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

ARIANVALE LIMITED

34 ALBERT BRIDGE ROAD, LONDON, SW11 4PY,
Company Registration Number
04357193
Private Limited Company
Active

Company Overview

About Arianvale Ltd
ARIANVALE LIMITED was founded on 2002-01-21 and has its registered office in . The organisation's status is listed as "Active". Arianvale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARIANVALE LIMITED
 
Legal Registered Office
34 ALBERT BRIDGE ROAD
LONDON
SW11 4PY
Other companies in SW11
 
Filing Information
Company Number 04357193
Company ID Number 04357193
Date formed 2002-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:25:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARIANVALE 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 ARIANVALE LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN HOBBS
Company Secretary 2006-04-12
RUPERT ALISTAIR PETER JOHN CORDLE
Director 2006-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHA NOMINEES (LONDON) LTD
Company Secretary 2002-09-09 2006-04-12
BETA NOMINEES (LONDON) LIMITED
Director 2005-01-17 2006-04-12
TIM PAYNE
Director 2002-01-24 2005-01-17
ROGER WOODS
Director 2002-08-02 2005-01-17
ELIZE LIEBENBERG
Company Secretary 2002-01-24 2002-09-09
RUPERT ALISTAIR PETER JOHN CORDLE
Director 2002-03-13 2002-08-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-01-21 2002-01-24
WATERLOW NOMINEES LIMITED
Nominated Director 2002-01-21 2002-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN HOBBS JAN GROCOTT LTD Company Secretary 2008-11-20 CURRENT 2008-11-17 Dissolved 2013-12-31
KATHLEEN HOBBS DORCHESTER TRUSTEES LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
KATHLEEN HOBBS CARLETON TRUSTEES LIMITED Company Secretary 2008-10-24 CURRENT 2008-10-24 Active
KATHLEEN HOBBS SERENLIGHT LIMITED Company Secretary 2008-08-11 CURRENT 2008-08-08 Active
KATHLEEN HOBBS SIMON BARNES LIMITED Company Secretary 2008-06-16 CURRENT 2008-06-03 Liquidation
KATHLEEN HOBBS HELEN TOFT LTD Company Secretary 2008-04-18 CURRENT 2008-04-18 Active
KATHLEEN HOBBS PERRYSHAW PRECISION ENGINEERING LTD Company Secretary 2007-02-19 CURRENT 2007-02-19 Dissolved 2016-07-05
KATHLEEN HOBBS QUERYSUM LIMITED Company Secretary 2007-02-06 CURRENT 2007-01-26 Active
KATHLEEN HOBBS MILKYWAY WWP LIMITED Company Secretary 2006-04-26 CURRENT 1999-12-20 Active
KATHLEEN HOBBS TRIDENT PARK LIMITED Company Secretary 2006-04-12 CURRENT 1997-09-10 Active
KATHLEEN HOBBS RUPERT CORDLE TOWN & COUNTRY LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-04 Active
KATHLEEN HOBBS KINGSWOOD CASSY AND HULL LIMITED Company Secretary 2006-03-30 CURRENT 1964-09-21 Active - Proposal to Strike off
KATHLEEN HOBBS GARDEN STREET LIMITED Company Secretary 2005-02-08 CURRENT 2005-01-27 Active
KATHLEEN HOBBS WILLIAM PITFIELD AND CO LTD. Company Secretary 2004-12-15 CURRENT 1994-06-16 Active
KATHLEEN HOBBS CHRISTOPHER BARNE LIMITED Company Secretary 2004-11-18 CURRENT 2004-11-18 Dissolved 2015-01-27
KATHLEEN HOBBS GROUNDGATE LIMITED Company Secretary 2003-12-05 CURRENT 2002-09-12 Active - Proposal to Strike off
KATHLEEN HOBBS A LITTLE COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
KATHLEEN HOBBS STONE TECHNIQUE LIMITED Company Secretary 2003-08-04 CURRENT 2003-07-21 Dissolved 2014-04-15
KATHLEEN HOBBS FILBERTS BEES LIMITED Company Secretary 2003-06-25 CURRENT 2002-09-26 Active
KATHLEEN HOBBS PETER THOMPSON ARCHITECTS LIMITED Company Secretary 2003-05-19 CURRENT 2003-05-19 Active
KATHLEEN HOBBS DEVON AND DORSET PROPERTIES LIMITED Company Secretary 2000-09-05 CURRENT 2000-09-05 Liquidation
RUPERT ALISTAIR PETER JOHN CORDLE RUPERT CORDLE TOWN BUILD LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
RUPERT ALISTAIR PETER JOHN CORDLE TRIDENT PARK LIMITED Director 2006-04-12 CURRENT 1997-09-10 Active
RUPERT ALISTAIR PETER JOHN CORDLE RUPERT CORDLE TOWN & COUNTRY LIMITED Director 2006-04-12 CURRENT 2006-04-04 Active

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
2024-04-03CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-11-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHLEEN HOBBS on 2018-12-17
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-04AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0121/01/15 ANNUAL RETURN FULL LIST
2014-06-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12AR0121/01/14 ANNUAL RETURN FULL LIST
2013-04-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0121/01/13 ANNUAL RETURN FULL LIST
2012-04-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0121/01/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0121/01/11 ANNUAL RETURN FULL LIST
2010-04-16AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-29AR0121/01/10 ANNUAL RETURN FULL LIST
2009-05-05RES01ADOPT ARTICLES 05/05/09
2009-05-05MEM/ARTSARTICLES OF ASSOCIATION
2009-04-24AA31/01/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-05363aReturn made up to 21/01/09; full list of members
2008-07-02AA31/01/08 TOTAL EXEMPTION FULL
2008-01-30363sRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-17363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bSECRETARY RESIGNED
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: C/O RICHARD FREEMAN & CO 13 RADNOR WALK CHELSEA LONDON SW3 4BP
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-02-17363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS; AMEND
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13363(288)DIRECTOR RESIGNED
2005-05-13363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-22363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-19363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-09-19288aNEW SECRETARY APPOINTED
2002-09-19288bSECRETARY RESIGNED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-08288bDIRECTOR RESIGNED
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-28288bDIRECTOR RESIGNED
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28288bSECRETARY RESIGNED
2002-02-28288aNEW SECRETARY APPOINTED
2002-01-28287REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ARIANVALE 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 ARIANVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ARIANVALE LIMITED

Intangible Assets
Patents
We have not found any records of ARIANVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIANVALE LIMITED
Trademarks
We have not found any records of ARIANVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIANVALE 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 (68201 - Renting and operating of Housing Association real estate) as ARIANVALE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ARIANVALE 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 ARIANVALE 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 ARIANVALE 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.