Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ARLESEY PROPERTIES LIMITED
Company Information for

ARLESEY PROPERTIES LIMITED

17 MANDEVILLE STREET, PORTADOWN, CRAIGAVON, CO ARMAGH, BT62 3PB,
Company Registration Number
NI036466
Private Limited Company
Active

Company Overview

About Arlesey Properties Ltd
ARLESEY PROPERTIES LIMITED was founded on 1999-07-01 and has its registered office in Craigavon. The organisation's status is listed as "Active". Arlesey Properties Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARLESEY PROPERTIES LIMITED
 
Legal Registered Office
17 MANDEVILLE STREET
PORTADOWN
CRAIGAVON
CO ARMAGH
BT62 3PB
Other companies in BT62
 
Filing Information
Company Number NI036466
Company ID Number NI036466
Date formed 1999-07-01
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743826516  
Last Datalog update: 2024-01-09 03:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLESEY PROPERTIES LIMITED
The accountancy firm based at this address is ROBINSON & COMPANY 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 ARLESEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GARY DEREK BROWNE
Company Secretary 1999-07-01
BARBARA LYNNE BLACK
Director 1999-09-13
ROWAN MCMILLAN BERRY BLACK
Director 1999-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY KANE
Director 1999-07-01 1999-09-13
ELEANOR SHIRLEY MCNEILL
Director 1999-07-01 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DEREK BROWNE IRISH HAMPER COMPANY LTD - THE Company Secretary 2000-05-05 CURRENT 2000-05-05 Active - Proposal to Strike off
GARY DEREK BROWNE GREENS FOODFARE LIMITED Company Secretary 1988-06-08 CURRENT 1988-06-08 Active
GARY DEREK BROWNE ARLESEY TRADING LIMITED Company Secretary 1974-11-15 CURRENT 1974-11-15 Active
BARBARA LYNNE BLACK ARLESEY HOLDINGS LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
BARBARA LYNNE BLACK IRISH HAMPER COMPANY LTD - THE Director 2000-05-22 CURRENT 2000-05-05 Active - Proposal to Strike off
BARBARA LYNNE BLACK ARLESEY TRADING LIMITED Director 1974-11-15 CURRENT 1974-11-15 Active
ROWAN MCMILLAN BERRY BLACK RECLAIMED ENERGY LIMITED Director 2013-10-30 CURRENT 1997-12-15 Dissolved 2014-09-26
ROWAN MCMILLAN BERRY BLACK GLENFARM INVESTMENTS LIMITED Director 2013-10-30 CURRENT 1995-11-21 Dissolved 2014-09-26
ROWAN MCMILLAN BERRY BLACK GLENTECH LIMITED Director 2013-10-30 CURRENT 1997-03-20 Dissolved 2014-12-19
ROWAN MCMILLAN BERRY BLACK INHOCO 1071 LIMITED Director 2013-10-30 CURRENT 2000-01-19 Dissolved 2014-09-23
ROWAN MCMILLAN BERRY BLACK FATS AND PROTEINS (U.K.) LIMITED Director 2013-10-30 CURRENT 1983-07-05 Dissolved 2014-09-23
ROWAN MCMILLAN BERRY BLACK APPLIED SILICATE TECHNOLOGIES LTD Director 2013-10-30 CURRENT 2003-05-22 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK ROSE ENERGY LIMITED Director 2013-10-30 CURRENT 2006-04-03 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK SOLSYS LIMITED Director 2013-10-30 CURRENT 2007-04-27 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK LISBURN PROTEINS Director 2013-10-30 CURRENT 1997-03-28 Liquidation
ROWAN MCMILLAN BERRY BLACK ENDON INVESTMENTS Director 2013-10-30 CURRENT 1999-08-23 Liquidation
ROWAN MCMILLAN BERRY BLACK CARRIG-NA-CULE MANAGEMENT SERVICES COMPANY LIMITED Director 2007-04-28 CURRENT 2003-10-17 Active
ROWAN MCMILLAN BERRY BLACK BELFAST CENTRAL MISSION Director 2005-06-22 CURRENT 2005-06-22 Active
ROWAN MCMILLAN BERRY BLACK ARLESEY HOLDINGS LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
ROWAN MCMILLAN BERRY BLACK IRISH HAMPER COMPANY LTD - THE Director 2000-05-22 CURRENT 2000-05-05 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK BCM SERVICES LIMITED Director 1997-12-16 CURRENT 1997-12-16 Active
ROWAN MCMILLAN BERRY BLACK GREENS FOODFARE LIMITED Director 1988-06-08 CURRENT 1988-06-08 Active
ROWAN MCMILLAN BERRY BLACK ARLESEY TRADING LIMITED Director 1974-11-15 CURRENT 1974-11-15 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
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM 6 Mandeville Mews Portadown Craigavon BT62 3NS
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 30/10/22
2023-07-10CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-27AP03Appointment of Mr Rowan Mcmillan Berry Black as company secretary on 2019-08-01
2020-07-27TM02Termination of appointment of Gary Derek Browne on 2019-08-01
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/19
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-10-19AA30/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0364660006
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-28AA01Previous accounting period extended from 30/09/17 TO 31/10/17
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-21ANNOTATIONOther
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0364660006
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-09-02AR0101/07/13 ANNUAL RETURN FULL LIST
2013-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-06AR0101/07/12 ANNUAL RETURN FULL LIST
2012-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-08-05AR0101/07/11 ANNUAL RETURN FULL LIST
2011-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-08-13AR0101/07/10 ANNUAL RETURN FULL LIST
2010-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-07-25371S(NI)01/07/09 ANNUAL RETURN SHUTTLE
2009-06-12AC(NI)30/09/08 ANNUAL ACCTS
2008-07-07371S(NI)01/07/08 ANNUAL RETURN SHUTTLE
2008-06-27AC(NI)30/09/07 ANNUAL ACCTS
2007-08-01371S(NI)01/07/07 ANNUAL RETURN SHUTTLE
2007-07-27AC(NI)30/09/06 ANNUAL ACCTS
2006-10-04402(NI)PARS RE MORTAGE
2006-08-23371S(NI)01/07/06 ANNUAL RETURN SHUTTLE
2006-08-02AC(NI)30/09/05 ANNUAL ACCTS
2005-11-18402(NI)PARS RE MORTAGE
2005-11-18402(NI)PARS RE MORTAGE
2005-08-25371S(NI)01/07/05 ANNUAL RETURN SHUTTLE
2005-07-20AC(NI)30/09/04 ANNUAL ACCTS
2004-08-20371S(NI)01/07/04 ANNUAL RETURN SHUTTLE
2004-07-20AC(NI)30/09/03 ANNUAL ACCTS
2003-08-19371S(NI)01/07/03 ANNUAL RETURN SHUTTLE
2003-04-11AC(NI)30/09/02 ANNUAL ACCTS
2002-11-20295(NI)CHANGE IN SIT REG ADD
2002-09-25AC(NI)30/09/01 ANNUAL ACCTS
2002-07-01371S(NI)01/07/02 ANNUAL RETURN SHUTTLE
2001-08-26AC(NI)30/09/00 ANNUAL ACCTS
2001-08-04371S(NI)01/07/01 ANNUAL RETURN SHUTTLE
2001-05-19233(NI)CHANGE OF ARD
2000-07-05371S(NI)01/07/00 ANNUAL RETURN SHUTTLE
1999-11-22402(NI)PARS RE MORTAGE
1999-11-22402(NI)PARS RE MORTAGE
1999-10-14296(NI)CHANGE OF DIRS/SEC
1999-09-23UDM+A(NI)UPDATED MEM AND ARTS
1999-09-23295(NI)CHANGE IN SIT REG ADD
1999-09-23133(NI)NOT OF INCR IN NOM CAP
1999-09-23RES(NI)SPECIAL/EXTRA RESOLUTION
1999-09-23296(NI)CHANGE OF DIRS/SEC
1999-09-16CNRES(NI)RESOLUTION TO CHANGE NAME
1999-07-01MEM(NI)MEMORANDUM
1999-07-01G21(NI)PARS RE DIRS/SIT REG OFF
1999-07-01G23(NI)DECLN COMPLNCE REG NEW CO
1999-07-01ARTS(NI)ARTICLES
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 ARLESEY PROPERTIES 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 ARLESEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-07 Outstanding FINNARD FINANCE LIMITED
STANDARD SECURITY 2006-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 1999-11-22 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1999-11-22 Outstanding BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2018-10-30
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30
Annual Accounts
2021-10-30

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 ARLESEY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ARLESEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARLESEY PROPERTIES LIMITED
Trademarks
We have not found any records of ARLESEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARLESEY PROPERTIES 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 ARLESEY PROPERTIES 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 ARLESEY PROPERTIES 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 ARLESEY PROPERTIES 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 ARLESEY PROPERTIES 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.