Background WavePink WaveYellow Wave

LITTLE ARNEWOOD HOUSE (SWAY) LIMITED (00740701)

LITTLE ARNEWOOD HOUSE (SWAY) LIMITED (00740701) is an active UK company. incorporated on 13 November 1962. with registered office in Lymington. The company operates in the Real Estate Activities sector, engaged in residents property management. LITTLE ARNEWOOD HOUSE (SWAY) LIMITED has been registered for 63 years. Current directors include JACKSON, David, LEWIS, Lesley, PARIS, Daniel and 1 others.

Company Number
00740701
Status
active
Type
ltd
Incorporated
13 November 1962
Age
63 years
Address
Little Arnewood House, Lymington, SO41 6ES
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, David, LEWIS, Lesley, PARIS, Daniel, PARIS, Emma Suzanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ARNEWOOD HOUSE (SWAY) LIMITED

LITTLE ARNEWOOD HOUSE (SWAY) LIMITED is an active company incorporated on 13 November 1962 with the registered office located in Lymington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LITTLE ARNEWOOD HOUSE (SWAY) LIMITED was registered 63 years ago.(SIC: 98000)

Status

active

Active since 63 years ago

Company No

00740701

LTD Company

Age

63 Years

Incorporated 13 November 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Little Arnewood House Linnies Lane, Sway Lymington, SO41 6ES,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 12
Director Joined
Apr 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

JACKSON, David

Active
Little Arnewood House Linnies Lane, LymingtonSO41 6ES
Born February 1936
Director
Appointed 16 Feb 1996

LEWIS, Lesley

Active
Little Arnewood House, LymingtonSO41 6ES
Born May 1952
Director
Appointed 31 Mar 2016

PARIS, Daniel

Active
Little Arnewood House, LymingtonSO41 6ES
Born May 1966
Director
Appointed 06 Jun 2022

PARIS, Emma Suzanna

Active
Little Arnewood House, LymingtonSO41 6ES
Born January 1971
Director
Appointed 06 Jun 2022

COLLINS, Frank James

Resigned
1 Little Arnewood House, LymingtonSO41 6ES
Secretary
Appointed N/A
Resigned 30 Aug 1992

GOLDSTONE, Stuart

Resigned
18 Stanmore Hall, StanmoreHA7 4JY
Secretary
Appointed 30 May 1994
Resigned 14 Apr 1996

HILLMAN, Sheila

Resigned
Flat 2 Little Arnewood Linnies Lane, LymingtonSO41 6ES
Secretary
Appointed 14 Apr 1996
Resigned 31 Jan 2006

JACKSON, Jill Anne

Resigned
4 Little Arnewood House, LymingtonSO41 6ES
Secretary
Appointed 01 Feb 2006
Resigned 15 Jul 2011

SELZER, Elizabeth Margaret

Resigned
Little Arnewood House, LymingtonSO41 6ES
Secretary
Appointed 16 May 2012
Resigned 12 Apr 2022

SELZER, Elizabeth Margaret

Resigned
20 Danes Court St Edmunds Terrace, LondonNW8 7QR
Secretary
Appointed 30 Aug 1992
Resigned 30 May 1994

COLLINS, Evelyn Valerie

Resigned
1 Little Arnewood House, LymingtonSO41 6ES
Born June 1930
Director
Appointed N/A
Resigned 26 Oct 1992

COLLINS, Frank James

Resigned
40 Farm Lande South, New MiltonBH25 7BR
Born February 1927
Director
Appointed 26 Oct 1992
Resigned 30 Aug 1992

DIXON, Keith

Resigned
Little Arnewood House, Nr Lymington
Born May 1932
Director
Appointed 27 Apr 2013
Resigned 18 Aug 2015

DIXON, Keith Fredrick

Resigned
Little Arnewood House, LymingtonSO41 6ES
Born May 1932
Director
Appointed 11 Nov 2010
Resigned 07 May 2012

GOLDSTONE, Paul Andrew

Resigned
3 Highview, PinnerHA5 3NZ
Born July 1960
Director
Appointed N/A
Resigned 22 Mar 1996

GOLDSTONE, Stuart

Resigned
18 Stanmore Hall, StanmoreHA7 4JY
Born November 1932
Director
Appointed N/A
Resigned 22 Mar 1996

HILLMAN, Sheila Edna

Resigned
2 Little Arnewood House, LymingtonSO41 6ES
Born July 1935
Director
Appointed 21 May 1992
Resigned 13 Sept 2007

LANCE, Davina Frances

Resigned
Linnies Lane, LymingtonSO41 6ES
Born August 1946
Director
Appointed 22 Mar 2010
Resigned 16 Oct 2010

LYLE, Lesley

Resigned
2 Little Arnewood House, SwaySO41 6ES
Born June 1955
Director
Appointed 10 Nov 2007
Resigned 31 Mar 2016

RICHARDSON, Ian Kenneth

Resigned
Flat 1 Little Arnewood House, SwaySO41 6ES
Born November 1944
Director
Appointed 01 Aug 1994
Resigned 03 Feb 1998

RICHARDSON, Phyllis Mary

Resigned
1 Little Arnewood House, Sway LymingtonSO41 6ES
Born October 1926
Director
Appointed 07 May 1998
Resigned 24 Apr 2009

RUMSEY, Douglas Victor

Resigned
Flat 1 Little Arnewood House, LymingtonSO41 6ES
Born August 1921
Director
Appointed N/A
Resigned 21 May 1992

SELZER, Elizabeth Margaret

Resigned
St. Edmunds Terrace, LondonNW8 7QR
Born June 1959
Director
Appointed 09 Nov 2015
Resigned 12 Apr 2022

SELZER, Jonathan

Resigned
Little Arnewood House, LymingtonSO41 6ES
Born July 1952
Director
Appointed N/A
Resigned 12 Apr 2022

Persons with significant control

5

4 Active
1 Ceased

David Jackson

Active
Little Arnewood House Linnies Lane, LymingtonSO41 6ES
Born February 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2025

Mrs Emma Suzanna Paris

Active
Little Arnewood House, LymingtonSO41 6ES
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2025

Mr Daniel Paris

Active
Little Arnewood House, LymingtonSO41 6ES
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2025

Mrs Lesley Lewis

Active
Little Arnewood House, LymingtonSO41 6ES
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2022

Mr Jonathan Selzer

Ceased
Little Arnewood House, LymingtonSO41 6ES
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2012
AR01AR01
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
15 March 1996
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363