Company Name6 Arundel Gardens Property Management Limited
Company StatusActive
Company Number02046555
CategoryPrivate Limited Company
Incorporation Date14 August 1986(37 years, 9 months ago)
Previous NameDovethrush Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Frederick Montagu Page
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1987(7 months, 1 week after company formation)
Appointment Duration37 years, 1 month
RoleTheatre Television & Film Dir
Country of ResidenceEngland
Correspondence Address6 Arundel Gardens
London
W11 2LA
Director NameDr Sumit Chanda
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2014(27 years, 8 months after company formation)
Appointment Duration10 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Leopold Road
London
SW19 7JF
Director NameMr Kenneth Leyton Butler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleArtist
Country of ResidenceEngland
Correspondence Address6 Arundel Gardens
London
W11 2LA
Director NameDr David Richard Cox
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(33 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address13 The Close
Salisbury
SP1 2EB
Director NameMichael Beverley McKie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 1997)
RoleLecturer
Correspondence Address6 Arundel Gardens
London
W11 2LA
Director NamePhilip Salvador
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1993(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 07 February 1994)
RoleGeologist
Correspondence Address6 Arundel Gardens
London
W11 2LA
Director NameMaria Paloma Letemendia
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 1997)
RolePsychologist
Correspondence Address6 Arundel Gardens
London
W11 2LA
Director NameMr Richard John Duncan Law
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 1997)
RoleBanker
Correspondence Address1 Fung Shui
50 Plantation Road
The Peak
Foreign
Secretary NamePhilip Salvador
NationalityAmerican
StatusResigned
Appointed08 October 1993(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 07 February 1994)
RoleGeologist
Correspondence Address6 Arundel Gardens
London
W11 2LA
Director NameDavid Sean Davies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(11 years, 3 months after company formation)
Appointment Duration9 years (resigned 28 November 2006)
RoleUnemployed
Correspondence Address1st Floor Flat 6 Arundel Gardens
London
W11 2LA
Director NamePeter Charles Pitter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 2004)
RoleBanker
Correspondence Address6b Arundel Gardens
London
W11 2LA
Director NameMr Nicholas Selmes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(11 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 March 2014)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address39 Gordon Place
London
W8 4JF
Secretary NameNicholas Selmes
NationalityBritish
StatusResigned
Appointed02 October 2000(14 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 20 March 2014)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address39 Gordon Place
London
W8 4JF
Director NameMr Alexander George Buchanan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(23 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 September 2021)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address6 Arundel Gardens
London
W11 2LA
Secretary NameMr Alexander George Buchanan
StatusResigned
Appointed20 March 2014(27 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 September 2021)
RoleCompany Director
Correspondence Address6 Arundel Gardens
London
W11 2LA
Director NameMrs Sara Elizabeth Eccles-Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOak Hall Pleshey
Chelmsford
CM3 1JD
Secretary NameFarmers Chartered Accountants (Corporation)
StatusResigned
Appointed07 February 1994(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 2000)
Correspondence Address68 High Street
Lymington
Hampshire
SO41 9AL

Contact

Telephone020 75811650
Telephone regionLondon

Location

Registered Address6 Arundel Gardens
London
W11 2LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

2 at £1Frederick A.m Page
40.00%
Ordinary
1 at £1Alexander Buchanan
20.00%
Ordinary
1 at £1Sumit Chanda
20.00%
Ordinary
1 at £1Trustees Of Eccles-williams Discretionary Trust
20.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

8 October 2020Termination of appointment of Sara Elizabeth Eccles-Williams as a director on 31 July 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
8 October 2020Appointment of Dr David Richard Cox as a director on 31 July 2020 (2 pages)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
8 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 October 2019Cessation of Frederick Am Page as a person with significant control on 9 July 2018 (1 page)
8 October 2019Notification of Kenneth Leyton Butler as a person with significant control on 9 July 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
9 July 2018Appointment of Mr Kenneth Leyton Butler as a director on 9 July 2018 (2 pages)
9 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 April 2018Appointment of Mrs Sara Elizabeth Eccles-Williams as a director on 12 April 2018 (2 pages)
8 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(5 pages)
19 April 2014Appointment of Dr Sumit Chanda as a director (2 pages)
19 April 2014Appointment of Dr Sumit Chanda as a director (2 pages)
20 March 2014Termination of appointment of Nicholas Selmes as a secretary (1 page)
20 March 2014Termination of appointment of Nicholas Selmes as a director (1 page)
20 March 2014Appointment of Mr Alexander George Buchanan as a secretary (2 pages)
20 March 2014Appointment of Mr Alexander George Buchanan as a secretary (2 pages)
20 March 2014Termination of appointment of Nicholas Selmes as a secretary (1 page)
20 March 2014Termination of appointment of Nicholas Selmes as a director (1 page)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5
(5 pages)
28 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
19 December 2011Secretary's details changed for Nicholas Selmes on 31 May 2011 (2 pages)
19 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
19 December 2011Secretary's details changed for Nicholas Selmes on 31 May 2011 (2 pages)
19 December 2011Director's details changed for Nicholas Selmes on 31 May 2011 (2 pages)
19 December 2011Director's details changed for Nicholas Selmes on 31 May 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2009Appointment of Mr Alexander George Buchanan as a director (2 pages)
6 December 2009Appointment of Mr Alexander George Buchanan as a director (2 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Selmes on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Anthony Frederick Montagu Page on 29 October 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Selmes on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Anthony Frederick Montagu Page on 29 October 2009 (2 pages)
1 May 2009Return made up to 08/10/08; full list of members (4 pages)
1 May 2009Return made up to 08/10/08; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 October 2007Return made up to 08/10/07; full list of members (3 pages)
15 October 2007Return made up to 08/10/07; full list of members (3 pages)
28 November 2006Registered office changed on 28/11/06 from: 39 gordon place london W8 4JF (1 page)
28 November 2006Location of register of members (1 page)
28 November 2006Location of debenture register (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Location of debenture register (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Location of register of members (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Return made up to 08/10/06; full list of members (4 pages)
28 November 2006Registered office changed on 28/11/06 from: 39 gordon place london W8 4JF (1 page)
28 November 2006Return made up to 08/10/06; full list of members (4 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 July 2006Amended accounts made up to 31 March 2005 (1 page)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 July 2006Amended accounts made up to 31 March 2004 (1 page)
6 July 2006Amended accounts made up to 31 March 2005 (1 page)
6 July 2006Amended accounts made up to 31 March 2004 (1 page)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 October 2005Location of debenture register (1 page)
10 October 2005Registered office changed on 10/10/05 from: 82 clerkenwell road london EC1M 5RF (1 page)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 October 2005Location of debenture register (1 page)
10 October 2005Location of register of members (1 page)
10 October 2005Registered office changed on 10/10/05 from: 82 clerkenwell road london EC1M 5RF (1 page)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 October 2005Location of register of members (1 page)
22 February 2005Return made up to 08/10/04; full list of members (3 pages)
22 February 2005Return made up to 08/10/04; full list of members (3 pages)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 31A great sutton street london EC1V 0NA (1 page)
1 November 2004Registered office changed on 01/11/04 from: 31A great sutton street london EC1V 0NA (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 January 2004Return made up to 08/10/03; full list of members (9 pages)
20 January 2004Return made up to 08/10/03; full list of members (9 pages)
29 November 2002Secretary's particulars changed (1 page)
29 November 2002Secretary's particulars changed (1 page)
4 November 2002Return made up to 08/10/02; full list of members (9 pages)
4 November 2002Return made up to 08/10/02; full list of members (9 pages)
24 April 2002Registered office changed on 24/04/02 from: 6 arundel gardens london W11 2LA (1 page)
24 April 2002Registered office changed on 24/04/02 from: 6 arundel gardens london W11 2LA (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 December 2001Return made up to 08/10/01; full list of members (8 pages)
6 December 2001Return made up to 08/10/01; full list of members (8 pages)
16 November 2000Return made up to 08/10/00; full list of members (8 pages)
16 November 2000Return made up to 08/10/00; full list of members (8 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: stephenson sheppard chartered ac 68 high street lymington hampshire SO41 9AL (1 page)
12 October 2000Registered office changed on 12/10/00 from: stephenson sheppard chartered ac 68 high street lymington hampshire SO41 9AL (1 page)
12 October 2000New secretary appointed (2 pages)
14 August 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 August 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(7 pages)
26 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(7 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 November 1998Return made up to 08/10/98; no change of members (4 pages)
18 November 1998Return made up to 08/10/98; no change of members (4 pages)
11 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
11 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/97
(6 pages)
11 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/97
(6 pages)
13 February 1997Return made up to 08/10/96; no change of members (4 pages)
13 February 1997Return made up to 08/10/96; no change of members (4 pages)
20 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 October 1995Return made up to 08/10/95; no change of members (4 pages)
20 October 1995Return made up to 08/10/95; no change of members (4 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 September 1986Company name changed dovethrush LIMITED\certificate issued on 05/09/86 (2 pages)
5 September 1986Company name changed dovethrush LIMITED\certificate issued on 05/09/86 (2 pages)
14 August 1986Incorporation (13 pages)
14 August 1986Incorporation (13 pages)