ARNOLD WHITE ESTATES LIMITED
Overview
| Company Name | ARNOLD WHITE ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00322585 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARNOLD WHITE ESTATES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ARNOLD WHITE ESTATES LIMITED located?
| Registered Office Address | 4 Vimy Court Vimy Road LU7 1FG Leighton Buzzard Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARNOLD WHITE ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARNOLD WHITE LAND & ESTATES LIMITED | May 07, 1993 | May 07, 1993 |
| JOSEPH ARNOLD & SONS LIMITED | Jan 01, 1937 | Jan 01, 1937 |
What are the latest accounts for ARNOLD WHITE ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ARNOLD WHITE ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for ARNOLD WHITE ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 36 pages | AA | ||
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||
Satisfaction of charge 003225850042 in full | 1 pages | MR04 | ||
Satisfaction of charge 003225850041 in full | 1 pages | MR04 | ||
Satisfaction of charge 003225850039 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released and no longer forms part of charge 003225850039 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 003225850041 | 1 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 003225850041 | 1 pages | MR05 | ||
Registration of charge 003225850042, created on Jan 14, 2025 | 16 pages | MR01 | ||
Full accounts made up to Apr 30, 2024 | 37 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jon Martin Austen on Oct 08, 2024 | 2 pages | CH01 | ||
Registration of charge 003225850041, created on Sep 09, 2024 | 34 pages | MR01 | ||
Termination of appointment of Robert Geoffrey Williams as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 003225850037 in full | 4 pages | MR04 | ||
Full accounts made up to Apr 30, 2023 | 32 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 003225850040, created on Nov 03, 2023 | 19 pages | MR01 | ||
Full accounts made up to Apr 30, 2022 | 31 pages | AA | ||
Appointment of Mr John Fairlie as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 003225850038 in full | 1 pages | MR04 | ||
Termination of appointment of Ian James Lea Foll as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Who are the officers of ARNOLD WHITE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENVIR, Paul Michael | Secretary | 4 Vimy Court Vimy Road LU7 1FG Leighton Buzzard Bedfordshire | British | 90889730003 | ||||||
| AUSTEN, Jon Martin | Director | 4 Vimy Court Vimy Road LU7 1FG Leighton Buzzard Bedfordshire | United Kingdom | British | 251880900011 | |||||
| BYRNE, Patrick Joseph | Director | 4 Vimy Court Vimy Road LU7 1FG Leighton Buzzard Bedfordshire | United Kingdom | British | 3168570001 | |||||
| DENVIR, Paul Michael | Director | 4 Vimy Court Vimy Road LU7 1FG Leighton Buzzard Bedfordshire | England | British | 90889730003 | |||||
| FAIRLIE, John | Director | Vimy Court Vimy Road LU7 1FG Leighton Buzzard 4 Bedfordshire United Kingdom | England | British | 303603990001 | |||||
| GROVES, Katie | Director | 4 Vimy Court Vimy Road LU7 1FG Leighton Buzzard Bedfordshire | United Kingdom | British | 222829310001 | |||||
| WHITE, Jeremy Mark | Director | 4 Vimy Court Vimy Road LU7 1FG Leighton Buzzard Bedfordshire | France | British | 196843780001 | |||||
| WHITE, Matthew Charles | Director | 4 Vimy Court Vimy Road LU7 1FG Leighton Buzzard Bedfordshire | England | British | 183476570001 | |||||
| MORRIS, David Scott | Secretary | The Old Vicarage MK18 Granborough Buckinghamshire | British | 8224030001 | ||||||
| NEILL, Roger Stuart | Secretary | 43 Courthouse Road SL6 6JA Maidenhead Berkshire | British | 34271500001 | ||||||
| WHITE, David Arnold | Secretary | Blandings 15 The Warren AL5 2NH Harpenden Hertfordshire | British | 3947900002 | ||||||
| WHITE, David Arnold | Secretary | Blandings 15 The Warren AL5 2NH Harpenden Hertfordshire | British | 3947900002 | ||||||
| WHITE, Matthew Charles | Secretary | 346a Old York Road SW18 1SS London | British | 64732290003 | ||||||
| AXFORD, Bernard Charles | Director | 3 Millfield HP4 2PB Berkhamsted Hertfordshire | British | 26136330001 | ||||||
| BRADLEY, Ronald Fewtrell | Director | Beech House Wentworth Court Station Road LU5 6HZ Harlington Bedfordshire | British | 22631740001 | ||||||
| BROUGHTON, Alan | Director | 51 Kilpin Green North Crawley MK16 9LZ Milton Keynes Buckinghamshire | British | 36817490001 | ||||||
| CHANDLER, Jocelyn Ann | Director | 19 Jennings Road AL1 4NU St Albans Hertfordshire | British | 22631750001 | ||||||
| FOLL, Ian James Lea | Director | 4 Vimy Court Vimy Road LU7 1FG Leighton Buzzard Bedfordshire | England | British | 139950810001 | |||||
| GRIFFITHS, David Gwyn | Director | 90 Plymouth Road CF64 5DL Penarth South Glamorgan | British | 22631760001 | ||||||
| NEILL, Roger Stuart | Director | 43 Courthouse Road SL6 6JA Maidenhead Berkshire | England | British | 34271500001 | |||||
| REAY, Ian Edward | Director | 96 Tile Kiln Lane Leverstock Green HP3 8NW Hemel Hempstead Hertfordshire | British | 36760090001 | ||||||
| SMITH, Ian Richard | Director | 15 Plomer Green Lane Downley HP13 5TN High Wycombe Buckinghamshire | England | British | 50468850002 | |||||
| SMITH, Steven Denison | Director | 4 Wentworth Court LU5 6LD Harlington Bedfordshire | British | 42120770001 | ||||||
| WALTON, Anthony Richard | Director | 3 Lyneham Road OX6 7FN Bicester Oxfordshire | British | 35964660001 | ||||||
| WHITE, Colin Maurice Arnold | Director | Brooklyn Cottage Moreton Road Bosham PO18 8LL Chichester West Sussex | British | 19536960003 | ||||||
| WHITE, David Arnold | Director | Blandings 15 The Warren AL5 2NH Harpenden Hertfordshire | British | 3947900002 | ||||||
| WILLIAMS, Robert Geoffrey | Director | 4 Vimy Court Vimy Road LU7 1FG Leighton Buzzard Bedfordshire | England | British | 55506280005 |
Who are the persons with significant control of ARNOLD WHITE ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Michael Denvir | Apr 06, 2016 | Vimy Court, Vimy Road LU7 1FG Leighton Buzzard 4 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Arnold White Group Limited | Apr 06, 2016 | Vimy Road LU7 1FG Leighton Buzzard 4 Vimy Court Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0