Company NameArcanaset Property Management Limited
Company StatusActive
Company Number02917680
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTerence John Simmons
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address43b Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMs Luxmi Wasantha Kumari Selvarajah
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(4 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Sheen Park
Richmond
Surrey
TW9 1UP
Secretary NameTerence John Simmons
NationalityBritish
StatusCurrent
Appointed18 December 1998(4 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43b Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMr Mark Stephen Jardine Thornton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(6 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleDomiciliary  Care Franchise Owner
Country of ResidenceEngland
Correspondence Address27 Matthias Court
119 Church Road
Richmond
Surrey
TW10 6LL
Director NameAndrew Neal Bride
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 06 November 1994)
RoleMerchant Banker
Correspondence Address43a Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameKatrina Louise Bride
NationalityBritish
StatusResigned
Appointed05 September 1994(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 06 November 1994)
RoleAdvertising Manager
Correspondence Address43a Onslow Road
Richmond
Surrey
TW10 6QH
Director NameJuliet Frances Carter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(6 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 19 November 1997)
RoleArt Director
Correspondence Address43a Onslow Road
Richmond
Surrey
TW10 6QH
Director NameStephen Francis Fletcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(6 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 04 December 1998)
RoleBusiness Analyst
Correspondence Address43 Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameStephen Francis Fletcher
NationalityBritish
StatusResigned
Appointed06 November 1994(6 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 04 December 1998)
RoleBusiness Analyst
Correspondence Address43 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameDeborah Anne Rance
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2001)
RoleRecruitment Consultant
Correspondence Address43a Onslow Road
Richmond
Surrey
TW10 6QH
Director NameTimotht Michael Bury
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 2003)
RoleAccount Manager
Correspondence AddressTop Flat 43d Onslow Road
Richmond
Surrey
TW10 6QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 Matthias Court 119 Church Road
Richmond
Surrey
TW10 6LL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Luxmi Selvarajah
25.00%
Ordinary
1 at £1Mark Thornton
25.00%
Ordinary
1 at £1Mark Thorton
25.00%
Ordinary
1 at £1Terence John Simmons
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

14 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
14 June 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 December 2018Registered office address changed from 43 Onslow Road Richmond Surrey TW10 6QH to 27 Matthias Court 119 Church Road Richmond Surrey TW10 6LL on 24 December 2018 (1 page)
22 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(6 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (1 page)
9 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 4
(6 pages)
9 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 4
(6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
16 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4
(6 pages)
16 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4
(6 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (2 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
30 April 2013Director's details changed for Mr Mark Stephen Jardine Thornton on 1 October 2009 (2 pages)
30 April 2013Director's details changed for Mr Mark Stephen Jardine Thornton on 1 October 2009 (2 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
30 April 2013Director's details changed for Mr Mark Stephen Jardine Thornton on 1 October 2009 (2 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
9 May 2012Director's details changed for Mark Thornton on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mark Thornton on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mark Thornton on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
10 May 2011Director's details changed for Mark Thornton on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Mark Thornton on 9 May 2011 (2 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Mark Thornton on 9 May 2011 (2 pages)
26 May 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
13 April 2010Director's details changed for Luxmi Selvarajah on 11 April 2010 (2 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Luxmi Selvarajah on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Terence John Simmons on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Mark Thornton on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Terence John Simmons on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Mark Thornton on 11 April 2010 (2 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
20 May 2008Return made up to 11/04/08; no change of members (7 pages)
20 May 2008Return made up to 11/04/08; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
13 June 2007Return made up to 11/04/07; no change of members (7 pages)
13 June 2007Return made up to 11/04/07; no change of members (7 pages)
23 May 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
23 May 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
10 May 2006Return made up to 11/04/06; full list of members (8 pages)
10 May 2006Return made up to 11/04/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
13 May 2005Return made up to 11/04/05; full list of members (8 pages)
13 May 2005Return made up to 11/04/05; full list of members (8 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
17 April 2004Return made up to 11/04/04; full list of members (8 pages)
17 April 2004Return made up to 11/04/04; full list of members (8 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
6 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
10 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 May 2002Return made up to 11/04/02; full list of members (8 pages)
9 May 2002Return made up to 11/04/02; full list of members (8 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (1 page)
15 February 2000Accounts for a small company made up to 30 April 1999 (1 page)
20 April 1999Return made up to 11/04/99; full list of members (6 pages)
20 April 1999Return made up to 11/04/99; full list of members (6 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (1 page)
1 February 1999Accounts for a small company made up to 30 April 1998 (1 page)
24 January 1999New secretary appointed;new director appointed (2 pages)
24 January 1999New secretary appointed;new director appointed (2 pages)
24 December 1998Secretary resigned;director resigned (1 page)
24 December 1998Secretary resigned;director resigned (1 page)
29 January 1998Accounts for a small company made up to 30 April 1997 (1 page)
29 January 1998Accounts for a small company made up to 30 April 1997 (1 page)
22 April 1997Return made up to 11/04/97; full list of members (6 pages)
22 April 1997Return made up to 11/04/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 30 April 1996 (1 page)
2 April 1997Accounts for a small company made up to 30 April 1996 (1 page)
15 April 1996Return made up to 11/04/96; full list of members (6 pages)
15 April 1996Return made up to 11/04/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (1 page)
10 January 1996Accounts for a small company made up to 30 April 1995 (1 page)
20 June 1995Return made up to 11/04/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)
20 June 1995Return made up to 11/04/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)