Company NameArena Property Services Limited
DirectorPhilip Michael Paul
Company StatusActive
Company Number03134626
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Michael Paul
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(1 day after company formation)
Appointment Duration28 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address147 Abbots Gardens
Hampstead Garden Suburb
London
N2 0JJ
Secretary NameMrs Celestina Anna Paul
StatusCurrent
Appointed07 December 2014(19 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address96 Farringdon Road
London
EC1R 3EA
Director NameMr Andrew Schofield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Kenwood Avenue
Oakwood
London
N14 4SR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1995(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2002)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2005)
Correspondence Address343 City Road
London
EC1V 1LR
Secretary NameAce Accountancy Bureau Limited (Corporation)
StatusResigned
Appointed01 March 2005(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2010)
Correspondence Address343 City Road
London
EC1V 1LR

Contact

Websitearenapropertyservices.co.uk
Telephone020 33305509
Telephone regionLondon

Location

Registered Address96 Farringdon Road
London
EC1R 3EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Philip Paul
100.00%
Ordinary

Financials

Year2014
Net Worth£57,180
Cash£16,375
Current Liabilities£30,606

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 February 2024 (3 months, 1 week ago)
Next Return Due21 February 2025 (9 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
10 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
2 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
30 October 2015Appointment of Mrs Celestina Anna Paul as a secretary on 7 December 2014 (2 pages)
30 October 2015Appointment of Mrs Celestina Anna Paul as a secretary on 7 December 2014 (2 pages)
30 October 2015Appointment of Mrs Celestina Anna Paul as a secretary on 7 December 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
15 July 2010Termination of appointment of Ace Accountancy Bureau Limited as a secretary (1 page)
15 July 2010Termination of appointment of Ace Accountancy Bureau Limited as a secretary (1 page)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Ace Accountancy Bureau Limited on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Ace Accountancy Bureau Limited on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Philip Paul on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Ace Accountancy Bureau Limited on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Philip Paul on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Philip Paul on 8 February 2010 (2 pages)
9 February 2009Return made up to 06/12/08; full list of members (3 pages)
9 February 2009Return made up to 06/12/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Return made up to 06/12/07; no change of members (6 pages)
16 May 2008Return made up to 06/12/07; no change of members (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 06/12/06; full list of members (6 pages)
12 December 2006Return made up to 06/12/06; full list of members (6 pages)
1 March 2006Return made up to 06/12/05; full list of members (6 pages)
1 March 2006Return made up to 06/12/05; full list of members (6 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
20 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
23 March 2005New secretary appointed (1 page)
23 March 2005New secretary appointed (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2004Return made up to 06/12/04; full list of members (7 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2004Return made up to 06/12/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 January 2004Return made up to 06/12/03; full list of members (7 pages)
12 January 2004Return made up to 06/12/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 January 2003Return made up to 06/12/02; full list of members (7 pages)
7 January 2003Return made up to 06/12/02; full list of members (7 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
15 January 2002Return made up to 06/12/01; full list of members (6 pages)
15 January 2002Return made up to 06/12/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Return made up to 06/12/00; full list of members (6 pages)
8 January 2001Return made up to 06/12/00; full list of members (6 pages)
30 November 2000Registered office changed on 30/11/00 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
30 November 2000Registered office changed on 30/11/00 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
8 September 2000Registered office changed on 08/09/00 from: 7-10 chandos street 5TH floor cavendish square london W1M 9DE (1 page)
8 September 2000Registered office changed on 08/09/00 from: 7-10 chandos street 5TH floor cavendish square london W1M 9DE (1 page)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Return made up to 06/12/99; full list of members (6 pages)
24 January 2000Return made up to 06/12/99; full list of members (6 pages)
29 January 1999Return made up to 06/12/98; no change of members (4 pages)
29 January 1999Return made up to 06/12/98; no change of members (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Return made up to 06/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1998Return made up to 06/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 October 1997Full accounts made up to 31 March 1997 (12 pages)
8 October 1997Full accounts made up to 31 March 1997 (12 pages)
1 September 1997Registered office changed on 01/09/97 from: 4 brook street london W1Y 1AA (1 page)
1 September 1997Registered office changed on 01/09/97 from: 4 brook street london W1Y 1AA (1 page)
27 December 1996Return made up to 06/12/96; full list of members (6 pages)
27 December 1996Return made up to 06/12/96; full list of members (6 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Accounting reference date notified as 31/03 (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995Accounting reference date notified as 31/03 (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995Ad 07/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 1995Ad 07/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995Registered office changed on 20/12/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995Registered office changed on 20/12/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
6 December 1995Incorporation (14 pages)
6 December 1995Incorporation (14 pages)