Arndale Industrial Properties Limited is a private limited company situated at 4Th Floor St Albans House, 57-59 Haymarket, London SW1Y 4QX. Incorporated on 2018-12-07, this 5-year-old company is run by 3 directors.
Director David F., appointed on 01 July 2021. Director Graeme D., appointed on 01 July 2021. Director Richard H., appointed on 07 December 2018.
The company is categorised as "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
The latest confirmation statement was filed on 2022-12-06 and the date for the next filing is 2023-12-20. Additionally, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.
Office Address | 4th Floor St Albans House |
Office Address2 | 57-59 Haymarket |
Town | London |
Post code | SW1Y 4QX |
Country of origin | United Kingdom |
Registration Number | 11718052 |
Date of Incorporation | Fri, 7th Dec 2018 |
Industry | Buying and selling of own real estate |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Sun, 31st Mar 2024 (28 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Wed, 20th Dec 2023 (2023-12-20) |
Last confirmation statement dated | Tue, 6th Dec 2022 |
The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Trenport Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Trenport Limited
2nd Floor 14 St George Street, London, W1S 1FE, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 11654399 |
Notified on | 9 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Richard H.
Notified on | 7 December 2018 |
Ceased on | 9 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-12-06 filed on: 12th, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy