Company NameArc Lp (UK) Limited
Company StatusActive
Company Number02805620
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts

Directors

Director NameMr Dominic Ian Williamson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AA
Director NameMr James Peter Stretton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHarwell Management Office, Hq Building Thomson Ave
Harwell Oxford
Didcot
OX11 0GD
Director NameMs Karen Louise Maher
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHarwell Management Office, Hq Building Thomson Ave
Harwell Oxford
Didcot
OX11 0GD
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed16 December 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameOliver Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1994)
RoleExecutive
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 23 June 2003)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed19 May 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameMr David Mark Johnston Duffield
NationalityBritish
StatusResigned
Appointed25 September 1996(3 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameJeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2003)
RoleAccountant
Correspondence AddressHighcroft 15 Little Warren Close
Guildford
Surrey
GU4 8PW
Director NameMr David Mark Johnston Duffield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameMrs Beth Salena Chater
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Lodge
Bucklebury Alley
Newbury
Berkshire
RG18 9NH
Director NameJeremy Paul Gates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 2000)
RoleReal Estate Investor Financier
Correspondence Address4 Althea Street
London
SW6 2RY
Director NameTerence Frank Jordan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address40 Church Street
Haslingfield
Cambridge
Cambridgeshire
CB3 7JE
Secretary NameJonathan David Read
NationalityBritish
StatusResigned
Appointed08 June 2004(11 years, 2 months after company formation)
Appointment Duration3 years (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
Appointed16 October 2006(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(15 years, 2 months after company formation)
Appointment Duration1 month (resigned 30 June 2008)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameBeth Salena Chater
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(15 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 October 2008)
RoleAccountant
Correspondence AddressLangham Lodge
Bucklebury Alley
Newbury
Berkshire
RG18 9NH
Director NameMr James Martin Cornell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(15 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 August 2017)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGround Floor, Building 1025 Arlington Business Par
Theale
Reading
RG7 4SW
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(15 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Hawthorne Road
Bromley
Kent
BR1 2HN
Director NameMr Robert Paul Reed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(16 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 August 2017)
RoleDirector Of Finance And Reporting
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 1025 Arlington Business Par
Theale
Reading
RG7 4SW
Director NameMr Krysto Archibald Milan Nikolic
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(24 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 April 2018)
RoleGeneral Investment
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 1230 Parkview Arlington Business Par
Theale
Reading
Berkshire
RG7 4SA
Director NameMr Michiel Celis
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2021)
RoleGeneral Investment
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 1230 Parkview Arlington Business Par
Theale
Reading
Berkshire
RG7 4SA
Director NameMr James William Matthew Raven
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(24 years, 4 months after company formation)
Appointment Duration4 years (resigned 09 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 1230 Parkview Arlington Business Par
Theale
Reading
Berkshire
RG7 4SA
Secretary NameMr Jonathan Hughes
StatusResigned
Appointed16 August 2017(24 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2021)
RoleCompany Director
Correspondence AddressGround Floor, 1230 Parkview Arlington Business Par
Theale
Reading
Berkshire
RG7 4SA
Director NameMs Rose Belle Claire Meller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(28 years, 5 months after company formation)
Appointment Duration1 month (resigned 18 October 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBrookfield One Canada Square
London
E14 5AA
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed25 June 2007(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 August 2017)
Correspondence AddressNelson House Central Boulevard
Blythe Valley Park
Solihull
West Midlands
B90 8BG

Contact

Websitearlington.com

Location

Registered Address10th Floor 5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.9m at £1Goodman Real Estate Services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,703,966
Current Liabilities£60,897,722

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Charges

16 June 2021Delivered on: 2 July 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties (As Defined in the Charging Instrument)

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company’s intellectual property that is created under jersey law, is considered to be situated in jersey and is unregistered. None is specified. See the instrument for more details.
Outstanding
16 June 2021Delivered on: 2 July 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties (As Defined in the Charging Instrument)

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land. None is specified. See instrument for more details.
Outstanding
19 May 2021Delivered on: 31 May 2021
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
31 May 2019Delivered on: 3 June 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
20 September 2017Delivered on: 25 September 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
30 April 2003Delivered on: 1 May 2003
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Subordination deed between the company arlington securities PLC and arlington business parks gp limited as original subordinated creditors arlington business parks gp limited (general partner) in its capacity as general partner of the limited partnership
Secured details: All present and future sums liabilities and obligations payable or owing by the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company shall immediately pay it (up to a maximum of an amount equal to the senior liabilities) to the security trustee for application towards the senior liabilities and pending payment hold it (up to that maximum) on trust for the security trustee. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 September 1993Delivered on: 3 September 1993
Satisfied on: 6 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the other companies named therein on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied

Filing History

3 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
21 February 2023Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (16 pages)
9 May 2022Company name changed arlington LP (uk) LIMITED\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
(3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 January 2022Change of details for Brookfield Asset Management Inc. as a person with significant control on 19 January 2022 (2 pages)
10 January 2022Registered office address changed from 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on 10 January 2022 (1 page)
10 January 2022Registered office address changed from Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA to 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU on 10 January 2022 (1 page)
1 November 2021Second filing for the termination of Rose Belle Claire Meller as a director (5 pages)
18 October 2021Appointment of Karen Louise Maher as a director on 5 October 2021 (2 pages)
18 October 2021Appointment of Mr James Peter Stretton as a director on 5 October 2021 (2 pages)
18 October 2021Termination of appointment of Rose Belle Claire Meller as a director on 5 October 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 01/11/2021
(2 pages)
12 October 2021Termination of appointment of Jonathan Hughes as a secretary on 4 October 2021 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (17 pages)
15 September 2021Appointment of Miss Rose Belle Claire Meller as a director on 15 September 2021 (2 pages)
10 September 2021Termination of appointment of James William Matthew Raven as a director on 9 September 2021 (1 page)
15 July 2021Satisfaction of charge 028056200005 in full (1 page)
15 July 2021Satisfaction of charge 028056200003 in full (1 page)
15 July 2021Satisfaction of charge 028056200004 in full (1 page)
2 July 2021Registration of charge 028056200007, created on 16 June 2021 (56 pages)
2 July 2021Registration of charge 028056200006, created on 16 June 2021 (101 pages)
25 June 2021Notification of Brookfield Asset Management Inc. as a person with significant control on 16 June 2021 (2 pages)
25 June 2021Cessation of James George Coulter as a person with significant control on 16 June 2021 (1 page)
25 June 2021Cessation of David Bonderman as a person with significant control on 16 June 2021 (1 page)
23 June 2021Appointment of Mr Dominic Ian Williamson as a director on 16 June 2021 (2 pages)
23 June 2021Termination of appointment of Michiel Celis as a director on 16 June 2021 (1 page)
31 May 2021Registration of charge 028056200005, created on 19 May 2021 (15 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
4 January 2021Resolutions
  • RES13 ‐ Accounts be and are hereby approved 08/12/2020
(2 pages)
31 December 2020Full accounts made up to 31 December 2019 (16 pages)
6 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
9 January 2020Statement of capital on 9 January 2020
  • GBP 5,931,402
(5 pages)
30 December 2019Statement by Directors (1 page)
30 December 2019Solvency Statement dated 27/11/19 (1 page)
30 December 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 14/11/2019
(1 page)
9 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 5,931,402
(3 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
1 August 2019Director's details changed for Mr James William Matthew Raven on 1 August 2019 (2 pages)
3 June 2019Registration of charge 028056200004, created on 31 May 2019 (14 pages)
4 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
27 November 2018Full accounts made up to 31 December 2017 (16 pages)
21 June 2018Cessation of Tpg Re Ii Arlington Spv Iii, L.P. as a person with significant control on 29 September 2017 (1 page)
21 June 2018Cessation of Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 29 August 2017 (1 page)
21 June 2018Notification of James George Coulter as a person with significant control on 29 August 2017 (2 pages)
21 June 2018Notification of David Bonderman as a person with significant control on 29 August 2017 (2 pages)
5 June 2018Director's details changed for Mr Michiel Celis on 5 June 2018 (2 pages)
16 April 2018Change of details for Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 29 September 2017 (2 pages)
16 April 2018Termination of appointment of Krysto Archibald Milan Nikolic as a director on 11 April 2018 (1 page)
13 April 2018Notification of Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 29 August 2017 (2 pages)
13 April 2018Notification of Tpg Re Ii Arlington Spv Iii, L.P. as a person with significant control on 29 September 2017 (2 pages)
13 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
13 April 2018Cessation of Goodman Real Estate Services (Uk) Limited as a person with significant control on 29 August 2017 (1 page)
13 April 2018Change of details for Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 29 September 2017 (2 pages)
18 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
14 December 2017Registered office address changed from Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom to Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom to Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA on 14 December 2017 (1 page)
4 December 2017Registered office address changed from 2 Waterside Drive Theale Reading Berkshire RG7 4SW England to Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 2 Waterside Drive Theale Reading Berkshire RG7 4SW England to Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA on 4 December 2017 (1 page)
25 September 2017Registration of charge 028056200003, created on 20 September 2017 (29 pages)
25 September 2017Registration of charge 028056200003, created on 20 September 2017 (29 pages)
23 September 2017Change of name notice (2 pages)
23 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-11
(2 pages)
23 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-11
(2 pages)
23 September 2017Change of name notice (2 pages)
22 September 2017Registered office address changed from Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW England to 2 Waterside Drive Theale Reading Berkshire RG7 4SW on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW England to 2 Waterside Drive Theale Reading Berkshire RG7 4SW on 22 September 2017 (1 page)
18 September 2017Appointment of Mr Jonathan Hughes as a secretary on 16 August 2017 (2 pages)
18 September 2017Appointment of Mr Jonathan Hughes as a secretary on 16 August 2017 (2 pages)
15 September 2017Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW on 15 September 2017 (1 page)
15 September 2017Termination of appointment of James Martin Cornell as a director on 16 August 2017 (1 page)
15 September 2017Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW on 15 September 2017 (1 page)
15 September 2017Appointment of Mr James William Matthew Raven as a director on 16 August 2017 (2 pages)
15 September 2017Appointment of Mr Michiel Celis as a director on 16 August 2017 (2 pages)
15 September 2017Appointment of Mr James William Matthew Raven as a director on 16 August 2017 (2 pages)
15 September 2017Termination of appointment of Robert Paul Reed as a director on 16 August 2017 (1 page)
15 September 2017Termination of appointment of James Martin Cornell as a director on 16 August 2017 (1 page)
15 September 2017Appointment of Mr Krysto Archibald Milan Nikolic as a director on 16 August 2017 (2 pages)
15 September 2017Appointment of Mr Krysto Archibald Milan Nikolic as a director on 16 August 2017 (2 pages)
15 September 2017Appointment of Mr Michiel Celis as a director on 16 August 2017 (2 pages)
15 September 2017Termination of appointment of Ancosec Limited as a secretary on 16 August 2017 (1 page)
15 September 2017Termination of appointment of Robert Paul Reed as a director on 16 August 2017 (1 page)
15 September 2017Termination of appointment of Ancosec Limited as a secretary on 16 August 2017 (1 page)
14 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 5,904,402
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 5,904,402
(3 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 5,904,102
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 5,904,102
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 5,903,502
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 5,903,502
(3 pages)
3 May 2017Satisfaction of charge 2 in full (2 pages)
3 May 2017Satisfaction of charge 2 in full (2 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,880,002
(5 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,880,002
(5 pages)
1 April 2016Full accounts made up to 30 June 2015 (13 pages)
1 April 2016Full accounts made up to 30 June 2015 (13 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,880,002
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,880,002
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,880,002
(4 pages)
24 December 2014Full accounts made up to 30 June 2014 (13 pages)
24 December 2014Full accounts made up to 30 June 2014 (13 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,880,002
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,880,002
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,880,002
(4 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
22 October 2013Director's details changed for Mr James Martin Cornell 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)
22 October 2013Director's details changed for Mr James Martin Cornell 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 James Martin Cornell on 1 September 2013 (2 pages)
3 September 2013Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages)
3 September 2013Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages)
3 September 2013Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages)
2 September 2013Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2 September 2013 (1 page)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 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)
25 April 2012Director's details changed for Mr Robert Paul Reed on 18 December 2011 (2 pages)
25 April 2012Director's details changed for Mr Robert Paul Reed on 18 December 2011 (2 pages)
5 April 2012Full accounts made up to 30 June 2011 (15 pages)
5 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
13 January 2010Appointment of Mr Robert Paul Reed as a director (2 pages)
13 January 2010Appointment of Mr Robert Paul Reed as a director (2 pages)
12 January 2010Termination of appointment of Nigel Howard Pope as a director (1 page)
12 January 2010Termination of appointment of Nigel Howard Pope as a director (1 page)
9 April 2009Return made up to 01/04/09; full list of members (3 pages)
9 April 2009Return made up to 01/04/09; full list of members (3 pages)
19 January 2009Director appointed nigel howard pope (7 pages)
19 January 2009Director appointed nigel howard pope (7 pages)
13 January 2009Memorandum and Articles of Association (12 pages)
13 January 2009Memorandum and Articles of Association (12 pages)
24 December 2008Director's change of particulars / james cornell / 12/12/2008 (1 page)
24 December 2008Director's change of particulars / james cornell / 12/12/2008 (1 page)
27 November 2008Director appointed james martin cornell (2 pages)
27 November 2008Director appointed james martin cornell (2 pages)
27 November 2008Appointment terminated director beth chater (1 page)
27 November 2008Appointment terminated director beth chater (1 page)
23 October 2008Full accounts made up to 30 June 2008 (14 pages)
23 October 2008Full accounts made up to 30 June 2008 (14 pages)
14 July 2008Director appointed beth salena chater (7 pages)
14 July 2008Director appointed beth salena chater (7 pages)
11 July 2008Appointment terminated director nigel pope (1 page)
11 July 2008Appointment terminated director nigel pope (1 page)
29 May 2008Director appointed nigel howard pope (2 pages)
29 May 2008Director appointed nigel howard pope (2 pages)
28 May 2008Appointment terminated director jonathan austen (1 page)
28 May 2008Appointment terminated director jonathan austen (1 page)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
6 July 2007Memorandum and Articles of Association (17 pages)
6 July 2007Memorandum and Articles of Association (17 pages)
4 July 2007Company name changed arlington LP LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed arlington LP LIMITED\certificate issued on 04/07/07 (2 pages)
26 June 2007New secretary appointed (1 page)
26 June 2007New secretary appointed (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
16 November 2006New director appointed (4 pages)
16 November 2006New director appointed (4 pages)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
8 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
27 September 2005Full accounts made up to 31 December 2004 (11 pages)
27 September 2005Full accounts made up to 31 December 2004 (11 pages)
4 April 2005Return made up to 01/04/05; full list of members (2 pages)
4 April 2005Return made up to 01/04/05; full list of members (2 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2004Full accounts made up to 31 December 2003 (12 pages)
22 September 2004Full accounts made up to 31 December 2003 (12 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
20 April 2004Return made up to 01/04/04; no change of members (5 pages)
20 April 2004Return made up to 01/04/04; no change of members (5 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
23 September 2003Company name changed arlington property investments l imited\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed arlington property investments l imited\certificate issued on 23/09/03 (2 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
23 June 2003Resolutions
  • RES13 ‐ Re dividend £190335000 14/05/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Re dividend £190335000 14/05/03
(1 page)
27 May 2003Declaration of assistance for shares acquisition (4 pages)
27 May 2003Declaration of assistance for shares acquisition (4 pages)
27 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 May 2003Particulars of mortgage/charge (7 pages)
1 May 2003Particulars of mortgage/charge (7 pages)
17 April 2003Return made up to 31/03/03; full list of members (6 pages)
17 April 2003Return made up to 31/03/03; full list of members (6 pages)
22 August 2002Full accounts made up to 31 December 2001 (10 pages)
22 August 2002Full accounts made up to 31 December 2001 (10 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
16 May 2000Full accounts made up to 31 December 1999 (10 pages)
16 May 2000Full accounts made up to 31 December 1999 (10 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
10 May 2000Return made up to 31/03/00; full list of members (11 pages)
10 May 2000Return made up to 31/03/00; full list of members (11 pages)
21 October 1999Ad 30/09/99--------- £ si 5000000@1=5000000 £ ic 880002/5880002 (2 pages)
21 October 1999£ nc 880100/5880100 30/09/99 (1 page)
21 October 1999£ nc 880100/5880100 30/09/99 (1 page)
21 October 1999Ad 30/09/99--------- £ si 5000000@1=5000000 £ ic 880002/5880002 (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
1 May 1999Full accounts made up to 31 December 1998 (10 pages)
1 May 1999Full accounts made up to 31 December 1998 (10 pages)
14 April 1999Return made up to 31/03/99; no change of members (9 pages)
14 April 1999Return made up to 31/03/99; no change of members (9 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
30 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
30 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
23 October 1998Declaration of assistance for shares acquisition (5 pages)
23 October 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
23 October 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
23 October 1998Declaration of assistance for shares acquisition (5 pages)
21 October 1998Declaration of assistance for shares acquisition (6 pages)
21 October 1998Declaration of assistance for shares acquisition (6 pages)
21 October 1998Declaration of assistance for shares acquisition (6 pages)
21 October 1998Declaration of assistance for shares acquisition (6 pages)
21 October 1998Declaration of assistance for shares acquisition (7 pages)
21 October 1998Declaration of assistance for shares acquisition (6 pages)
21 October 1998Declaration of assistance for shares acquisition (7 pages)
21 October 1998Declaration of assistance for shares acquisition (7 pages)
21 October 1998Declaration of assistance for shares acquisition (7 pages)
21 October 1998Declaration of assistance for shares acquisition (6 pages)
15 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 October 1998£ nc 100/880100 05/10/98 (1 page)
15 October 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
15 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 October 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
15 October 1998Ad 05/10/98--------- £ si 880000@1=880000 £ ic 2/880002 (2 pages)
15 October 1998Ad 05/10/98--------- £ si 880000@1=880000 £ ic 2/880002 (2 pages)
15 October 1998£ nc 100/880100 05/10/98 (1 page)
15 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
8 April 1998Return made up to 31/03/98; full list of members (8 pages)
8 April 1998Return made up to 31/03/98; full list of members (8 pages)
6 March 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998Full accounts made up to 31 December 1997 (10 pages)
3 October 1997Secretary's particulars changed;director's particulars changed (1 page)
3 October 1997Secretary's particulars changed;director's particulars changed (1 page)
17 September 1997Full accounts made up to 31 December 1996 (10 pages)
17 September 1997Full accounts made up to 31 December 1996 (10 pages)
6 July 1997Secretary's particulars changed;director's particulars changed (1 page)
6 July 1997Secretary's particulars changed;director's particulars changed (1 page)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
23 August 1996Auditor's resignation (1 page)
23 August 1996Auditor's resignation (1 page)
10 June 1996Full accounts made up to 31 December 1995 (11 pages)
10 June 1996Full accounts made up to 31 December 1995 (11 pages)
24 March 1996Return made up to 31/03/96; full list of members (7 pages)
24 March 1996Return made up to 31/03/96; full list of members (7 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995Full accounts made up to 31 December 1994 (10 pages)
20 April 1995Return made up to 31/03/95; no change of members (14 pages)
20 April 1995Return made up to 31/03/95; no change of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
20 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1993Memorandum and Articles of Association (4 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1993Memorandum and Articles of Association (4 pages)
1 June 1993Company name changed goulditar no. 275 LIMITED\certificate issued on 02/06/93 (2 pages)
1 June 1993Company name changed goulditar no. 275 LIMITED\certificate issued on 02/06/93 (2 pages)
31 March 1993Incorporation (16 pages)
31 March 1993Incorporation (16 pages)