Company Name6 Arlington Villas Management Company Limited
Company StatusActive
Company Number04735056
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMary Julia Weetch
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1b Queens Mansions
6 Arlington Villas
Clifton
Bristol
BS8 2EF
Director NameOliver Barrington Yuille
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Queens Mansions 6 Arlington Villas
Clifton
Bristol
BS8 2EF
Director NameDr Christopher Anthony Grainger Stern
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Derek Peter Eldrid Quilter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(9 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressThe Hackets Hacket Lane
Thornbury
Bristol
BS35 3TY
Secretary NameMs Anna May O'Donnell
StatusCurrent
Appointed07 January 2015(11 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address6 Midhurst Avenue
London
N10 3EN
Director NameMrs Helen Kathryn Gibbs
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Earles Meadow
Horsham
RH12 4HR
Director NameMrs Jacqueline Davis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Marlyng Mayfield Road
Frant
Nr Tunbridge Wells
Kent
TN3 9HS
Director NameJanet Louise Agnes Forbes
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3 Queens Mansions
6 Arlington Villas Clifton
Bristol
BS8 2EF
Director NameJeanne White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Rylett Crescent
Shepherds Bush
London
W12 9RL
Director NameMr Roderick John Davis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(11 months after company formation)
Appointment Duration10 years (resigned 01 April 2014)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Marlyng Mayfield Road
Frant
Nr Tunbridge Wells
Kent
TN3 9HS
Director NameMrs Gillian Catherine Lloyd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueens Mansions Arlington Villas
Bristol
BS8 2EF
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressOrchard Court Orchard Lane
Bristol
BS1 5WS
Secretary NameStephen Brennan Insurance Broker (Corporation)
StatusResigned
Appointed17 January 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2015)
Correspondence Address97 Lower Redland Road
Bristol
BS6 6SW

Location

Registered Address6 Midhurst Avenue
Midhurst Avenue
London
N10 3EN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£23
Cash£23

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

18 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 December 2016Memorandum and Articles of Association (15 pages)
12 December 2016Memorandum and Articles of Association (15 pages)
14 November 2016Notice of Restriction on the Company's Articles (2 pages)
14 November 2016Statement of company's objects (2 pages)
14 November 2016Statement of company's objects (2 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 November 2016Notice of Restriction on the Company's Articles (2 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 April 2016Annual return made up to 15 April 2016 no member list (7 pages)
25 April 2016Annual return made up to 15 April 2016 no member list (7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 15 April 2015 no member list (7 pages)
12 May 2015Annual return made up to 15 April 2015 no member list (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 January 2015Appointment of Mrs Gillian Catherine Lloyd as a director on 17 January 2015 (2 pages)
17 January 2015Appointment of Mrs Gillian Catherine Lloyd as a director on 17 January 2015 (2 pages)
13 January 2015Appointment of Ms Anna May O'donnell as a secretary on 7 January 2015 (2 pages)
13 January 2015Registered office address changed from 6 Arlington Villas Bristol BS8 2EF England to 6 Midhurst Avenue Midhurst Avenue London N10 3EN on 13 January 2015 (1 page)
13 January 2015Appointment of Ms Anna May O'donnell as a secretary on 7 January 2015 (2 pages)
13 January 2015Appointment of Ms Anna May O'donnell as a secretary on 7 January 2015 (2 pages)
13 January 2015Registered office address changed from 6 Arlington Villas Bristol BS8 2EF England to 6 Midhurst Avenue Midhurst Avenue London N10 3EN on 13 January 2015 (1 page)
5 January 2015Registered office address changed from 97 Lower Redland Road Bristol BS6 6SW to 6 Arlington Villas Bristol BS8 2EF on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 97 Lower Redland Road Bristol BS6 6SW to 6 Arlington Villas Bristol BS8 2EF on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Stephen Brennan Insurance Broker as a secretary on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Stephen Brennan Insurance Broker as a secretary on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Stephen Brennan Insurance Broker as a secretary on 1 January 2015 (1 page)
5 January 2015Registered office address changed from 97 Lower Redland Road Bristol BS6 6SW to 6 Arlington Villas Bristol BS8 2EF on 5 January 2015 (1 page)
7 May 2014Annual return made up to 15 April 2014 no member list (6 pages)
7 May 2014Annual return made up to 15 April 2014 no member list (6 pages)
2 May 2014Termination of appointment of Roderick Davis as a director (1 page)
2 May 2014Termination of appointment of Roderick Davis as a director (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 May 2013Appointment of Mr Derek Peter Eldrid Quilter as a director (2 pages)
15 May 2013Annual return made up to 15 April 2013 no member list (6 pages)
15 May 2013Termination of appointment of Jacqueline Davis as a director (1 page)
15 May 2013Appointment of Mr Derek Peter Eldrid Quilter as a director (2 pages)
15 May 2013Termination of appointment of Jacqueline Davis as a director (1 page)
15 May 2013Annual return made up to 15 April 2013 no member list (6 pages)
14 May 2013Termination of appointment of Jacqueline Davis as a director (1 page)
14 May 2013Termination of appointment of Jacqueline Davis as a director (1 page)
29 January 2013Appointment of Stephen Brennan Insurance Broker as a secretary (3 pages)
29 January 2013Appointment of Stephen Brennan Insurance Broker as a secretary (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 June 2012Termination of appointment of Velocity Company Secretarial Services Limited as a secretary (1 page)
28 June 2012Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5DS on 28 June 2012 (1 page)
28 June 2012Termination of appointment of Velocity Company Secretarial Services Limited as a secretary (1 page)
28 June 2012Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5DS on 28 June 2012 (1 page)
16 April 2012Annual return made up to 15 April 2012 no member list (7 pages)
16 April 2012Annual return made up to 15 April 2012 no member list (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 May 2011Annual return made up to 15 April 2011 no member list (7 pages)
13 May 2011Annual return made up to 15 April 2011 no member list (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 May 2010Director's details changed for Oliver Barrington Yuille on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Doctor Christopher Anthony Grainger Stern on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Doctor Christopher Anthony Grainger Stern on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Oliver Barrington Yuille on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Roderick John Davis on 15 April 2010 (2 pages)
12 May 2010Secretary's details changed for Velocity Company Secretarial Services Limited on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 no member list (5 pages)
12 May 2010Director's details changed for Mary Julia Weetch on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Mary Julia Weetch on 15 April 2010 (2 pages)
12 May 2010Secretary's details changed for Velocity Company Secretarial Services Limited on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 no member list (5 pages)
12 May 2010Director's details changed for Mr Roderick John Davis on 15 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Annual return made up to 15/04/09 (3 pages)
21 April 2009Annual return made up to 15/04/09 (3 pages)
20 April 2009Director's change of particulars / oliver uville / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / oliver uville / 20/04/2009 (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 January 2009Director appointed oliver barrington uville (2 pages)
16 January 2009Director appointed oliver barrington uville (2 pages)
7 January 2009Director's change of particulars / roderick davis / 20/10/2008 (1 page)
7 January 2009Director's change of particulars / jacqueline davis / 20/10/2008 (1 page)
7 January 2009Director's change of particulars / roderick davis / 20/10/2008 (1 page)
7 January 2009Director's change of particulars / jacqueline davis / 20/10/2008 (1 page)
7 November 2008Director appointed doctor christopher anthony grainger stern (2 pages)
7 November 2008Director appointed doctor christopher anthony grainger stern (2 pages)
28 April 2008Annual return made up to 15/04/08 (3 pages)
28 April 2008Annual return made up to 15/04/08 (3 pages)
5 March 2008Appointment terminated director jeanne white (1 page)
5 March 2008Appointment terminated director jeanne white (1 page)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
3 May 2007Annual return made up to 15/04/07 (2 pages)
3 May 2007Annual return made up to 15/04/07 (2 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
10 May 2006Annual return made up to 15/04/06 (2 pages)
10 May 2006Annual return made up to 15/04/06 (2 pages)
3 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
3 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 April 2005Annual return made up to 15/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Annual return made up to 15/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
27 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
5 May 2004Annual return made up to 15/04/04 (2 pages)
5 May 2004Annual return made up to 15/04/04 (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
15 April 2003Incorporation (19 pages)
15 April 2003Incorporation (19 pages)