ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED
Overview
| Company Name | ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02350937 |
| 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 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 Address | No |
What were the previous names of ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOODMAN BUSINESS PARKS READING MANAGEMENT (UK) LIMITED | Sep 10, 2007 | Sep 10, 2007 |
| ARLINGTON BUSINESS PARK (READING) MANAGEMENT LIMITED | Oct 23, 1989 | Oct 23, 1989 |
| SHEENSTAR LIMITED | Feb 22, 1989 | Feb 22, 1989 |
What are the latest accounts for ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ocorian Administration (Uk) Limited as a secretary on Jul 25, 2025 | 2 pages | AP04 | ||
Termination of appointment of Ocorian (Uk) Limited as a secretary on Jul 25, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Antony Christie as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Appointment of Miss Victoria Elizabeth Mann as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Termination of appointment of Simon James Terence Botterill as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Frances Huey Shyan Kwan as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 18, 2024 with updates | 4 pages | CS01 | ||
Appointment of Ocorian (Uk) Limited as a secretary on May 30, 2024 | 3 pages | AP04 | ||
Appointment of Graham William Foster as a director on May 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Antony Christie as a director on May 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Richard Findlay as a director on May 30, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Alison Wellman as a secretary on Jul 24, 2023 | 1 pages | TM02 | ||
Termination of appointment of Piers Christopher Chapman as a director on Jul 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Lee Hart as a director on Jul 18, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Director's details changed for Mr Richard Lee Hart on Nov 03, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Richard Findlay as a director on Oct 21, 2021 | 2 pages | AP01 | ||
Who are the officers of ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | 20 Fenchurch Street EC3M 3BY London 5th Floor England |
| 174130020003 | ||||||||||
| FOSTER, Graham William | Director | 20 Fenchurch Street EC3M 3BY London Level 5 | United Kingdom | British | 311349570001 | |||||||||
| KWAN, Frances Huey Shyan | Director | 20 Fenchurch Street EC3M 3BY London Level 5 | Singapore | Singaporean | 253357830001 | |||||||||
| MANN, Victoria Elizabeth | Director | 20 Fenchurch Street EC3M 3BY London Level 5 | England | British | 173837620004 | |||||||||
| BIRDWOOD, Gordon Thomas | Secretary | 12 Caxton Street SW1H 0QS London Alliance House England | 180066360001 | |||||||||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||||||
| FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | 10297860001 | ||||||||||
| LYNE, Sarah Jane | Secretary | 11 Abelia Close West End GU24 9PG Woking Surrey | British | 49635520003 | ||||||||||
| READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||||||
| WELLMAN, Alison | Secretary | Wellhouse Lane RG18 9UY Frilsham Parsonage Farm Barn United Kingdom | 194658190001 | |||||||||||
| ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park Theale RG7 4SA Reading Berkshire | 111724450001 | |||||||||||
| OCORIAN (UK) LIMITED | Secretary | 20 Fenchurch Street EC3M 3BY London Level 5 |
| 113583560003 | ||||||||||
| ALLEN, Godfrey Alwin | Director | 45 Burnt Oak SL6 9RN Cookham Berkshire | British | 5368530001 | ||||||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||||||
| BATES, Julian Francis | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 180579720001 | |||||||||
| BOTTERILL, Simon James Terence | Director | Egerton Road Berkhamsted HP4 1DT Hertfordshire 14 United Kingdom | United Kingdom | British | 282405340001 | |||||||||
| CANN, Jane Denise | Director | 87 Surbiton Court St Andrews Square KT6 4EE Surbiton Surrey | British | 5368540002 | ||||||||||
| CHAPMAN, Piers Christopher | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 179748970001 | |||||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||||||
| CHRISTIE, Antony | Director | 20 Fenchurch Street EC3M 3BY London Level 5 | United Kingdom | British | 208481370001 | |||||||||
| CORNELL, James Martin | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire United Kingdom | England | British | 148803950001 | |||||||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||||||
| DYE, David Leslie | Director | Linton Hitchen Hatch Lane TN13 3AY Sevenoaks Kent | United Kingdom | British | 5368520001 | |||||||||
| EVANS, Howard | Director | 12 Caxton Street SW1H 0QS London Alliance House United Kingdom | England | British | 190444420001 | |||||||||
| FINDLAY, Paul Richard, Mr | Director | Station Road SN1 1DA Swindon Minton Place United Kingdom | Scotland | British | 226510580002 | |||||||||
| FLYNN, James Joseph | Director | Cheapside EC2V 6DZ London 80 United Kingdom | United Kingdom | Irish | 194327880001 | |||||||||
| HART, Richard Lee | Director | Grosvenor Street W1K 3JZ London 84 United Kingdom | England | British | 182745760003 | |||||||||
| HART, Richard Lee | Director | Station Road SN1 1DA Swindon Minton Place | United Kingdom | British | 232134430001 | |||||||||
| JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | 131001620001 | |||||||||
| JONES, Nicholas Andrew De Burgh | Director | Cheapside EC2V 6EE London 80 England England | United Kingdom | British | 182931880001 | |||||||||
| LEMERLE, Malcolm Iain Roderick | Director | Oak Tree Cottage Lamberhurst Road Horsmonden TN12 8ED Tonbridge Kent | England | British | 173098680001 | |||||||||
| MANN, Victoria Elizabeth | Director | Station Road SN1 1DA Swindon Minton Place | England | British | 173837620004 | |||||||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||||||
| MURRAY, Nicholas Stuart Granville | Director | Oak House 51 Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 29664370001 |
Who are the persons with significant control of ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capitaland Limited | Feb 25, 2020 | 168 Robinson Road #30-01 Capital Tower Singapore 168 Singapore | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Patron Capital Advisers Llp | Apr 06, 2016 | W1J 0AH London One Vine Street United Kingdom | Yes | ||||||||||
| |||||||||||||
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