Arndale Properties Limited LONDON


Arndale Properties started in year 2003 as Private Limited Company with registration number 04768976. The Arndale Properties company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 4th Floor St Albans House. Postal code: SW1Y 4QX. Since May 29, 2003 Arndale Properties Limited is no longer carrying the name 2210th Single Member Shelf Investment Company.

The company has 3 directors, namely David F., Graeme D. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 1 December 2016 and David F. and Graeme D. have been with the company for the least time - from 1 July 2021. As of 26 April 2024, there were 5 ex directors - Christopher H., Philip P. and others listed below. There were no ex secretaries.

Arndale Properties Limited Address / Contact

Office Address 4th Floor St Albans House
Office Address2 57-59 Haymarket
Town London
Post code SW1Y 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04768976
Date of Incorporation Sun, 18th May 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

David F.

Position: Director

Appointed: 01 July 2021

Graeme D.

Position: Director

Appointed: 01 July 2021

Richard H.

Position: Director

Appointed: 01 December 2016

Christopher H.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2020

Philip P.

Position: Director

Appointed: 25 July 2016

Resigned: 30 June 2021

Michael S.

Position: Director

Appointed: 25 July 2016

Resigned: 07 June 2019

Selwyn H.

Position: Director

Appointed: 14 December 2015

Resigned: 30 June 2021

Littlewoods Company Director Limited

Position: Corporate Director

Appointed: 08 September 2006

Resigned: 14 December 2015

Shop Direct Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 September 2006

Resigned: 29 February 2016

March Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 June 2004

Resigned: 08 September 2006

March Company Director Limited

Position: Corporate Director

Appointed: 29 May 2003

Resigned: 08 September 2006

Broomfield Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 May 2003

Resigned: 08 June 2004

Antony P.

Position: Director

Appointed: 29 May 2003

Resigned: 01 December 2016

Sisec Limited

Position: Corporate Secretary

Appointed: 18 May 2003

Resigned: 29 May 2003

Serjeants'inn Nominees Limited

Position: Corporate Director

Appointed: 18 May 2003

Resigned: 29 May 2003

Loviting Limited

Position: Corporate Director

Appointed: 18 May 2003

Resigned: 29 May 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Trenport Property Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised 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.

Trenport Property Holdings Limited

2nd Floor 14 St George Street, London, W1S 1FE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09417510
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

2210th Single Member Shelf Investment Company May 29, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Capital declared on December 21, 2023: 1.00 GBP
filed on: 21st, December 2023
Free Download (3 pages)

Company search