Background WavePink WaveYellow Wave

ARLESEY HOUSE MAINTENANCE COMPANY LIMITED (02021099)

ARLESEY HOUSE MAINTENANCE COMPANY LIMITED (02021099) is an active UK company. incorporated on 20 May 1986. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. ARLESEY HOUSE MAINTENANCE COMPANY LIMITED has been registered for 39 years. Current directors include DYER, Stephanie Audrey Frances.

Company Number
02021099
Status
active
Type
ltd
Incorporated
20 May 1986
Age
39 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYER, Stephanie Audrey Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLESEY HOUSE MAINTENANCE COMPANY LIMITED

ARLESEY HOUSE MAINTENANCE COMPANY LIMITED is an active company incorporated on 20 May 1986 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARLESEY HOUSE MAINTENANCE COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02021099

LTD Company

Age

39 Years

Incorporated 20 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

CHECKEARLY LIMITED
From: 20 May 1986To: 14 November 1986
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom
From: 16 January 2025To: 3 September 2025
3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
From: 24 November 2023To: 16 January 2025
5 Doolittle Yard Froghall Road Ampthill Beds MK45 2NW
From: 26 April 2013To: 24 November 2023
, Flat 10 Arlesey House, Church End, Arlesey, Beds, SG15 6UY, England
From: 20 February 2013To: 26 April 2013
, Flat 7 Arlesey House, Church End, Arlesey, Beds
From: 10 March 2011To: 20 February 2013
, 7 Dagnalls, Letchworth, Hertfordshire, SG6 3UD
From: 20 May 1986To: 10 March 2011
Timeline

19 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
May 86
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Dec 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 Jan 2025

DYER, Stephanie Audrey Frances

Active
Manor Courtyard, High WycombeHP13 5RE
Born November 1987
Director
Appointed 02 Jul 2020

GHISI, Jennifer Patricia

Resigned
1 Lordship Centre, LetchworthSG6 2DF
Secretary
Appointed N/A
Resigned 31 Dec 1995

GHISI, Pamela Dawn

Resigned
7 Dagnalls, LetchworthSG6 3UD
Secretary
Appointed 31 Dec 1995
Resigned 19 Jul 2010

SHERIDAN, Nicholas Oliver

Resigned
High Street, SheffordSG17 5DG
Secretary
Appointed 18 Apr 2013
Resigned 08 Feb 2023

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 08 Feb 2023
Resigned 01 Jan 2025

ARMITAGE, Donna Marie

Resigned
Hazel Close, SheffordSG17 5YE
Born December 1970
Director
Appointed 11 Apr 2013
Resigned 15 May 2014

BERGER, Giselle Philippa

Resigned
Arlesey House, Arlesey
Born November 1953
Director
Appointed 19 Jul 2010
Resigned 17 Jan 2013

GHISI, Robin Christopher

Resigned
7 Dagnalls, LetchworthSG6 3UD
Born July 1950
Director
Appointed N/A
Resigned 19 Jul 2010

GRIST, Katherine Rose

Resigned
Church End, ArleseySG15 6UY
Born January 1985
Director
Appointed 26 Mar 2014
Resigned 17 Dec 2015

HUME, Nicholas

Resigned
Church End, ArleseySG15 6UY
Born May 1974
Director
Appointed 17 Oct 2019
Resigned 23 Jun 2020

SHERIDAN, Nicholas Oliver

Resigned
Pirton, HitchinSG5 3QA
Born September 1953
Director
Appointed 17 Dec 2015
Resigned 06 Feb 2017

SQUIZZONI, Jane Eleanor

Resigned
Church End, ArleseySG15 6UY
Born February 1963
Director
Appointed 23 Jun 2020
Resigned 15 Sept 2021

SQUIZZONI, Jane Eleanor

Resigned
Church End, ArleseySG15 6UY
Born February 1963
Director
Appointed 14 Nov 2016
Resigned 17 Oct 2019

SQUIZZONI, Jane Eleanor

Resigned
Froghall Road, AmpthillMK45 2NW
Born February 1963
Director
Appointed 19 Jul 2010
Resigned 26 Feb 2014
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Change Person Director Company
3 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
22 February 1993
287Change of Registered Office
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
19 March 1992
363b363b
Legacy
26 July 1991
287Change of Registered Office
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
27 February 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
24 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
14 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1986
287Change of Registered Office
Legacy
24 October 1986
288288
Legacy
2 October 1986
GAZ(U)GAZ(U)
Incorporation Company
20 May 1986
NEWINCIncorporation