ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED

ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02350937
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED located?

    Registered Office Address
    Level 5 20 Fenchurch Street
    EC3M 3BY London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODMAN BUSINESS PARKS READING MANAGEMENT (UK) LIMITEDSep 10, 2007Sep 10, 2007
    ARLINGTON BUSINESS PARK (READING) MANAGEMENT LIMITEDOct 23, 1989Oct 23, 1989
    SHEENSTAR LIMITEDFeb 22, 1989Feb 22, 1989

    What are the latest accounts for ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ocorian Administration (Uk) Limited as a secretary on Jul 25, 2025

    2 pagesAP04

    Termination of appointment of Ocorian (Uk) Limited as a secretary on Jul 25, 2025

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Antony Christie as a director on Mar 10, 2025

    1 pagesTM01

    Appointment of Miss Victoria Elizabeth Mann as a director on Mar 10, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of Simon James Terence Botterill as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Frances Huey Shyan Kwan as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 18, 2024 with updates

    4 pagesCS01

    Appointment of Ocorian (Uk) Limited as a secretary on May 30, 2024

    3 pagesAP04

    Appointment of Graham William Foster as a director on May 30, 2024

    2 pagesAP01

    Appointment of Mr Antony Christie as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Paul Richard Findlay as a director on May 30, 2024

    1 pagesTM01

    Registered office address changed from , 84 Grosvenor Street, London, W1K 3JZ, United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on Jun 13, 2024

    3 pagesAD01

    Termination of appointment of Alison Wellman as a secretary on Jul 24, 2023

    1 pagesTM02

    Termination of appointment of Piers Christopher Chapman as a director on Jul 18, 2023

    1 pagesTM01

    Termination of appointment of Richard Lee Hart as a director on Jul 18, 2023

    1 pagesTM01

    Registered office address changed from , Minton Place Station Road, Swindon, SN1 1DA to Level 5 20 Fenchurch Street London EC3M 3BY on Jul 18, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Director's details changed for Mr Richard Lee Hart on Nov 03, 2021

    2 pagesCH01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul Richard Findlay as a director on Oct 21, 2021

    2 pagesAP01

    Who are the officers of ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Secretary
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    FOSTER, Graham William
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    Director
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    United KingdomBritish311349570001
    KWAN, Frances Huey Shyan
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    Director
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    SingaporeSingaporean253357830001
    MANN, Victoria Elizabeth
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    Director
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    EnglandBritish173837620004
    BIRDWOOD, Gordon Thomas
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Secretary
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    180066360001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    British10297860001
    LYNE, Sarah Jane
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    Secretary
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    British49635520003
    READ, Jonathan David
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    Secretary
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    British77460610002
    WELLMAN, Alison
    Wellhouse Lane
    RG18 9UY Frilsham
    Parsonage Farm Barn
    United Kingdom
    Secretary
    Wellhouse Lane
    RG18 9UY Frilsham
    Parsonage Farm Barn
    United Kingdom
    194658190001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    OCORIAN (UK) LIMITED
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    Secretary
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    Identification TypeUK Limited Company
    Registration Number05534412
    113583560003
    ALLEN, Godfrey Alwin
    45 Burnt Oak
    SL6 9RN Cookham
    Berkshire
    Director
    45 Burnt Oak
    SL6 9RN Cookham
    Berkshire
    British5368530001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    BATES, Julian Francis
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritish180579720001
    BOTTERILL, Simon James Terence
    Egerton Road
    Berkhamsted
    HP4 1DT Hertfordshire
    14
    United Kingdom
    Director
    Egerton Road
    Berkhamsted
    HP4 1DT Hertfordshire
    14
    United Kingdom
    United KingdomBritish282405340001
    CANN, Jane Denise
    87 Surbiton Court
    St Andrews Square
    KT6 4EE Surbiton
    Surrey
    Director
    87 Surbiton Court
    St Andrews Square
    KT6 4EE Surbiton
    Surrey
    British5368540002
    CHAPMAN, Piers Christopher
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritish179748970001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritish60464290003
    CHRISTIE, Antony
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    Director
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    United KingdomBritish208481370001
    CORNELL, James Martin
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    EnglandBritish148803950001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritish37099910001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritish49654480002
    DYE, David Leslie
    Linton Hitchen
    Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    Director
    Linton Hitchen
    Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    United KingdomBritish5368520001
    EVANS, Howard
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    EnglandBritish190444420001
    FINDLAY, Paul Richard, Mr
    Station Road
    SN1 1DA Swindon
    Minton Place
    United Kingdom
    Director
    Station Road
    SN1 1DA Swindon
    Minton Place
    United Kingdom
    ScotlandBritish226510580002
    FLYNN, James Joseph
    Cheapside
    EC2V 6DZ London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6DZ London
    80
    United Kingdom
    United KingdomIrish194327880001
    HART, Richard Lee
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    EnglandBritish182745760003
    HART, Richard Lee
    Station Road
    SN1 1DA Swindon
    Minton Place
    Director
    Station Road
    SN1 1DA Swindon
    Minton Place
    United KingdomBritish232134430001
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritish131001620001
    JONES, Nicholas Andrew De Burgh
    Cheapside
    EC2V 6EE London
    80
    England
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    England
    United KingdomBritish182931880001
    LEMERLE, Malcolm Iain Roderick
    Oak Tree Cottage Lamberhurst Road
    Horsmonden
    TN12 8ED Tonbridge
    Kent
    Director
    Oak Tree Cottage Lamberhurst Road
    Horsmonden
    TN12 8ED Tonbridge
    Kent
    EnglandBritish173098680001
    MANN, Victoria Elizabeth
    Station Road
    SN1 1DA Swindon
    Minton Place
    Director
    Station Road
    SN1 1DA Swindon
    Minton Place
    EnglandBritish173837620004
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    British51579180001
    MURRAY, Nicholas Stuart Granville
    Oak House
    51 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Oak House
    51 Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritish29664370001

    Who are the persons with significant control of ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capitaland Limited
    168 Robinson Road
    #30-01 Capital Tower
    Singapore
    168
    Singapore
    Feb 25, 2020
    168 Robinson Road
    #30-01 Capital Tower
    Singapore
    168
    Singapore
    No
    Legal FormPublic Limited Company
    Country RegisteredSingapore
    Legal AuthorityLaws Of Singapore
    Place RegisteredSingapore
    Registration Number202003636h
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    W1J 0AH London
    One Vine Street
    United Kingdom
    Apr 06, 2016
    W1J 0AH London
    One Vine Street
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration NumberOc36119
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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