Arlington Park Mansions Limited LONDON


Arlington Park Mansions started in year 1986 as Private Limited Company with registration number 02045275. The Arlington Park Mansions company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 204 Northfield Avenue. Postal code: W13 9SJ.

The firm has 2 directors, namely Nicholas C., Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 25 January 2016 and Nicholas C. has been with the company for the least time - from 26 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arlington Park Mansions Limited Address / Contact

Office Address 204 Northfield Avenue
Town London
Post code W13 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02045275
Date of Incorporation Mon, 11th Aug 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Nicholas C.

Position: Director

Appointed: 26 April 2023

Colin Bibra Estate Agents Limited

Position: Corporate Secretary

Appointed: 30 September 2019

Peter M.

Position: Director

Appointed: 25 January 2016

Michael G.

Position: Director

Appointed: 16 May 2023

Resigned: 12 August 2023

Stephanie S.

Position: Director

Appointed: 30 September 2019

Resigned: 21 January 2024

Philip H.

Position: Director

Appointed: 25 January 2016

Resigned: 03 October 2016

David S.

Position: Director

Appointed: 24 March 2015

Resigned: 26 April 2023

Chi-Ching T.

Position: Director

Appointed: 17 February 2014

Resigned: 05 May 2015

Juliet F.

Position: Director

Appointed: 20 July 2012

Resigned: 17 September 2015

Mustafa D.

Position: Director

Appointed: 20 July 2012

Resigned: 07 August 2012

Judith B.

Position: Secretary

Appointed: 20 July 2012

Resigned: 30 September 2019

Jeannette D.

Position: Director

Appointed: 20 July 2012

Resigned: 07 August 2012

Judith B.

Position: Director

Appointed: 23 January 2012

Resigned: 30 September 2019

Kate H.

Position: Director

Appointed: 08 September 2010

Resigned: 25 October 2011

David B.

Position: Director

Appointed: 01 December 2001

Resigned: 31 July 2012

Ian M.

Position: Director

Appointed: 27 October 1998

Resigned: 23 October 2001

Simon P.

Position: Director

Appointed: 31 October 1996

Resigned: 09 August 1998

Barbara P.

Position: Director

Appointed: 31 October 1996

Resigned: 18 November 2014

Clare T.

Position: Director

Appointed: 01 January 1996

Resigned: 07 June 1999

John H.

Position: Secretary

Appointed: 01 December 1994

Resigned: 20 July 2012

John H.

Position: Director

Appointed: 20 December 1991

Resigned: 25 October 2011

Marjorye E.

Position: Director

Appointed: 20 December 1991

Resigned: 15 October 1998

Rosemary S.

Position: Secretary

Appointed: 20 December 1991

Resigned: 01 December 1994

Robert B.

Position: Director

Appointed: 20 December 1991

Resigned: 31 October 1996

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search