Company NameArlington Business Parks (Reading) Management Limited
DirectorsSimon James Terence Botterill and Paul Richard Findlay
Company StatusActive
Company Number02350937
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 months ago)
Previous NamesArlington Business Park (Reading) Management Limited and Goodman Business Parks Reading Management (UK) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon James Terence Botterill
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(32 years, 2 months after company formation)
Appointment Duration3 years
RoleAsset Manager - Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address14 Egerton Road
Berkhamsted
Hertfordshire
HP4 1DT
Director NameMr Paul Richard Findlay
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressMinton Place Station Road
Swindon
SN1 1DA
Director NameGodfrey Alwin Allen
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address45 Burnt Oak
Cookham
Berkshire
SL6 9RN
Director NameMr Malcolm Iain Roderick Lemerle
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Lamberhurst Road
Horsmonden
Tonbridge
Kent
TN12 8ED
Director NameJane Denise Cann
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 September 1998)
RoleManagement Surveyor
Correspondence Address87 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameDavid Leslie Dye
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 1997)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Hitchen
Hatch Lane
Sevenoaks
Kent
TN13 3AY
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(5 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2006)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameMr Nicholas Stuart Granville Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
51 Oxshott Way
Cobham
Surrey
KT11 2RU
Secretary NameSarah Jane Lyne
NationalityBritish
StatusResigned
Appointed25 September 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address11 Abelia Close
West End
Woking
Surrey
GU24 9PG
Director NameMr Jeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(9 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDenesfield
16 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameMrs Beth Salena Chater
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Lodge
Bucklebury Alley
Newbury
Berkshire
RG18 9NH
Director NameMr David Mark Johnston Duffield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(9 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Secretary NameMr David Mark Johnston Duffield
NationalityBritish
StatusResigned
Appointed25 June 1999(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Secretary NameJonathan David Read
NationalityBritish
StatusResigned
Appointed23 July 2001(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address179 Tanworth Lane
Shirley
Solihull
West Midlands
B90 4BZ
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMichael James O'Sullivan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2008(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressGreenlawns
21 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Hawthorne Road
Bromley
Kent
BR1 2HN
Director NameAndrew James Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLangford Grange Langford
Nr Lechlade
Gloucestershire
GL7 3LF
Wales
Director NameSatish Mohanlal
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(19 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleFinance Director
Correspondence Address21 Mostyn Gardens
London
NW10 5QU
Director NameMr Richard James Potter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(20 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 2015)
RoleDirector Of Property Services
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House Arlington House
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameMr James Martin Cornell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressArlington House Arlington House
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameEmily Jane Easton Nielson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(21 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Business Park
Theale
Reading, Rg7 4sa
Director NameMr Piers Christopher Chapman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(24 years, 4 months after company formation)
Appointment Duration10 years (resigned 18 July 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Simon John Newton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Secretary NameGordon Thomas Birdwood
StatusResigned
Appointed01 July 2013(24 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2017)
RoleCompany Director
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Julian Francis Bates
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Howard Evans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr James Joseph Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2015(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2017)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6DZ
Director NameMr Nicholas Andrew De Burgh Jones
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(25 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameAlison Wellman
StatusResigned
Appointed15 January 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 July 2023)
RoleCompany Director
Correspondence AddressParsonage Farm Barn Wellhouse Lane
Frilsham
RG18 9UY
Director NameMr Richard Lee Hart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2019)
RoleChartered Survyeor
Country of ResidenceUnited Kingdom
Correspondence AddressMinton Place
Station Road
Swindon
SN1 1DA
Director NameMr Richard Lee Hart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2019(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 2023)
RoleChartered Survyeor
Country of ResidenceEngland
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMiss Victoria Elizabeth Mann
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMinton Place
Station Road
Swindon
SN1 1DA
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed25 June 2007(18 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 July 2013)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA

Contact

Websitearlington.com

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Theale Limited
7.76%
Ordinary B
8 at £1Helvellyn Properties LTD
6.90%
Ordinary B
7 at £1Greencap Iii LTD
6.03%
Ordinary B
6 at £1Mstar Propco Lux S.a.r.l.
5.17%
Ordinary B
39 at £1Abpgp S1 LTD & Abpgp S2 LTD
33.62%
Ordinary B
18 at £1Bay Beauty LTD
15.52%
Ordinary B
15 at £1Abpgp1 LTD & Abpgp2 LTD
12.93%
Ordinary B
12 at £1Fairfield Estates LTD & Scoat Fell Estates Limited
10.34%
Ordinary B
2 at £1Arlington Business Parks Gp LTD
1.72%
Ordinary A

Financials

Year2014
Turnover£503,315
Gross Profit£2,019
Net Worth£116
Cash£96,082
Current Liabilities£189,910

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (0 days from now)

Filing History

24 July 2023Termination of appointment of Alison Wellman as a secretary on 24 July 2023 (1 page)
18 July 2023Termination of appointment of Piers Christopher Chapman as a director on 18 July 2023 (1 page)
18 July 2023Termination of appointment of Richard Lee Hart as a director on 18 July 2023 (1 page)
18 July 2023Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 84 Grosvenor Street London W1K 3JZ on 18 July 2023 (1 page)
17 July 2023Accounts for a small company made up to 31 December 2022 (14 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
24 June 2022Accounts for a small company made up to 31 December 2021 (13 pages)
13 May 2022Director's details changed for Mr Richard Lee Hart on 3 November 2021 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 October 2021Appointment of Mr Paul Richard Findlay as a director on 21 October 2021 (2 pages)
11 October 2021Termination of appointment of Victoria Elizabeth Mann as a director on 30 September 2021 (1 page)
28 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
23 April 2021Appointment of Mr Simon James Terence Botterill as a director on 21 April 2021 (2 pages)
31 March 2021Termination of appointment of Christopher James Taylor as a director on 4 January 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 November 2020Secretary's details changed for Alison Wellman on 8 October 2020 (1 page)
11 September 2020Director's details changed (2 pages)
13 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 March 2020Cessation of Patron Capital Advisers Llp as a person with significant control on 25 February 2019 (1 page)
3 March 2020Notification of Capitaland Limited as a person with significant control on 25 February 2020 (2 pages)
3 March 2020Appointment of Miss Victoria Mann as a director on 25 February 2020 (2 pages)
9 January 2020Termination of appointment of Simon John Newton as a director on 30 November 2019 (1 page)
9 January 2020Appointment of Mr Richard Lee Hart as a director on 30 November 2019 (2 pages)
7 January 2020Termination of appointment of Richard Lee Hart as a director on 30 November 2019 (1 page)
7 January 2020Termination of appointment of Howard Evans as a director on 30 November 2019 (1 page)
16 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
25 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 May 2017Termination of appointment of James Joseph Flynn as a director on 23 May 2017 (1 page)
24 May 2017Appointment of Mr Richard Lee Hart as a director on 23 May 2017 (2 pages)
24 May 2017Appointment of Mr Richard Lee Hart as a director on 23 May 2017 (2 pages)
24 May 2017Termination of appointment of James Joseph Flynn as a director on 23 May 2017 (1 page)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 February 2017Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017 (1 page)
1 February 2017Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017 (1 page)
27 July 2016Full accounts made up to 31 December 2015 (12 pages)
27 July 2016Full accounts made up to 31 December 2015 (12 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 116
(9 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 116
(9 pages)
27 November 2015Auditor's resignation (1 page)
27 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (2 pages)
23 November 2015Auditor's resignation (2 pages)
15 October 2015Company name changed goodman business parks reading management (uk) LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
15 October 2015Company name changed goodman business parks reading management (uk) LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
13 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-24
  • RES15 ‐ Change company name resolution on 2015-09-24
(1 page)
13 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-24
(1 page)
2 September 2015Appointment of Mr Christopher James Taylor as a director on 5 August 2015 (2 pages)
2 September 2015Appointment of Mr Christopher James Taylor as a director on 5 August 2015 (2 pages)
2 September 2015Appointment of Mr Christopher James Taylor as a director on 5 August 2015 (2 pages)
21 August 2015Full accounts made up to 31 December 2014 (16 pages)
21 August 2015Full accounts made up to 31 December 2014 (16 pages)
15 April 2015Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 27 March 2015 (1 page)
15 April 2015Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 27 March 2015 (1 page)
14 April 2015Termination of appointment of Richard James Potter as a director on 27 March 2015 (1 page)
14 April 2015Termination of appointment of Richard James Potter as a director on 27 March 2015 (1 page)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 116
(12 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 116
(12 pages)
27 February 2015Termination of appointment of Emily Jane Easton Nielson as a director on 19 February 2015 (1 page)
27 February 2015Termination of appointment of Emily Jane Easton Nielson as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Paul Reed as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Paul Reed as a director on 19 February 2015 (1 page)
3 February 2015Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 15 January 2015 (2 pages)
3 February 2015Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 15 January 2015 (2 pages)
3 February 2015Termination of appointment of David Russell Workman as a director on 15 January 2015 (1 page)
3 February 2015Termination of appointment of David Russell Workman as a director on 15 January 2015 (1 page)
3 February 2015Appointment of Alison Wellman as a secretary on 15 January 2015 (2 pages)
3 February 2015Appointment of Alison Wellman as a secretary on 15 January 2015 (2 pages)
3 February 2015Termination of appointment of Julian Francis Bates as a director on 15 January 2015 (1 page)
3 February 2015Appointment of Mr James Joseph Flynn as a director on 15 January 2015 (2 pages)
3 February 2015Appointment of Mr James Joseph Flynn as a director on 15 January 2015 (2 pages)
3 February 2015Termination of appointment of Julian Francis Bates as a director on 15 January 2015 (1 page)
28 August 2014Appointment of Mr Howard Evans as a director on 29 July 2014 (2 pages)
28 August 2014Appointment of Mr Howard Evans as a director on 29 July 2014 (2 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 116
(11 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 116
(11 pages)
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages)
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages)
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages)
5 September 2013Termination of appointment of Ancosec Limited as a secretary (1 page)
5 September 2013Termination of appointment of Ancosec Limited as a secretary (1 page)
14 August 2013Appointment of David Russell Workman as a director (2 pages)
14 August 2013Appointment of Julian Francis Bates as a director (2 pages)
14 August 2013Appointment of Julian Francis Bates as a director (2 pages)
14 August 2013Appointment of David Russell Workman as a director (2 pages)
13 August 2013Registered office address changed from Arlington House Arlington Business Park Theale Reading, RG7 4SA on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Arlington House Arlington Business Park Theale Reading, RG7 4SA on 13 August 2013 (1 page)
24 July 2013Appointment of Gordon Thomas Birdwood as a secretary (2 pages)
24 July 2013Appointment of Gordon Thomas Birdwood as a secretary (2 pages)
18 July 2013Appointment of Simon John Newton as a director (2 pages)
18 July 2013Appointment of Piers Christopher Chapman as a director (2 pages)
18 July 2013Appointment of Simon John Newton as a director (2 pages)
18 July 2013Appointment of Piers Christopher Chapman as a director (2 pages)
11 July 2013Termination of appointment of James Cornell as a director (1 page)
11 July 2013Termination of appointment of James Cornell as a director (1 page)
10 July 2013Termination of appointment of Andrew Johnston as a director (1 page)
10 July 2013Termination of appointment of Andrew Johnston as a director (1 page)
21 June 2013Full accounts made up to 31 December 2012 (16 pages)
21 June 2013Full accounts made up to 31 December 2012 (16 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
7 February 2013Director's details changed for Mr Robert Paul Reed on 17 December 2011 (2 pages)
7 February 2013Director's details changed for Mr Robert Paul Reed on 17 December 2011 (2 pages)
9 May 2012Full accounts made up to 31 December 2011 (16 pages)
9 May 2012Full accounts made up to 31 December 2011 (16 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
2 June 2011Appointment of Mr Robert Paul Reed as a director (2 pages)
2 June 2011Appointment of Mr Robert Paul Reed as a director (2 pages)
7 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
7 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
31 March 2011Full accounts made up to 31 December 2010 (17 pages)
31 March 2011Full accounts made up to 31 December 2010 (17 pages)
22 February 2011Director's details changed (2 pages)
22 February 2011Director's details changed (2 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 September 2010Auditor's resignation (2 pages)
24 September 2010Auditor's resignation (2 pages)
21 September 2010Auditor's resignation (2 pages)
21 September 2010Auditor's resignation (2 pages)
22 June 2010Director's details changed for Emily Jane Easton Nielson on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Emily Jane Easton Nielson on 21 June 2010 (2 pages)
21 June 2010Director's details changed (2 pages)
21 June 2010Director's details changed (2 pages)
18 June 2010Termination of appointment of Michael Tibbetts as a director (1 page)
18 June 2010Termination of appointment of Michael Tibbetts as a director (1 page)
17 June 2010Appointment of Emily Jane Easton Nielson as a director (2 pages)
17 June 2010Appointment of Emily Jane Easton Nielson as a director (2 pages)
5 May 2010Full accounts made up to 31 December 2009 (14 pages)
5 May 2010Full accounts made up to 31 December 2009 (14 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (9 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (9 pages)
29 January 2010Appointment of Mr Richard James Potter as a director (2 pages)
29 January 2010Appointment of Mr Michael Andrew Tibbetts as a director (2 pages)
29 January 2010Appointment of James Martin Cornell as a director (2 pages)
29 January 2010Appointment of Mr Richard James Potter as a director (2 pages)
29 January 2010Appointment of Mr Michael Andrew Tibbetts as a director (2 pages)
29 January 2010Appointment of James Martin Cornell as a director (2 pages)
5 January 2010Termination of appointment of Michael O'sullivan as a director (1 page)
5 January 2010Termination of appointment of Michael O'sullivan as a director (1 page)
4 January 2010Termination of appointment of Nigel Pope as a director (1 page)
4 January 2010Termination of appointment of Nigel Pope as a director (1 page)
30 September 2009Appointment terminated director satish mohanlal (1 page)
30 September 2009Appointment terminated director satish mohanlal (1 page)
17 August 2009Full accounts made up to 31 December 2008 (13 pages)
17 August 2009Full accounts made up to 31 December 2008 (13 pages)
9 April 2009Return made up to 22/02/09; full list of members (6 pages)
9 April 2009Return made up to 22/02/09; full list of members (6 pages)
10 December 2008Director's change of particulars / nigel pope / 25/11/2008 (1 page)
10 December 2008Director's change of particulars / nigel pope / 25/11/2008 (1 page)
8 December 2008Director appointed satish mohanlal (3 pages)
8 December 2008Director appointed satish mohanlal (3 pages)
27 November 2008Appointment terminated director beth chater (1 page)
27 November 2008Appointment terminated director beth chater (1 page)
26 September 2008Full accounts made up to 31 December 2007 (13 pages)
26 September 2008Full accounts made up to 31 December 2007 (13 pages)
8 August 2008Director appointed michael james o'sullivan (4 pages)
8 August 2008Director appointed michael james o'sullivan (4 pages)
30 July 2008Director appointed andrew james johnston (3 pages)
30 July 2008Director appointed andrew james johnston (3 pages)
18 July 2008Director appointed nigel howard pope (3 pages)
18 July 2008Director appointed nigel howard pope (3 pages)
9 July 2008Appointment terminated director jeffrey pulsford (1 page)
9 July 2008Appointment terminated director jeffrey pulsford (1 page)
28 May 2008Appointment terminated director jonathan austen (1 page)
28 May 2008Appointment terminated director jonathan austen (1 page)
25 March 2008Return made up to 22/02/08; full list of members (6 pages)
25 March 2008Return made up to 22/02/08; full list of members (6 pages)
16 January 2008Ad 09/01/08--------- £ si 15@1=15 £ ic 101/116 (2 pages)
16 January 2008Ad 09/01/08--------- £ si 15@1=15 £ ic 101/116 (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
12 September 2007Accounts made up to 31 December 2006 (12 pages)
12 September 2007Accounts made up to 31 December 2006 (12 pages)
10 September 2007Company name changed arlington business park (reading ) management LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed arlington business park (reading ) management LIMITED\certificate issued on 10/09/07 (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2007Memorandum and Articles of Association (6 pages)
31 May 2007Memorandum and Articles of Association (6 pages)
1 March 2007Return made up to 22/02/07; full list of members (5 pages)
1 March 2007Return made up to 22/02/07; full list of members (5 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
18 August 2006Full accounts made up to 31 December 2005 (11 pages)
18 August 2006Full accounts made up to 31 December 2005 (11 pages)
1 March 2006Return made up to 22/02/06; full list of members (5 pages)
1 March 2006Return made up to 22/02/06; full list of members (5 pages)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
2 March 2005Return made up to 22/02/05; full list of members (5 pages)
2 March 2005Return made up to 22/02/05; full list of members (5 pages)
26 January 2005Return made up to 22/02/04; full list of members; amend (10 pages)
26 January 2005Return made up to 22/02/04; full list of members; amend (10 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
12 March 2004Return made up to 22/02/04; full list of members (8 pages)
12 March 2004Return made up to 22/02/04; full list of members (8 pages)
17 July 2003Full accounts made up to 31 December 2002 (12 pages)
17 July 2003Full accounts made up to 31 December 2002 (12 pages)
3 April 2003Return made up to 22/02/03; full list of members (8 pages)
3 April 2003Return made up to 22/02/03; full list of members (8 pages)
16 September 2002Full accounts made up to 31 December 2001 (12 pages)
16 September 2002Full accounts made up to 31 December 2001 (12 pages)
21 March 2002Return made up to 22/02/02; no change of members (6 pages)
21 March 2002Return made up to 22/02/02; no change of members (6 pages)
10 December 2001Secretary's particulars changed (1 page)
10 December 2001Secretary's particulars changed (1 page)
12 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 October 2001Full accounts made up to 31 December 2000 (10 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
9 May 2001Ad 24/12/99--------- £ si 6@1 (2 pages)
9 May 2001Ad 24/12/99--------- £ si 6@1 (2 pages)
9 May 2001Ad 23/03/00--------- £ si 16@1 (2 pages)
9 May 2001Ad 23/03/00--------- £ si 16@1 (2 pages)
7 March 2001Return made up to 22/02/01; change of members (6 pages)
7 March 2001Return made up to 22/02/01; change of members (6 pages)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
22 February 2000Return made up to 22/02/00; full list of members (13 pages)
22 February 2000Return made up to 22/02/00; full list of members (13 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
14 March 1999Return made up to 22/02/99; full list of members (11 pages)
14 March 1999Return made up to 22/02/99; full list of members (11 pages)
13 October 1998Ad 08/10/98--------- £ si 17@1=17 £ ic 62/79 (2 pages)
13 October 1998Ad 08/10/98--------- £ si 17@1=17 £ ic 62/79 (2 pages)
28 September 1998New director appointed (4 pages)
28 September 1998New director appointed (4 pages)
28 September 1998New director appointed (4 pages)
28 September 1998New director appointed (4 pages)
28 September 1998New director appointed (5 pages)
28 September 1998New director appointed (5 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
25 June 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Full accounts made up to 31 December 1997 (9 pages)
25 February 1998Return made up to 22/02/98; full list of members (10 pages)
25 February 1998Return made up to 22/02/98; full list of members (10 pages)
5 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1997Secretary's particulars changed (1 page)
3 October 1997Secretary's particulars changed (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
29 July 1997Full accounts made up to 31 December 1996 (11 pages)
29 July 1997Full accounts made up to 31 December 1996 (11 pages)
3 June 1997Secretary's particulars changed (1 page)
3 June 1997Secretary's particulars changed (1 page)
24 March 1997Return made up to 22/02/97; no change of members (7 pages)
24 March 1997Return made up to 22/02/97; no change of members (7 pages)
4 October 1996Secretary resigned (2 pages)
4 October 1996Secretary resigned (2 pages)
4 October 1996New secretary appointed (1 page)
4 October 1996New secretary appointed (1 page)
23 August 1996Auditor's resignation (1 page)
23 August 1996Auditor's resignation (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
10 June 1996Full accounts made up to 31 December 1995 (11 pages)
10 June 1996Full accounts made up to 31 December 1995 (11 pages)
15 March 1996Return made up to 22/02/96; full list of members (9 pages)
15 March 1996Return made up to 22/02/96; full list of members (9 pages)
23 March 1995Return made up to 22/02/95; change of members (18 pages)
23 March 1995Return made up to 22/02/95; change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
26 October 1989Memorandum and Articles of Association (12 pages)
26 October 1989Memorandum and Articles of Association (12 pages)
20 October 1989Company name changed sheenstar LIMITED\certificate issued on 23/10/89 (5 pages)
20 October 1989Company name changed sheenstar LIMITED\certificate issued on 23/10/89 (5 pages)
22 February 1989Incorporation (15 pages)
22 February 1989Incorporation (15 pages)