Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED
Company Information for

ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED

C/O GALLOWAYS ACCOUNTING THE MILL BUILDING, 31-35 CHATSWORTH ROAD, WORTHING, BN11 1LY,
Company Registration Number
02788655
Private Limited Company
Active

Company Overview

About Ariel Court (lancing) Residents Company Ltd
ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED was founded on 1993-02-10 and has its registered office in Worthing. The organisation's status is listed as "Active". Ariel Court (lancing) Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED
 
Legal Registered Office
C/O GALLOWAYS ACCOUNTING THE MILL BUILDING
31-35 CHATSWORTH ROAD
WORTHING
BN11 1LY
Other companies in BN43
 
Filing Information
Company Number 02788655
Company ID Number 02788655
Date formed 1993-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARIEL COURT (LANCING) RESIDENTS COMPANY 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 ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN AYLMORE
Director 2015-06-18
ELAINE DAWN CACKETT
Director 2015-06-18
LINDA JOYCE FRAPE
Director 2012-05-08
YVONNE PROSSER
Director 2017-01-30
DEREK ROGER WETHERELL
Director 1999-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JASON CARVER
Director 2008-04-01 2015-11-20
IRIS MARY THOMAS
Company Secretary 1994-02-10 2014-12-31
HULDA MARIA POWELL
Director 1998-04-06 2014-12-31
IRIS MARY THOMAS
Director 1994-02-10 2014-12-31
CHRISTINE RYDER
Director 2004-04-07 2011-04-20
GRAHAM JOHN AYLMORE
Director 2001-02-01 2008-04-01
KENNETH JAMES OLIVER
Director 1994-02-10 2005-09-30
JOHN GRAY
Director 2002-08-01 2004-04-07
KEITH HOPKINS
Director 1994-02-10 2002-08-01
JOHN GRAY
Director 1999-04-24 2001-03-31
GARETH THOMAS
Director 1995-03-15 1999-04-24
RICHARD WILLIAM WHEELER
Director 1996-01-01 1998-06-02
NOMINEE SECRETARIES LTD
Nominated Secretary 1993-02-10 1993-02-10
NOMINEE DIRECTORS LTD
Nominated Director 1993-02-10 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN AYLMORE ULLSWATER 1966 LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
GRAHAM JOHN AYLMORE GA SOLUTIONS (2007) LTD Director 2007-03-14 CURRENT 2007-03-14 Active
DEREK ROGER WETHERELL OLDBUS LIMITED Director 2014-04-12 CURRENT 1980-05-02 Active
DEREK ROGER WETHERELL PROPROJECTS LTD Director 2008-06-03 CURRENT 2007-11-26 Active - Proposal to Strike off

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
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM 103 Newland Road Worthing West Sussex BN11 1LB England
2023-11-29DIRECTOR APPOINTED MR MARK LEASON
2023-08-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England
2022-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE PROSSER
2022-02-10CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17PSC07CESSATION OF LINDA JOYCE FRAPE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JOYCE FRAPE
2018-10-08AP01DIRECTOR APPOINTED MRS CHRISTINE MARY RYDER
2018-10-08CH01Director's details changed for Mr Derek Roger Wetherell on 2018-10-08
2018-10-08PSC04Change of details for Ms. Elaine Dawn Cackett as a person with significant control on 2018-10-08
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 24
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MS YVONNE PROSSER
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 24
2016-03-14AR0129/01/16 ANNUAL RETURN FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON CARVER
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16AP01DIRECTOR APPOINTED MR GRAHAM JOHN AYLMORE
2015-07-16AP01DIRECTOR APPOINTED ELAINE DAWN CACKETT
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 24
2015-02-11AR0129/01/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IRIS THOMAS
2015-02-11TM02Termination of appointment of Iris Mary Thomas on 2014-12-31
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HULDA POWELL
2014-10-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 24
2014-02-10AR0129/01/14 ANNUAL RETURN FULL LIST
2013-07-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 2 ARIEL COURT BRIGHTON ROAD LANCING WEST SUSSEX BN15 8RQ
2013-01-30AR0129/01/13 FULL LIST
2012-07-18AP01DIRECTOR APPOINTED MRS LINDA JOYCE FRAPE
2012-07-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-08AR0129/01/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CARVER / 01/02/2012
2012-02-08AP01DIRECTOR APPOINTED MR JASON CARVER
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AYLMORE
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RYDER
2011-06-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0129/01/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0129/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS MARY THOMAS / 28/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RYDER / 28/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HULDA MARIA POWELL / 28/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN AYLMORE / 28/01/2010
2009-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-04-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-17363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-04-12363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 29/01/05; CHANGE OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18288bDIRECTOR RESIGNED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-03-01363sRETURN MADE UP TO 29/01/04; CHANGE OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-03288bDIRECTOR RESIGNED
2003-02-28363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28363(288)DIRECTOR RESIGNED
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-07288aNEW DIRECTOR APPOINTED
2002-03-08363(288)DIRECTOR RESIGNED
2002-03-08363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-03-08288aNEW DIRECTOR APPOINTED
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-14363(288)DIRECTOR RESIGNED
2000-02-14363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-06-17288bDIRECTOR RESIGNED
1998-06-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-09363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1997-04-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-13363sRETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
1996-05-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-20288NEW DIRECTOR APPOINTED
1996-02-20363sRETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1995-05-25363sRETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS
1995-05-09AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARIEL COURT (LANCING) RESIDENTS COMPANY 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 ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-03-31 £ 1,105

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 10,434
Cash Bank In Hand 2012-03-31 £ 20,610
Current Assets 2013-03-31 £ 13,123
Current Assets 2012-03-31 £ 22,428
Debtors 2013-03-31 £ 2,689
Debtors 2012-03-31 £ 1,818
Shareholder Funds 2013-03-31 £ 16,885
Shareholder Funds 2012-03-31 £ 25,775
Tangible Fixed Assets 2013-03-31 £ 4,452
Tangible Fixed Assets 2012-03-31 £ 4,452

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIEL COURT (LANCING) RESIDENTS COMPANY 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 (98000 - Residents property management) as ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ARIEL COURT (LANCING) RESIDENTS COMPANY 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 ARIEL COURT (LANCING) RESIDENTS COMPANY 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 ARIEL COURT (LANCING) RESIDENTS COMPANY 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.