/07 TOTAL EXEMPTION FULL
2007-12-28363sRETURN MADE UP TO 10/12/07; CHANGE OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: N. S. ROSS & CO. 102 MAIN STREET HOCKWOLD NORFOLK IP26 4LP
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 10/12/04; CHANGE OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363(288)DIRECTOR RESIGNED
2003-01-31363sRETURN MADE UP TO 10/12/02; CHANGE OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-12-19288aNEW DIRECTOR APPOINTED
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-12363sRETURN MADE UP TO 10/12/00; CHANGE OF MEMBERS
2001-01-1088(2)RAD 01/01/99-31/12/00 £ SI 1@1
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-07363sRETURN MADE UP TO 10/12/99; CHANGE OF MEMBERS
1999-08-03288bDIRECTOR RESIGNED
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-10363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-12-07288aNEW DIRECTOR APPOINTED
1998-12-07288bDIRECTOR RESIGNED
1998-12-07288bDIRECTOR RESIGNED
1998-08-19288bDIRECTOR RESIGNED
1998-04-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-13363sRETURN MADE UP TO 10/12/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARLINGTON PARK MANSIONS 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 ARLINGTON PARK MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARLINGTON PARK MANSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 ARLINGTON PARK MANSIONS LIMITED

Intangible Assets
Patents
We have not found any records of ARLINGTON PARK MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARLINGTON PARK MANSIONS LIMITED
Trademarks
We have not found any records of ARLINGTON PARK MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARLINGTON PARK MANSIONS 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 (98000 - Residents property management) as ARLINGTON PARK MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ARLINGTON PARK MANSIONS 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 ARLINGTON PARK MANSIONS 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 ARLINGTON PARK MANSIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1