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

ARBOROUGH HOUSE LTD

LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP,
Company Registration Number
04791504
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arborough House Ltd
ARBOROUGH HOUSE LTD was founded on 2003-06-08 and has its registered office in Denmead. The organisation's status is listed as "Active - Proposal to Strike off". Arborough House Ltd is a Private Limited Company registered in 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
ARBOROUGH HOUSE LTD
 
Legal Registered Office
LARCH HOUSE
PARKLANDS BUSINESS PARK
DENMEAD
HAMPSHIRE
PO7 6XP
Other companies in PO7
 
Filing Information
Company Number 04791504
Company ID Number 04791504
Date formed 2003-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-09 22:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARBOROUGH HOUSE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CRAWFORD ACCOUNTANTS LIMITED   GIBSON WHITTER LIMITED   OUTSOURCE YOUR ACCOUNTS LTD
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 ARBOROUGH HOUSE LTD

Current Directors
Officer Role Date Appointed
GIBSON WHITTER SECRETARIES LIMITED
Company Secretary 2012-06-14
PAUL JOHN GUY
Director 2003-06-08
SALLY ANN MCCALL GUY
Director 2003-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
MC SECRETARIES LIMITED
Company Secretary 2005-05-23 2012-06-14
THOMAS LEONARD MCCALL BIGGS
Company Secretary 2003-06-08 2005-05-03
THOMAS LEONARD MCCALL BIGGS
Director 2003-06-08 2005-05-03
ABACUS COMPANY SECRETARY LTD
Company Secretary 2003-06-08 2003-06-08
ABACUS COMPANY DIRECTOR LTD
Director 2003-06-08 2003-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIBSON WHITTER SECRETARIES LIMITED FAT OLIVES LIMITED Company Secretary 2018-04-01 CURRENT 2005-02-23 Active
GIBSON WHITTER SECRETARIES LIMITED HORTON'S STEAM FAIR LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED I LASRADO LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED FENNER PROPERTIES LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
GIBSON WHITTER SECRETARIES LIMITED ATLAS CLEVER CONSULTANTS LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
GIBSON WHITTER SECRETARIES LIMITED MARINE GEOLOGY SOLUTIONS LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
GIBSON WHITTER SECRETARIES LIMITED CRUMB PET LIMITED Company Secretary 2016-12-21 CURRENT 2016-08-02 Active
GIBSON WHITTER SECRETARIES LIMITED MIRAGE FILMS LIMITED Company Secretary 2016-10-10 CURRENT 1994-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED JDI PROPERTY HOLDINGS LIMITED Company Secretary 2016-09-09 CURRENT 2016-09-09 Active
GIBSON WHITTER SECRETARIES LIMITED OR HOLDINGS AND INVESTMENTS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-16 Active
GIBSON WHITTER SECRETARIES LIMITED JUST MAINTAIN LIMITED Company Secretary 2016-08-27 CURRENT 2016-08-27 Dissolved 2018-03-20
GIBSON WHITTER SECRETARIES LIMITED FULL MEDIA ACCESS LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GLOBAL MEDIA CIRCULATING LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
GIBSON WHITTER SECRETARIES LIMITED PATH OF BLOOD FILM LIMITED Company Secretary 2016-08-08 CURRENT 2013-08-01 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AZIMUTH POST PRODUCTION LIMITED Company Secretary 2016-08-08 CURRENT 2008-02-08 Active
GIBSON WHITTER SECRETARIES LIMITED OR MEDIA LIMITED Company Secretary 2016-08-08 CURRENT 2006-01-04 Active
GIBSON WHITTER SECRETARIES LIMITED OTTERBOURNE ORTHOPAEDICS LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
GIBSON WHITTER SECRETARIES LIMITED XJC LIMITED Company Secretary 2016-06-27 CURRENT 2002-09-17 Liquidation
GIBSON WHITTER SECRETARIES LIMITED XJC JETS MANAGEMENT LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
GIBSON WHITTER SECRETARIES LIMITED FORTIFI TECHNOLOGIES LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED XJC JETS LIMITED Company Secretary 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED THE WORD CREATIVE LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
GIBSON WHITTER SECRETARIES LIMITED TOTAL SECURITY LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
GIBSON WHITTER SECRETARIES LIMITED LUXMOORE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GIBSON WHITTER SECRETARIES LIMITED APPLE CARE LIMITED Company Secretary 2016-01-07 CURRENT 2014-03-07 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SARAMANDA 1 LIMITED Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GIBSON WHITTER SECRETARIES LIMITED SUPREME HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-22 Dissolved 2016-04-05
GIBSON WHITTER SECRETARIES LIMITED 1ST ENTERPRISE LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-17 Dissolved 2017-01-31
GIBSON WHITTER SECRETARIES LIMITED EMPIRE LAND & PROPERTY LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-21 Active
GIBSON WHITTER SECRETARIES LIMITED JAN MOLL MUSIC SERVICES LTD Company Secretary 2015-12-07 CURRENT 2014-09-26 Active
GIBSON WHITTER SECRETARIES LIMITED LEVERETT DEVELOPMENTS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
GIBSON WHITTER SECRETARIES LIMITED MEON MEDICAL LIMITED Company Secretary 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SOCIO ECONOMIC ADVANCEMENT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
GIBSON WHITTER SECRETARIES LIMITED PSEUDIO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED C H SIX LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2018-08-07
GIBSON WHITTER SECRETARIES LIMITED JDI DEVELOPMENTS LIMITED Company Secretary 2015-05-21 CURRENT 2014-02-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SCARO INVESTMENTS LIMITED Company Secretary 2015-05-19 CURRENT 2014-07-21 Active
GIBSON WHITTER SECRETARIES LIMITED WZ (UK) LIMITED Company Secretary 2015-05-19 CURRENT 2014-04-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED KAMA SUTRA LTD Company Secretary 2015-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT-HOUSE ELECTRONICS LTD Company Secretary 2015-02-20 CURRENT 2014-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED ALL ISLAND COMMUNITY CARE C.I.C. Company Secretary 2015-01-30 CURRENT 2010-04-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WESTBOURNE COMMERCIAL LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
GIBSON WHITTER SECRETARIES LIMITED WILLOUGHBY CONTRACTING LIMITED Company Secretary 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED I-VISION ASSOCIATES LTD Company Secretary 2015-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CHRISTOPHER JACK ORTHOPAEDICS LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
GIBSON WHITTER SECRETARIES LIMITED FORTIFICO LIMITED Company Secretary 2014-11-12 CURRENT 2014-11-12 Active
GIBSON WHITTER SECRETARIES LIMITED SARCOMAX LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT HOME CARE LIMITED Company Secretary 2014-09-30 CURRENT 1999-05-13 Active
GIBSON WHITTER SECRETARIES LIMITED SAMB SOLUTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SEASON DOMESTICS LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED PREMOLINK LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Dissolved 2016-11-01
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHILD SERVICES) LTD. Company Secretary 2013-01-11 CURRENT 2003-11-25 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SPOTLESS CLEANING COMPANY (HANTS) LTD Company Secretary 2013-01-11 CURRENT 2002-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GENIE PRODUCTIONS LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
GIBSON WHITTER SECRETARIES LIMITED TURBO TOOLS LIMITED Company Secretary 2012-11-23 CURRENT 2012-10-02 Dissolved 2017-11-21
GIBSON WHITTER SECRETARIES LIMITED SO SOCIABLE LIMITED Company Secretary 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-07-10
GIBSON WHITTER SECRETARIES LIMITED CLOUD LIVING LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AXIS ARCHITECTURE LIMITED Company Secretary 2012-09-10 CURRENT 2005-10-13 Active
GIBSON WHITTER SECRETARIES LIMITED CARE 4 QUALITY LIMITED Company Secretary 2012-07-02 CURRENT 2012-07-02 Active
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHICHESTER) LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active
GIBSON WHITTER SECRETARIES LIMITED BAJB LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Dissolved 2016-11-15
GIBSON WHITTER SECRETARIES LIMITED VINTAGE PIG LIMITED Company Secretary 2012-04-24 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED JUST DEVELOP IT LIMITED Company Secretary 2012-04-20 CURRENT 2008-01-10 Active
GIBSON WHITTER SECRETARIES LIMITED SOLENT LAPTOPS LIMITED Company Secretary 2012-04-20 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED CPNB PROPERTIES LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-14 Dissolved 2016-05-31
GIBSON WHITTER SECRETARIES LIMITED INTELLICHAT SOFTWARE LIMITED Company Secretary 2012-04-19 CURRENT 2008-01-30 Dissolved 2016-07-19
GIBSON WHITTER SECRETARIES LIMITED JDI BACKUP LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-11 Active
PAUL JOHN GUY CARING FOR YOU LIMITED Director 2010-01-18 CURRENT 1998-12-11 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
2019-10-01TM02Termination of appointment of Gibson Whitter Secretaries Limited on 2019-10-01
2019-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0108/06/16 FULL LIST
2016-06-08AR0108/06/16 FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0108/06/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15CH01Director's details changed for Sally Ann Mccall Guy on 2014-07-14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0108/06/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0108/06/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GUY / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GUY / 18/06/2012
2012-06-15AR0108/06/12 ANNUAL RETURN FULL LIST
2012-06-15CH01Director's details changed for on
2012-06-14AP04Appointment of corporate company secretary Gibson Whitter Secretaries Limited
2012-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY MC SECRETARIES LIMITED
2012-06-14CH01Director's details changed for Sally Ann Mccall Guy on 2012-06-14
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/12 FROM Station House North Street Havant Hampshire PO9 1QU
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0108/06/11 ANNUAL RETURN FULL LIST
2010-10-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0108/06/10 FULL LIST
2010-01-21MEM/ARTSARTICLES OF ASSOCIATION
2010-01-21RES01ALTER ARTICLES 18/01/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-11363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY GUY / 02/05/2008
2008-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-06-11363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-03363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18ELRESS386 DISP APP AUDS 07/12/05
2006-01-18ELRESS366A DISP HOLDING AGM 07/12/05
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-02363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-20288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: HAMMONDS FARM WESTLANDS LANE CHICHESTER WEST SUSSEX PO20 7HH
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-11-12288bSECRETARY RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-25225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16287REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-0988(2)RAD 08/06/03--------- £ SI 100@1=100 £ IC 1/101
2003-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ARBOROUGH HOUSE LTD 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 ARBOROUGH HOUSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 24,444
Creditors Due Within One Year 2012-03-31 £ 32,056

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
2018-06-30

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 ARBOROUGH HOUSE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,764
Current Assets 2013-03-31 £ 61,527
Current Assets 2012-03-31 £ 24,406
Debtors 2013-03-31 £ 55,938
Debtors 2012-03-31 £ 23,301
Fixed Assets 2013-03-31 £ 41,538
Fixed Assets 2012-03-31 £ 50,259
Shareholder Funds 2013-03-31 £ 78,258
Shareholder Funds 2012-03-31 £ 42,099
Tangible Fixed Assets 2013-03-31 £ 4,038
Tangible Fixed Assets 2012-03-31 £ 5,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARBOROUGH HOUSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARBOROUGH HOUSE LTD
Trademarks
We have not found any records of ARBOROUGH HOUSE LTD registering or being granted any trademarks
Income
Government Income

Government spend with ARBOROUGH HOUSE LTD

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £17,024 Other establishments
Portsmouth City Council 2017-1 GBP £13,413 Other establishments
Portsmouth City Council 2016-12 GBP £13,754 Other establishments
Portsmouth City Council 2016-11 GBP £9,592 Other establishments
Portsmouth City Council 2016-10 GBP £9,911 Other establishments
Portsmouth City Council 2016-9 GBP £13,550 Other establishments
Portsmouth City Council 2016-8 GBP £6,035 Other establishments
Portsmouth City Council 2016-6 GBP £9,418 Other establishments
Portsmouth City Council 2016-5 GBP £6,285 Other establishments
Portsmouth City Council 2016-4 GBP £3,832 Other establishments
Portsmouth City Council 2016-3 GBP £12,923 Other establishments
Portsmouth City Council 2016-2 GBP £28,297 Other establishments
Portsmouth City Council 2016-1 GBP £13,644 Other establishments
Portsmouth City Council 2015-11 GBP £13,204 Other establishments
Portsmouth City Council 2015-10 GBP £13,644 Other establishments
Portsmouth City Council 2015-9 GBP £14,733 Other establishments
Portsmouth City Council 2015-8 GBP £15,621 Other establishments
Portsmouth City Council 2015-7 GBP £11,383 Other establishments
Portsmouth City Council 2015-6 GBP £9,272 Other establishments
Portsmouth City Council 2015-5 GBP £9,516 Other establishments
Portsmouth City Council 2015-3 GBP £11,509 Other establishments
Portsmouth City Council 2015-2 GBP £10,396 Other establishments
Portsmouth City Council 2015-1 GBP £9,697 Other establishments
Portsmouth City Council 2014-12 GBP £13,515 Other establishments
Portsmouth City Council 2014-11 GBP £16,574 Other establishments
Portsmouth City Council 2014-10 GBP £11,509 Other establishments
Portsmouth City Council 2014-9 GBP £14,632 Other establishments
Portsmouth City Council 2014-8 GBP £10,699 Other establishments
Portsmouth City Council 2014-7 GBP £11,283 Other establishments
Portsmouth City Council 2014-6 GBP £21,838 Other establishments
Portsmouth City Council 2014-5 GBP £11,995 Other establishments
Portsmouth City Council 2014-4 GBP £25,333 Other establishments
Portsmouth City Council 2014-3 GBP £14,671 Other establishments
Portsmouth City Council 2014-2 GBP £9,486 Other establishments
Portsmouth City Council 2014-1 GBP £13,439 Other establishments
Portsmouth City Council 2013-11 GBP £12,409 Other establishments
Portsmouth City Council 2013-10 GBP £12,823 Other establishments
Portsmouth City Council 2013-9 GBP £14,138 Other establishements
Portsmouth City Council 2013-8 GBP £16,583 Other establishments
Portsmouth City Council 2013-7 GBP £16,583 Other establishments
Portsmouth City Council 2013-6 GBP £16,048 Other establishments
Portsmouth City Council 2013-5 GBP £16,453 Other establishments
Portsmouth City Council 2013-4 GBP £20,299 Other establishments
Portsmouth City Council 2013-3 GBP £11,338 Other establishments
Portsmouth City Council 2013-2 GBP £12,679 Other establishments
Portsmouth City Council 2013-1 GBP £14,038 Other establishments
Portsmouth City Council 2012-12 GBP £14,210 Other establishments
Portsmouth City Council 2012-10 GBP £16,795 Other establishments
Portsmouth City Council 2012-8 GBP £20,851 Other establishments
Portsmouth City Council 2012-7 GBP £19,150 Other establishments
Portsmouth City Council 2012-6 GBP £14,601 Other establishments
Portsmouth City Council 2012-5 GBP £17,790 Other establishments
Portsmouth City Council 2012-4 GBP £15,308 Other establishments
Portsmouth City Council 2012-3 GBP £15,501 Other establishments
Portsmouth City Council 2012-2 GBP £14,501 Other establishments
Portsmouth City Council 2012-1 GBP £16,508 Other establishments
Portsmouth City Council 2011-12 GBP £14,495 Other establishments
Portsmouth City Council 2011-11 GBP £11,186 Other establishments
Portsmouth City Council 2011-10 GBP £10,900 Other establishements
Portsmouth City Council 2011-9 GBP £14,623 Other establishements
Portsmouth City Council 2011-8 GBP £14,187 Other establishements
Portsmouth City Council 2011-7 GBP £13,029 Other establishements
Portsmouth City Council 2011-6 GBP £12,399 Other establishements
Portsmouth City Council 2011-5 GBP £12,034 Other establishements
Portsmouth City Council 2011-4 GBP £24,581 Other establishements
Portsmouth City Council 2011-3 GBP £17,914
Portsmouth City Council 2011-2 GBP £5,629 Other establishements
Portsmouth City Council 2011-1 GBP £12,537 Other establishements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARBOROUGH HOUSE LTD 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 ARBOROUGH HOUSE LTD 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 ARBOROUGH HOUSE LTD 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.