ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arndale Industrial Properties Limited

Arndale Industrial Properties Limited is an active company incorporated on 7 December 2018 with the registered office located in London, Greater London. Arndale Industrial Properties Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11718052
Private limited company
Age
6 years
Incorporated 7 December 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (11 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 5 years 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 (10 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 • British • Lives in UK • Born in May 1969
Trenport Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trenport Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Provenance Investments Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
OLD Hall Street Properties Limited
David Jonathan Farrant and Graeme Barry Dibb are mutual people.
Active
Arndale Properties Limited
David Jonathan Farrant and Graeme Barry Dibb are mutual people.
Active
Bingham Road Management Limited
David Jonathan Farrant and Graeme Barry Dibb are mutual people.
Active
Estuary Park Property Holdings Limited
David Jonathan Farrant and Graeme Barry Dibb are mutual people.
Active
LSD Developments Limited
David Jonathan Farrant and Graeme Barry Dibb are mutual people.
Active
Temple Studios Limited
David Jonathan Farrant and Graeme Barry Dibb are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £615K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£3.36M
Same as previous period
Total Liabilities
£0
Decreased by £2.03M (-100%)
Net Assets
£3.36M
Increased by £2.03M (+153%)
Debt Ratio (%)
0%
Decreased by 60.51% (-100%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 26 Sep 2025
Subsidiary Accounts Submitted
8 Months Ago on 25 Feb 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Graeme Barry Dibb Resigned
1 Year Ago on 31 Oct 2024
Accounting Period Extended
1 Year 9 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 21 Sep 2023
Charge Satisfied
2 Years 7 Months Ago on 13 Apr 2023
Full Accounts Submitted
2 Years 7 Months Ago on 30 Mar 2023
Get Credit Report
Discover Arndale Industrial 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 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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 25 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 25 Feb 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
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
Confirmation statement made on 6 December 2024 with no updates
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year