Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARNELLAN HOUSE (MANAGEMENT) LIMITED
Company Information for

ARNELLAN HOUSE (MANAGEMENT) LIMITED

C/O APEX ACCOUNTANCY,OFFICE SUITE 134,FIRST FLOOR, 4 LONGWALK ROAD, STOCKLEY PARK, UXBRIDGE, UB11 1FE,
Company Registration Number
00870518
Private Limited Company
Active

Company Overview

About Arnellan House (management) Ltd
ARNELLAN HOUSE (MANAGEMENT) LIMITED was founded on 1966-02-03 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Arnellan House (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARNELLAN HOUSE (MANAGEMENT) LIMITED
 
Legal Registered Office
C/O APEX ACCOUNTANCY,OFFICE SUITE 134,FIRST FLOOR, 4 LONGWALK ROAD
STOCKLEY PARK
UXBRIDGE
UB11 1FE
Other companies in UB7
 
Filing Information
Company Number 00870518
Company ID Number 00870518
Date formed 1966-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:08:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNELLAN HOUSE (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARNELLAN HOUSE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GORDON CLARK
Director 2006-09-17
JIGNESH JITENDRA SHAH
Director 2011-12-15
MANOJ VALJI THAKRAR
Director 2011-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
SARA ELIZABETH GOODMAN
Company Secretary 1995-10-22 2010-01-27
SARA ELIZABETH GOODMAN
Director 1995-10-22 2010-01-27
DEREK ELLIS
Director 1991-03-25 2006-09-17
JACK JACOBS
Company Secretary 1991-03-25 1995-10-22
JACK JACOBS
Director 1991-03-25 1995-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIGNESH JITENDRA SHAH CN CAPITAL LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 9a High Street West Drayton Middlesex UB7 7QG
2023-07-18CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-10-20AP01DIRECTOR APPOINTED MRS NIPA PANKAJKUMAR KOTADIA
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JIGNESH JITENDRA SHAH
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-06-14AP01DIRECTOR APPOINTED MRS MEGHA SIDDHISH VYAS
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-22DISS40Compulsory strike-off action has been discontinued
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GORDON CLARK
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-13LATEST SOC13/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-13CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-05-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-11AR0125/03/16 ANNUAL RETURN FULL LIST
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-09AR0125/03/15 ANNUAL RETURN FULL LIST
2014-07-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-02AR0125/03/14 ANNUAL RETURN FULL LIST
2013-09-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0125/03/13 ANNUAL RETURN FULL LIST
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-28AR0125/03/12 ANNUAL RETURN FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR JIGNESH JITENDRA SHAH
2011-09-24AP01DIRECTOR APPOINTED MR MANOJ VALJI THAKRAR
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0125/03/11 ANNUAL RETURN FULL LIST
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/10 FROM 14 Basing Hill Golders Green London NW11 8TH
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-15AR0125/03/10 ANNUAL RETURN FULL LIST
2010-04-15CH01Director's details changed for William Gordon Clark on 2010-01-01
2010-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARA GOODMAN
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SARA GOODMAN
2009-09-21AA31/12/08 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30287REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 40 GREENFIELD GARDENS LONDON NW2 1HT
2001-03-29363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-19363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07363sRETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-28363sRETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-08287REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 78 HODFORD ROAD GOLDERS GREEN LONDON NW11 8NG
1997-04-07363sRETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-23363sRETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS
1995-11-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-19363sRETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS
1995-06-05287REGISTERED OFFICE CHANGED ON 05/06/95 FROM: FLAT 6, ARNELLAN HOUSE SLOUGH LANE KINGSBURY LONDON NW9 8XJ
1995-05-03363sRETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS
1995-03-15AUDAUDITOR'S RESIGNATION
1995-01-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-01AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/93
1993-03-11363sRETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS
1993-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-03-30363sRETURN MADE UP TO 25/03/92; CHANGE OF MEMBERS
1992-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ARNELLAN HOUSE (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARNELLAN HOUSE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARNELLAN HOUSE (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-01-01 £ 845

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARNELLAN HOUSE (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200
Cash Bank In Hand 2012-01-01 £ 9,665
Current Assets 2012-01-01 £ 9,665
Shareholder Funds 2012-01-01 £ 8,820

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARNELLAN HOUSE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARNELLAN HOUSE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of ARNELLAN HOUSE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNELLAN HOUSE (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ARNELLAN HOUSE (MANAGEMENT) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARNELLAN HOUSE (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARNELLAN HOUSE (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARNELLAN HOUSE (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.