Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
6 Arlington Villas Management Company Limited
6 Arlington Villas Management Company Limited is an active company incorporated on 15 April 2003 with the registered office located in Cardiff, South Glamorgan. 6 Arlington Villas Management Company Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
17 years ago
Company No
04735056
Private limited by guarantee without share capital
Age
22 years
Incorporated
15 April 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 October 2025
(23 days ago)
Next confirmation dated
16 October 2026
Due by
30 October 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about 6 Arlington Villas Management Company Limited
Contact
Update Details
Address
60 Heol Isaf
Radyr
Cardiff
CF15 8DZ
Wales
Address changed on
2 Jan 2025
(10 months ago)
Previous address was
6 Midhurst Avenue Midhurst Avenue London N10 3EN
Companies in CF15 8DZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Helen Kathryn Gibbs
Director • British • Lives in England • Born in Oct 1966
Derek Peter Eldrid Quilter
Director • British • Lives in Wales • Born in Sep 1957
Oliver Barrington Yuille
Director • British • Lives in UK • Born in Jun 1977
Mary Julia Weetch
Director • British • Lives in UK • Born in Aug 1946
Dr Christopher Anthony Grainger Stern
Director • British • Lives in England • Born in Apr 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aequus Developments Ltd
Derek Peter Eldrid Quilter is a mutual person.
Active
Aequus Construction Limited
Derek Peter Eldrid Quilter is a mutual person.
Active
Aequus Group Holdings Limited
Derek Peter Eldrid Quilter is a mutual person.
Active
Manor Gardens Frenchay Management Company Limited
Derek Peter Eldrid Quilter is a mutual person.
Active
Stern Homes LLP
Dr Christopher Anthony Grainger Stern is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.42K
Increased by £3.42K (+341%)
Total Liabilities
£0
Same as previous period
Net Assets
£4.42K
Increased by £3.42K (+341%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 29 Oct 2025
Registered Address Changed
10 Months Ago on 2 Jan 2025
Mr Derek Peter Eldrid Quilter Details Changed
10 Months Ago on 2 Jan 2025
Anna May O'donnell Resigned
10 Months Ago on 2 Jan 2025
Micro Accounts Submitted
10 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year Ago on 16 Oct 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 8 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Jan 2024
Gillian Catherine Lloyd Resigned
2 Years 1 Month Ago on 21 Sep 2023
Mrs Helen Kathryn Gibbs Appointed
2 Years 1 Month Ago on 11 Sep 2023
Get Alerts
Get Credit Report
Discover 6 Arlington Villas Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 October 2025 with no updates
Submitted on 29 Oct 2025
Registered office address changed from 6 Midhurst Avenue Midhurst Avenue London N10 3EN to 60 Heol Isaf Radyr Cardiff CF15 8DZ on 2 January 2025
Submitted on 2 Jan 2025
Director's details changed for Mr Derek Peter Eldrid Quilter on 2 January 2025
Submitted on 2 Jan 2025
Termination of appointment of Anna May O'donnell as a secretary on 2 January 2025
Submitted on 2 Jan 2025
Micro company accounts made up to 30 April 2024
Submitted on 30 Dec 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 16 Oct 2024
Appointment of Mrs Helen Kathryn Gibbs as a director on 11 September 2023
Submitted on 8 Jan 2024
Confirmation statement made on 16 October 2023 with no updates
Submitted on 8 Jan 2024
Micro company accounts made up to 30 April 2023
Submitted on 8 Jan 2024
Termination of appointment of Gillian Catherine Lloyd as a director on 21 September 2023
Submitted on 1 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs