Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED
Company Information for

ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED

84 GROSVENOR STREET, LONDON, W1K 3JZ,
Company Registration Number
02350937
Private Limited Company
Active

Company Overview

About Arlington Business Parks (reading) Management Ltd
ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED was founded on 1989-02-22 and has its registered office in London. The organisation's status is listed as "Active". Arlington Business Parks (reading) Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED
 
Legal Registered Office
84 GROSVENOR STREET
LONDON
W1K 3JZ
Other companies in SN1
 
Previous Names
GOODMAN BUSINESS PARKS READING MANAGEMENT (UK) LIMITED15/10/2015
ARLINGTON BUSINESS PARK (READING) MANAGEMENT LIMITED10/09/2007
Filing Information
Company Number 02350937
Company ID Number 02350937
Date formed 1989-02-22
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 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 14:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLINGTON BUSINESS PARKS (READING) MANAGEMENT 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 BUSINESS PARKS (READING) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALISON WELLMAN
Company Secretary 2015-01-15
PIERS CHRISTOPHER CHAPMAN
Director 2013-07-01
HOWARD EVANS
Director 2014-07-29
RICHARD LEE HART
Director 2017-05-23
SIMON JOHN NEWTON
Director 2013-07-01
CHRISTOPHER JAMES TAYLOR
Director 2015-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOSEPH FLYNN
Director 2015-01-15 2017-05-23
GORDON THOMAS BIRDWOOD
Company Secretary 2013-07-01 2017-01-15
NICHOLAS ANDREW DE BURGH JONES
Director 2015-01-15 2015-03-27
RICHARD JAMES POTTER
Director 2009-12-31 2015-03-27
EMILY JANE EASTON NIELSON
Director 2010-06-17 2015-02-19
ROBERT PAUL REED
Director 2011-05-23 2015-02-19
JULIAN FRANCIS BATES
Director 2013-07-24 2015-01-15
DAVID RUSSELL WORKMAN
Director 2013-07-24 2015-01-15
ANCOSEC LIMITED
Company Secretary 2007-06-25 2013-07-01
JAMES MARTIN CORNELL
Director 2009-12-31 2013-07-01
ANDREW JAMES JOHNSTON
Director 2008-06-30 2013-07-01
MICHAEL ANDREW TIBBETTS
Director 2009-12-31 2010-06-17
MICHAEL JAMES O'SULLIVAN
Director 2008-06-30 2009-12-31
NIGEL HOWARD POPE
Director 2008-06-30 2009-12-31
SATISH MOHANLAL
Director 2008-10-31 2009-09-30
BETH SALENA CHATER
Director 1998-09-14 2008-10-31
JEFFREY MARK PULSFORD
Director 1998-09-14 2008-06-30
JONATHAN MARTIN AUSTEN
Director 2006-09-30 2008-05-28
DAVID MARK JOHNSTON DUFFIELD
Director 1998-09-14 2007-09-14
JONATHAN DAVID READ
Company Secretary 2001-07-23 2007-06-25
PATRICK DEIGMAN
Director 1994-11-17 2006-09-30
DAVID MARK JOHNSTON DUFFIELD
Company Secretary 1999-06-25 2001-07-23
SARAH JANE LYNE
Company Secretary 1996-09-25 1999-06-25
JANE DENISE CANN
Director 1993-02-22 1998-09-14
NICHOLAS STUART GRANVILLE MURRAY
Director 1996-06-25 1998-09-14
DAVID LESLIE DYE
Director 1993-02-22 1997-08-01
IAIN DONALD FERGUSON
Company Secretary 1993-02-22 1996-09-25
GODFREY ALWIN ALLEN
Director 1993-02-22 1996-06-25
MALCOLM IAIN RODERICK LEMERLE
Director 1993-02-22 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS CHRISTOPHER CHAPMAN EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2014-08-05 Active
PIERS CHRISTOPHER CHAPMAN PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2016-05-11 Active - Proposal to Strike off
PIERS CHRISTOPHER CHAPMAN NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED Director 2014-03-27 CURRENT 2007-07-12 Active
PIERS CHRISTOPHER CHAPMAN EDINBURGH BROADWAY MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2008-10-09 Dissolved 2016-10-11
PIERS CHRISTOPHER CHAPMAN FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1991-11-05 Active
PIERS CHRISTOPHER CHAPMAN DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 1992-01-06 Active
PIERS CHRISTOPHER CHAPMAN HATFIELD BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1992-06-29 Active
PIERS CHRISTOPHER CHAPMAN STEVENAGE BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2003-06-23 Active
PIERS CHRISTOPHER CHAPMAN REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2006-12-20 Active
PIERS CHRISTOPHER CHAPMAN CAPABILITY GREEN LIMITED Director 2013-07-01 CURRENT 1987-01-21 Active
PIERS CHRISTOPHER CHAPMAN AZTEC WEST MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1988-01-19 Active
PIERS CHRISTOPHER CHAPMAN KETTERING VENTURE PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1989-11-10 Active
PIERS CHRISTOPHER CHAPMAN COMET PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1990-10-10 Active
PIERS CHRISTOPHER CHAPMAN BRACKNELL MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1992-09-21 Active
PIERS CHRISTOPHER CHAPMAN COVENTRY BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1993-09-03 Active
PIERS CHRISTOPHER CHAPMAN OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1994-06-07 Active
PIERS CHRISTOPHER CHAPMAN OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1994-06-07 Active
PIERS CHRISTOPHER CHAPMAN GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1996-12-20 Active
PIERS CHRISTOPHER CHAPMAN HATFIELD AERODROME (MANAGEMENT) LIMITED Director 2013-07-01 CURRENT 2001-01-22 Active
PIERS CHRISTOPHER CHAPMAN CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2007-08-16 Active
PIERS CHRISTOPHER CHAPMAN SOLENT VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 1990-10-01 Active
PIERS CHRISTOPHER CHAPMAN SBP MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1985-05-01 Active
PIERS CHRISTOPHER CHAPMAN MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2001-08-10 Active
PIERS CHRISTOPHER CHAPMAN UXBRIDGE MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 2003-11-18 Active
PIERS CHRISTOPHER CHAPMAN MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2004-10-22 Active
HOWARD EVANS WORKMAN FM LIMITED Director 2017-01-26 CURRENT 2016-12-08 Active
HOWARD EVANS EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2014-08-05 Active
HOWARD EVANS PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2016-05-11 Active - Proposal to Strike off
HOWARD EVANS FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED Director 2014-09-16 CURRENT 1991-11-05 Active
HOWARD EVANS REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2014-09-16 CURRENT 2006-12-20 Active
HOWARD EVANS SBP MANAGEMENT LIMITED Director 2014-09-16 CURRENT 1985-05-01 Active
HOWARD EVANS EDINBURGH BROADWAY MANAGEMENT LIMITED Director 2014-07-29 CURRENT 2008-10-09 Dissolved 2016-10-11
HOWARD EVANS DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED Director 2014-07-29 CURRENT 1992-01-06 Active
HOWARD EVANS HATFIELD BUSINESS PARK MANAGEMENT LIMITED Director 2014-07-29 CURRENT 1992-06-29 Active
HOWARD EVANS STEVENAGE BUSINESS PARK MANAGEMENT LIMITED Director 2014-07-29 CURRENT 2003-06-23 Active
HOWARD EVANS CAPABILITY GREEN LIMITED Director 2014-07-29 CURRENT 1987-01-21 Active
HOWARD EVANS AZTEC WEST MANAGEMENT LIMITED Director 2014-07-29 CURRENT 1988-01-19 Active
HOWARD EVANS KETTERING VENTURE PARK MANAGEMENT LIMITED Director 2014-07-29 CURRENT 1989-11-10 Active
HOWARD EVANS COMET PARK MANAGEMENT LIMITED Director 2014-07-29 CURRENT 1990-10-10 Active
HOWARD EVANS BRACKNELL MANAGEMENT LIMITED Director 2014-07-29 CURRENT 1992-09-21 Active
HOWARD EVANS COVENTRY BUSINESS PARK MANAGEMENT LIMITED Director 2014-07-29 CURRENT 1993-09-03 Active
HOWARD EVANS OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED Director 2014-07-29 CURRENT 1994-06-07 Active
HOWARD EVANS OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED Director 2014-07-29 CURRENT 1994-06-07 Active
HOWARD EVANS GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED Director 2014-07-29 CURRENT 1996-12-20 Active
HOWARD EVANS HATFIELD AERODROME (MANAGEMENT) LIMITED Director 2014-07-29 CURRENT 2001-01-22 Active
HOWARD EVANS CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED Director 2014-07-29 CURRENT 2007-08-16 Active
HOWARD EVANS SOLENT VILLAGE MANAGEMENT COMPANY LIMITED Director 2014-07-29 CURRENT 1990-10-01 Active
HOWARD EVANS MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED Director 2014-07-29 CURRENT 2001-08-10 Active
HOWARD EVANS UXBRIDGE MANAGEMENT COMPANY LIMITED Director 2014-07-29 CURRENT 2003-11-18 Active
HOWARD EVANS MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2014-07-29 CURRENT 2004-10-22 Active
SIMON JOHN NEWTON EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2014-08-05 Active
SIMON JOHN NEWTON PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2016-05-11 Active - Proposal to Strike off
SIMON JOHN NEWTON EDINBURGH BROADWAY MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2008-10-09 Dissolved 2016-10-11
SIMON JOHN NEWTON FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1991-11-05 Active
SIMON JOHN NEWTON DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 1992-01-06 Active
SIMON JOHN NEWTON HATFIELD BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1992-06-29 Active
SIMON JOHN NEWTON STEVENAGE BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2003-06-23 Active
SIMON JOHN NEWTON REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2006-12-20 Active
SIMON JOHN NEWTON CAPABILITY GREEN LIMITED Director 2013-07-01 CURRENT 1987-01-21 Active
SIMON JOHN NEWTON AZTEC WEST MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1988-01-19 Active
SIMON JOHN NEWTON KETTERING VENTURE PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1989-11-10 Active
SIMON JOHN NEWTON COMET PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1990-10-10 Active
SIMON JOHN NEWTON BRACKNELL MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1992-09-21 Active
SIMON JOHN NEWTON COVENTRY BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1993-09-03 Active
SIMON JOHN NEWTON OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1994-06-07 Active
SIMON JOHN NEWTON OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1994-06-07 Active
SIMON JOHN NEWTON GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1996-12-20 Active
SIMON JOHN NEWTON HATFIELD AERODROME (MANAGEMENT) LIMITED Director 2013-07-01 CURRENT 2001-01-22 Active
SIMON JOHN NEWTON CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2007-08-16 Active
SIMON JOHN NEWTON SOLENT VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 1990-10-01 Active
SIMON JOHN NEWTON SBP MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1985-05-01 Active
SIMON JOHN NEWTON MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2001-08-10 Active
SIMON JOHN NEWTON UXBRIDGE MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 2003-11-18 Active
SIMON JOHN NEWTON MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2004-10-22 Active
SIMON JOHN NEWTON WORKMAN FACILITIES MANAGEMENT LIMITED Director 1991-09-24 CURRENT 1983-07-12 Active
CHRISTOPHER JAMES TAYLOR APAM CAPITAL PARTNERS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-07-03
CHRISTOPHER JAMES TAYLOR WJM (UK) LIMITED Director 2014-05-19 CURRENT 2014-04-16 Dissolved 2017-08-15
CHRISTOPHER JAMES TAYLOR ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
CHRISTOPHER JAMES TAYLOR APAM (PROPERTY 1) LIMITED Director 2014-05-14 CURRENT 2014-03-12 Dissolved 2018-07-03
CHRISTOPHER JAMES TAYLOR APAM LTD Director 2014-01-06 CURRENT 2011-06-15 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
2023-07-24Termination of appointment of Alison Wellman on 2023-07-24
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Minton Place Station Road Swindon SN1 1DA
2023-07-18APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE HART
2023-07-18APPOINTMENT TERMINATED, DIRECTOR PIERS CHRISTOPHER CHAPMAN
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-13CH01Director's details changed for Mr Richard Lee Hart on 2021-11-03
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-21AP01DIRECTOR APPOINTED MR PAUL RICHARD FINDLAY
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH MANN
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-23AP01DIRECTOR APPOINTED MR SIMON JAMES TERENCE BOTTERILL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES TAYLOR
2020-11-05CH03SECRETARY'S DETAILS CHNAGED FOR ALISON WELLMAN on 2020-10-08
2020-09-11CH01Director's details changed for on
2020-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-03PSC02Notification of Capitaland Limited as a person with significant control on 2020-02-25
2020-03-03PSC02Notification of Capitaland Limited as a person with significant control on 2020-02-25
2020-03-03AP01DIRECTOR APPOINTED MISS VICTORIA MANN
2020-03-03AP01DIRECTOR APPOINTED MISS VICTORIA MANN
2020-03-03PSC07CESSATION OF PATRON CAPITAL ADVISERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC07CESSATION OF PATRON CAPITAL ADVISERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09AP01DIRECTOR APPOINTED MR RICHARD LEE HART
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN NEWTON
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE HART
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 116
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-24AP01DIRECTOR APPOINTED MR RICHARD LEE HART
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH FLYNN
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 116
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-01TM02Termination of appointment of Gordon Thomas Birdwood on 2017-01-15
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 116
2016-03-01AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-27AUDAUDITOR'S RESIGNATION
2015-11-23AUDAUDITOR'S RESIGNATION
2015-10-15RES15CHANGE OF NAME 24/09/2015
2015-10-15CERTNMCompany name changed goodman business parks reading management (uk) LIMITED\certificate issued on 15/10/15
2015-10-13RES15CHANGE OF COMPANY NAME 11/09/20
2015-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW DE BURGH JONES
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES POTTER
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 116
2015-03-03AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE EASTON NIELSON
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL REED
2015-02-03AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW DE BURGH JONES
2015-02-03AP01DIRECTOR APPOINTED MR JAMES JOSEPH FLYNN
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BATES
2015-02-03AP03Appointment of Alison Wellman as company secretary on 2015-01-15
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2014-08-28AP01DIRECTOR APPOINTED MR HOWARD EVANS
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 116
2014-03-12AR0122/02/14 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED
2013-08-14AP01DIRECTOR APPOINTED DAVID RUSSELL WORKMAN
2013-08-14AP01DIRECTOR APPOINTED JULIAN FRANCIS BATES
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING, RG7 4SA
2013-07-24AP03SECRETARY APPOINTED GORDON THOMAS BIRDWOOD
2013-07-18AP01DIRECTOR APPOINTED PIERS CHRISTOPHER CHAPMAN
2013-07-18AP01DIRECTOR APPOINTED SIMON JOHN NEWTON
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0122/02/13 FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0122/02/12 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED MR ROBERT PAUL REED
2011-04-07AR0122/02/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22CH01CHANGE PERSON AS DIRECTOR
2011-01-07RES01ADOPT ARTICLES 22/12/2010
2010-09-24AUDAUDITOR'S RESIGNATION
2010-09-21AUDAUDITOR'S RESIGNATION
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE EASTON NIELSON / 21/06/2010
2010-06-21CH01CHANGE PERSON AS DIRECTOR
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIBBETTS
2010-06-17AP01DIRECTOR APPOINTED EMILY JANE EASTON NIELSON
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0122/02/10 FULL LIST
2010-01-29AP01DIRECTOR APPOINTED MR RICHARD JAMES POTTER
2010-01-29AP01DIRECTOR APPOINTED MR MICHAEL ANDREW TIBBETTS
2010-01-29AP01DIRECTOR APPOINTED JAMES MARTIN CORNELL
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR SATISH MOHANLAL
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL POPE / 25/11/2008
2008-12-08288aDIRECTOR APPOINTED SATISH MOHANLAL
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR BETH CHATER
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08288aDIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN
2008-07-30288aDIRECTOR APPOINTED ANDREW JAMES JOHNSTON
2008-07-18288aDIRECTOR APPOINTED NIGEL HOWARD POPE
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN
2008-03-25363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-09-26288bDIRECTOR RESIGNED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10CERTNMCOMPANY NAME CHANGED ARLINGTON BUSINESS PARK (READING ) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/09/07
2007-07-05288bSECRETARY RESIGNED
2007-07-05288aNEW SECRETARY APPOINTED
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-31MEM/ARTSARTICLES OF ASSOCIATION
2007-05-31RES12VARYING SHARE RIGHTS AND NAMES
2007-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-01363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ARLINGTON BUSINESS PARKS (READING) MANAGEMENT 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 BUSINESS PARKS (READING) MANAGEMENT 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 BUSINESS PARKS (READING) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED
Trademarks
We have not found any records of ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARLINGTON BUSINESS PARKS (READING) MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARLINGTON BUSINESS PARKS (READING) MANAGEMENT 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 BUSINESS PARKS (READING) MANAGEMENT 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 BUSINESS PARKS (READING) MANAGEMENT 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.