Background WavePink WaveYellow Wave

ARBERFIELD TRUST LIMITED (00335536)

ARBERFIELD TRUST LIMITED (00335536) is an active UK company. incorporated on 7 January 1938. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARBERFIELD TRUST LIMITED has been registered for 88 years. Current directors include BLOOMFIELD, Steven Peter.

Company Number
00335536
Status
active
Type
ltd
Incorporated
7 January 1938
Age
88 years
Address
16 Beaufort Court Admirals Way, London, E14 9XL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLOOMFIELD, Steven Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBERFIELD TRUST LIMITED

ARBERFIELD TRUST LIMITED is an active company incorporated on 7 January 1938 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARBERFIELD TRUST LIMITED was registered 88 years ago.(SIC: 41100)

Status

active

Active since 88 years ago

Company No

00335536

LTD Company

Age

88 Years

Incorporated 7 January 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

16 Beaufort Court Admirals Way Docklands London, E14 9XL,

Previous Addresses

311 Ballards Lane London N12 8LY
From: 12 March 2012To: 7 April 2017
43 Portland Place London W1B 1QH
From: 7 January 1938To: 12 March 2012
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Feb 13
Director Left
Oct 17
Loan Secured
Mar 24
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLOOMFIELD, Steven Peter

Active
11 Mansion Gardens, LondonNW3 7NG
Secretary
Appointed N/A

BLOOMFIELD, Steven Peter

Active
11 Mansion Gardens, LondonNW3 7NG
Born June 1959
Director
Appointed 01 Nov 1999

BLOOMFIELD, Alice

Resigned
8 Savoy Court Firecrest Drive, LondonNW3 7NF
Born April 1928
Director
Appointed N/A
Resigned 09 Feb 2017

BLOOMFIELD, Arthur Beresford

Resigned
8 Savoy Court Firecrest Drive, LondonNW3 7NF
Born November 1913
Director
Appointed N/A
Resigned 26 Dec 2012

Persons with significant control

2

Mrs Alice Bloomfield

Active
West Heath Road, LondonNW3 7NF
Born April 1928

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016

Mr Steven Peter Bloomfield

Active
West Heath Road, LondonNW3 7NG
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 December 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Auditors Resignation Company
6 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
190190
Legacy
25 July 2007
353353
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
4 August 2004
363aAnnual Return
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
15 August 2003
353353
Legacy
4 August 2003
363aAnnual Return
Legacy
4 August 2003
190190
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
24 July 2002
363aAnnual Return
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
18 July 2001
363aAnnual Return
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
30 December 1999
AUDAUD
Auditors Resignation Company
21 December 1999
AUDAUD
Legacy
30 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
29 September 1999
363aAnnual Return
Legacy
10 September 1999
363aAnnual Return
Legacy
10 September 1999
363aAnnual Return
Legacy
10 September 1999
363aAnnual Return
Legacy
10 September 1999
363aAnnual Return
Legacy
10 September 1999
363aAnnual Return
Legacy
10 September 1999
363aAnnual Return
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Resolution
3 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
3 August 1992
363x363x
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
29 July 1991
363x363x
Legacy
12 February 1991
353353
Legacy
12 February 1991
363363
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
24 November 1987
363363
Accounts With Accounts Type Small
9 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
363363
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts