ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arndale Properties Limited

Arndale Properties Limited is an active company incorporated on 18 May 2003 with the registered office located in London, Greater London. Arndale Properties Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04768976
Private limited company
Age
22 years
Incorporated 18 May 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor, 70 Jermyn Street
London
SW1Y 6NY
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1960
Director • British • Lives in England • Born in Oct 1969
Director • Chartered Surveyor • British • Lives in UK • Born in May 1969
Trenport Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OLD Hall Street Properties Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Bingham Road Management Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Estuary Park Property Holdings Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
LSD Developments Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Temple Studios Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Eurolink Management Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Medway Valley Services Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Eurolink 5 Management Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£11K
Increased by £7K (+175%)
Employees
Unreported
Same as previous period
Total Assets
£8.51M
Increased by £3K (0%)
Total Liabilities
-£187K
Decreased by £851K (-82%)
Net Assets
£8.32M
Increased by £854K (+11%)
Debt Ratio (%)
2%
Decreased by 10.01% (-82%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
5 Months Ago on 26 May 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 13 Feb 2025
Charge Satisfied
11 Months Ago on 22 Nov 2024
Charge Satisfied
11 Months Ago on 22 Nov 2024
Graeme Barry Dibb Resigned
12 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 May 2024
Accounting Period Extended
1 Year 8 Months Ago on 14 Feb 2024
Charge Satisfied
1 Year 11 Months Ago on 30 Nov 2023
Get Credit Report
Discover Arndale Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Sep 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 26 May 2025
Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor, 70 Jermyn Street London SW1Y 6NY on 20 February 2025
Submitted on 20 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 13 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 13 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 13 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year