Arlingham Developments Limited GLOUCESTER


Arlingham Developments started in year 2015 as Private Limited Company with registration number 09575584. The Arlingham Developments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Gloucester at Goodridge Court. Postal code: GL2 5EN.

The company has 2 directors, namely John F., Barbara F.. Of them, John F., Barbara F. have been with the company the longest, being appointed on 18 January 2018. As of 21 May 2024, there was 1 ex director - James F.. There were no ex secretaries.

Arlingham Developments Limited Address / Contact

Office Address Goodridge Court
Office Address2 Goodridge Avenue
Town Gloucester
Post code GL2 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09575584
Date of Incorporation Tue, 5th May 2015
Industry Development of building projects
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

John F.

Position: Director

Appointed: 18 January 2018

Barbara F.

Position: Director

Appointed: 18 January 2018

James F.

Position: Director

Appointed: 05 May 2015

Resigned: 18 January 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Barbara F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James F., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Barbara F.

Notified on 26 April 2018
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 18 January 2018
Nature of control: 25-50% voting rights
25-50% shares

James F.

Notified on 6 May 2016
Ceased on 18 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth214       
Balance Sheet
Cash Bank In Hand42 819       
Cash Bank On Hand42 81913 52712 1585 6385 2084 8224 7384 921
Current Assets243 861480 232488 704188 888166 302166 302166 302166 302
Debtors1 1244 655534183 250161 094161 480161 564161 381
Property Plant Equipment 4 0212 797     
Stocks Inventory199 918       
Total Inventories199 918462 050476 012     
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve114       
Shareholder Funds214       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2242 448     
Average Number Employees During Period 1      
Creditors243 647488 858504 00293 59471 00871 00871 00871 008
Creditors Due Within One Year243 647       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 672    
Disposals Property Plant Equipment   5 245    
Fixed Assets  2 797100    
Increase From Depreciation Charge For Year Property Plant Equipment 1 2241 2241 224    
Investments Fixed Assets   100100100100100
Net Current Assets Liabilities214-8 626-15 29895 29495 29495 29495 29495 294
Number Shares Allotted100       
Par Value Share1       
Property Plant Equipment Gross Cost 5 2455 245     
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment 5 245      
Total Assets Less Current Liabilities214-4 605-12 50195 39495 39495 39495 39495 394

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 5th May 2023
filed on: 9th, May 2023
Free Download (3 pages)

Company search

Advertisements