Arlington Gardens Residents Company Limited LONDON


Founded in 1971, Arlington Gardens Residents Company, classified under reg no. 01023179 is an active company. Currently registered at 35 Arlington Gardens W4 4EZ, London the company has been in the business for 53 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Christopher Y., Rebecca T. and Stephanie M. and others. Of them, Stephanie M., Jonathan S. have been with the company the longest, being appointed on 22 August 1994 and Christopher Y. has been with the company for the least time - from 2 December 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan S. who worked with the the company until 10 November 2023.

Arlington Gardens Residents Company Limited Address / Contact

Office Address 35 Arlington Gardens
Office Address2 Chiswick
Town London
Post code W4 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01023179
Date of Incorporation Mon, 6th Sep 1971
Industry Residents property management
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Christopher Y.

Position: Director

Appointed: 02 December 2022

Rebecca T.

Position: Director

Appointed: 11 March 2005

Stephanie M.

Position: Director

Appointed: 22 August 1994

Jonathan S.

Position: Director

Appointed: 22 August 1994

William B.

Position: Director

Appointed: 25 August 2011

Resigned: 12 September 2018

Ann B.

Position: Director

Appointed: 06 August 2001

Resigned: 25 August 2011

Anthony G.

Position: Director

Appointed: 08 March 1995

Resigned: 11 March 2005

Mami G.

Position: Director

Appointed: 08 March 1995

Resigned: 11 March 2005

Jonathan S.

Position: Secretary

Appointed: 22 August 1994

Resigned: 10 November 2023

Kevan M.

Position: Director

Appointed: 31 December 1991

Resigned: 22 August 1994

Lorna M.

Position: Director

Appointed: 31 December 1991

Resigned: 22 August 1994

Richard W.

Position: Director

Appointed: 31 December 1991

Resigned: 08 March 1995

William B.

Position: Director

Appointed: 31 December 1991

Resigned: 06 August 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Rebecca T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Rebecca T.

Notified on 25 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4204444684 835
Net Assets Liabilities6060  
Other
Average Number Employees During Period3334
Creditors3603844089 866
Net Current Assets Liabilities606060-5 031
Fixed Assets   15 000
Total Assets Less Current Liabilities  609 969

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 29th, January 2024
Free Download (4 pages)

Company search

Advertisements