Company Name59 Arlingford Road Limited
Company StatusActive
Company Number05982421
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Martin David Penn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Arlingford Road
London
SW2 2ST
Director NameMr Edward Giles Mallindine
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59b Arlingford Road
London
SW2 2ST
Director NameMr Henry Richard Bellshaw
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Arlingford Road
London
SW2 2ST
Director NameThomas Colin Dunmore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59b Arlingford Road
London
SW2 2ST
Secretary NameMr Charles James Milloy
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Alric Avenue
New Malden
Surrey
KT3 4JW
Director NameMr Thomas Joseph Burn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 October 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 59 Arlingford Road
London
SW2 2ST

Location

Registered Address59 Arlingford Road
London
SW2 2ST
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Charles Milloy
33.33%
Ordinary
1.5k at £1David Penn
33.33%
Ordinary
1.5k at £1Thomas Burn
33.33%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
22 October 2016Appointment of Mr Edward Giles Mallindine as a director on 17 October 2016 (2 pages)
22 October 2016Termination of appointment of Thomas Joseph Burn as a director on 17 October 2016 (1 page)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4,500
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4,500
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 4,500
(5 pages)
1 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 4,500
(5 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Secretary's details changed for Mr Charles James Milloy on 17 July 2013 (2 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4,500
(5 pages)
5 November 2013Secretary's details changed for Mr Charles James Milloy on 17 July 2013 (2 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4,500
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
24 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 September 2011Registered office address changed from 236 Coombe Lane West Wimbledon London SW20 0QT on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 236 Coombe Lane West Wimbledon London SW20 0QT on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 236 Coombe Lane West Wimbledon London SW20 0QT on 1 September 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 November 2010Appointment of Mr Thomas Joseph Burn as a director (2 pages)
15 November 2010Appointment of Mr Thomas Joseph Burn as a director (2 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
12 November 2010Termination of appointment of Thomas Dunmore as a director (1 page)
12 November 2010Termination of appointment of Thomas Dunmore as a director (1 page)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 November 2009Director's details changed for Martin David Penn on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Martin David Penn on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Thomas Colin Dunmore on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Thomas Colin Dunmore on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
7 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
9 November 2007Return made up to 30/10/07; full list of members (3 pages)
9 November 2007Return made up to 30/10/07; full list of members (3 pages)
30 October 2006Incorporation (14 pages)
30 October 2006Incorporation (14 pages)