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

ARMDALE LIMITED

29 WOOD STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6JG,
Company Registration Number
04947948
Private Limited Company
Active

Company Overview

About Armdale Ltd
ARMDALE LIMITED was founded on 2003-10-30 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Armdale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ARMDALE LIMITED
 
Legal Registered Office
29 WOOD STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6JG
Other companies in CV37
 
Filing Information
Company Number 04947948
Company ID Number 04947948
Date formed 2003-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-09-05 06:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMDALE 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.
Companies with same name ARMDALE LIMITED
The following companies were found which have the same name as ARMDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARMDALE CORPORATION SDN. BHD. Unknown
ARMDALE CONSULTATION LTD 16-18 WEST STREET ROCHFORD ESSEX SS4 1AJ Active Company formed on the 2023-10-09
ARMDALE FIRE ASSOCIATION INC 603 E. JACKSON STREET TAMPA FL 33602 Inactive Company formed on the 1961-03-16
ARMDALE INVESTMENTS LIMITED 56, FITZWILLIAM SQUARE, DUBLIN 2. Dissolved Company formed on the 1992-03-26
ARMDALE PTY. LTD. Dissolved Company formed on the 1989-06-06
ARMDALE-ARMDALE PARK PTY LTD Active Company formed on the 1980-03-24

Company Officers of ARMDALE LIMITED

Current Directors
Officer Role Date Appointed
STELLA MITCHELL-VOISIN
Company Secretary 2003-11-20
ROBIN MCEWAN LEE-SMITH
Director 2003-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE MCPARTLAND
Director 2013-09-19 2017-11-20
KIM ELIZABETH MORGAN
Director 2012-02-21 2014-10-27
EMMA JAYNE GREEN
Director 2011-01-20 2013-09-19
NICOLAS PIERRE CAUDERAY
Director 2008-12-04 2012-02-21
NIALL CALLANAN
Director 2008-12-04 2011-01-20
ANDREW JOHN WEIGHT
Director 2003-11-20 2008-12-08
HOWARD THOMAS
Nominated Secretary 2003-10-30 2003-11-20
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-10-30 2003-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN MCEWAN LEE-SMITH BENTINCK INVESTMENTS LTD Director 2010-05-04 CURRENT 2010-05-04 Active
ROBIN MCEWAN LEE-SMITH INTELLIGENT MANAGED SERVICES LIMITED Director 2009-12-21 CURRENT 2005-06-21 Liquidation
ROBIN MCEWAN LEE-SMITH SUMMIT TRUST COMPANY LTD Director 2004-06-30 CURRENT 1962-06-07 Active
ROBIN MCEWAN LEE-SMITH NIGHTFLAME LIMITED Director 2003-11-13 CURRENT 2001-06-20 Dissolved 2014-06-10
ROBIN MCEWAN LEE-SMITH STAM PROPERTIES LIMITED Director 2003-11-13 CURRENT 1999-08-20 Dissolved 2014-06-10
ROBIN MCEWAN LEE-SMITH THERNDALE TRADING LIMITED Director 2003-06-10 CURRENT 2001-06-07 Dissolved 2014-06-10
ROBIN MCEWAN LEE-SMITH NE PROPERTIES LIMITED Director 2000-02-15 CURRENT 2000-02-15 Active
ROBIN MCEWAN LEE-SMITH HOLMEFIELD COURT (HAMPSTEAD) LIMITED Director 1995-04-10 CURRENT 1994-02-11 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
2018-05-25DS02DISS REQUEST WITHDRAWN
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-11DS01APPLICATION FOR STRIKING-OFF
2018-03-23AA30/06/17 UNAUDITED ABRIDGED
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MCPARTLAND
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1613706
2017-10-30SH1930/10/17 STATEMENT OF CAPITAL GBP 1613706
2017-10-30CAP-SSSOLVENCY STATEMENT DATED 29/09/17
2017-10-30RES06REDUCE ISSUED CAPITAL 02/10/2017
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-12RES13IN SPECIE DISTRIBUTION 02/10/2017
2017-10-12RES06REDUCE ISSUED CAPITAL 02/10/2017
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 22526550
2017-08-10SH0127/07/17 STATEMENT OF CAPITAL GBP 22526550
2017-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-03-24AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0130/10/15 FULL LIST
2015-03-27AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0130/10/14 FULL LIST
2014-12-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KIM MORGAN
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0130/10/13 FULL LIST
2013-11-07AP01DIRECTOR APPOINTED MRS CLARE LOUISE MCPARTLAND
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GREEN
2013-10-01AA31/12/12 TOTAL EXEMPTION FULL
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-02-07AR0130/10/12 FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM ELIZABETH MORGAN / 01/12/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS CAUDERAY
2012-06-08AP01DIRECTOR APPOINTED KIM ELIZABETH MORGAN
2011-12-14AR0130/10/11 FULL LIST
2011-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NIALL CALLANAN
2011-04-19AP01DIRECTOR APPOINTED MS EMMA GREEN
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-11-08AR0130/10/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL CALLANAN / 01/01/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STELLA MITCHELL-VOISIN / 15/09/2010
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-25AR0130/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MCEWAN LEE-SMITH / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CAUDERAY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL CALLANAN / 24/11/2009
2008-12-31288aDIRECTOR APPOINTED NIALL CALLANAN
2008-12-31288aDIRECTOR APPOINTED NICHOLAS CAUDERAY
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WEIGHT
2008-11-07363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-23363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288cSECRETARY'S PARTICULARS CHANGED
2006-11-07363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-03363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-11-12363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-12-02288bSECRETARY RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-01225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-12-0188(2)RAD 24/11/03--------- £ SI 1@1=1 £ IC 1/2
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288bSECRETARY RESIGNED
2003-10-30NEWINCINCORPORATION 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
68209 - Other letting and operating of own or leased real estate




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-01-01 £ 2,500,096
Creditors Due Within One Year 2012-01-01 £ 2,680
Provisions For Liabilities Charges 2012-01-01 £ 42,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 ARMDALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 1,596
Current Assets 2012-01-01 £ 4,251
Debtors 2012-01-01 £ 2,655
Fixed Assets 2012-01-01 £ 1,689,861
Shareholder Funds 2012-01-01 £ 851,214
Tangible Fixed Assets 2012-01-01 £ 1,689,861

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARMDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMDALE LIMITED
Trademarks
We have not found any records of ARMDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMDALE 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 (68209 - Other letting and operating of own or leased real estate) as ARMDALE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARMDALE 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 ARMDALE 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 ARMDALE 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.