Background WavePink WaveYellow Wave

ARLINGTON PARK MANSIONS LIMITED (02045275)

ARLINGTON PARK MANSIONS LIMITED (02045275) is an active UK company. incorporated on 11 August 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ARLINGTON PARK MANSIONS LIMITED has been registered for 39 years. Current directors include BIGGS, Cameron, MACFARLANE, Peter Dominic, SMITH, Helena Kusum Jaikrishna and 1 others.

Company Number
02045275
Status
active
Type
ltd
Incorporated
11 August 1986
Age
39 years
Address
204 Northfield Avenue, London, W13 9SJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIGGS, Cameron, MACFARLANE, Peter Dominic, SMITH, Helena Kusum Jaikrishna, VALDER, Kirsten
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGTON PARK MANSIONS LIMITED

ARLINGTON PARK MANSIONS LIMITED is an active company incorporated on 11 August 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARLINGTON PARK MANSIONS LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02045275

LTD Company

Age

39 Years

Incorporated 11 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

204 Northfield Avenue London, W13 9SJ,

Previous Addresses

Acorn House 33 Churchfield Road Acton London W3 6AY
From: 11 August 1986To: 11 December 2020
Timeline

30 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Sept 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Feb 14
Director Left
Nov 14
Director Left
May 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

COLIN BIBRA ESTATE AGENTS LIMITED

Active
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 30 Sept 2019

BIGGS, Cameron

Active
Northfield Avenue, LondonW13 9SJ
Born July 1997
Director
Appointed 03 Jul 2025

MACFARLANE, Peter Dominic

Active
33 Churchfield Road, ActonW3 6AY
Born September 1956
Director
Appointed 25 Jan 2016

SMITH, Helena Kusum Jaikrishna

Active
Northfield Avenue, LondonW13 9SJ
Born August 1988
Director
Appointed 06 Jun 2025

VALDER, Kirsten

Active
Northfield Avenue, LondonW13 9SJ
Born August 1979
Director
Appointed 15 Apr 2024

BASKERVILLE, Judith Ann

Resigned
Arlington Park Mansions, ChiswickW4 4HE
Secretary
Appointed 20 Jul 2012
Resigned 30 Sept 2019

HARRISON, John Thomas

Resigned
33 Arlington Park Mansions, LondonW4 4HE
Secretary
Appointed 01 Dec 1994
Resigned 20 Jul 2012

SMEED, Rosemary Ann

Resigned
24 Arlington Park Mansions, LondonW4 4HE
Secretary
Appointed N/A
Resigned 01 Dec 1994

BASKERVILLE, Judith Ann

Resigned
Arlington Park Mansions, ChiswickW4 4HE
Born September 1951
Director
Appointed 23 Jan 2012
Resigned 30 Sept 2019

BEATTIE, David

Resigned
Riverside Place, ColchesterCO1 2ZG
Born March 1938
Director
Appointed 01 Dec 2001
Resigned 31 Jul 2012

BUCHANAN, Robert Alan, Mr.

Resigned
3 Arlington Cottages, LondonW4 4HB
Born July 1931
Director
Appointed N/A
Resigned 31 Oct 1996

CHAPMAN, Nicholas John

Resigned
Northfield Avenue, LondonW13 9SJ
Born December 1957
Director
Appointed 26 Apr 2023
Resigned 29 May 2025

DUMA, Jeannette Pettit

Resigned
Arlington Park Mansions, ChiswickW4 4HE
Born January 1951
Director
Appointed 20 Jul 2012
Resigned 07 Aug 2012

DUMA, Mustafa Andre

Resigned
Arlington Park Mansions, ChiswickW4 4HE
Born September 1947
Director
Appointed 20 Jul 2012
Resigned 07 Aug 2012

ELDRED, Marjorye Doreen

Resigned
23 Arlington Park Mansions, LondonW4 4HE
Born May 1920
Director
Appointed N/A
Resigned 15 Oct 1998

FERGUSON, Juliet

Resigned
Arlington Park Mansions, ChiswickW4 4HE
Born June 1969
Director
Appointed 20 Jul 2012
Resigned 17 Sept 2015

GILMOUR, Michael William

Resigned
Northfield Avenue, LondonW13 9SJ
Born September 1959
Director
Appointed 16 May 2023
Resigned 12 Aug 2023

HALL, Kate

Resigned
Sutton Lane North, LondonW4 4HE
Born October 1973
Director
Appointed 08 Sept 2010
Resigned 25 Oct 2011

HARRIS, Philip Andrew

Resigned
Sutton Lane North, ChiswickW4 4HE
Born May 1970
Director
Appointed 25 Jan 2016
Resigned 03 Oct 2016

HARRISON, John Thomas

Resigned
33 Arlington Park Mansions, LondonW4 4HE
Born May 1938
Director
Appointed N/A
Resigned 25 Oct 2011

MACKINNON, Ian Stewart

Resigned
28 Arlington Park Mansions, LondonW4 4HE
Born May 1955
Director
Appointed 27 Oct 1998
Resigned 23 Oct 2001

PARK, Barbara Patricia

Resigned
Arlington Park Mansions, ChiswickW4 4HE
Born February 1968
Director
Appointed 31 Oct 1996
Resigned 18 Nov 2014

POWELL TUCK, Simon Christopher

Resigned
26a Arlington Park Mansions, LondonW4 4HE
Born October 1954
Director
Appointed 31 Oct 1996
Resigned 09 Aug 1998

SANDERS, Stephanie Angela

Resigned
33 Churchfield Road, ActonW3 6AY
Born March 1973
Director
Appointed 30 Sept 2019
Resigned 21 Jan 2024

SEARLE, David Michael

Resigned
Northfield Avenue, LondonW13 9SJ
Born May 1958
Director
Appointed 24 Mar 2015
Resigned 26 Apr 2023

TANG, Chi-Ching Henry

Resigned
Sutton Lane North, ChiswickW4 4HE
Born December 1967
Director
Appointed 17 Feb 2014
Resigned 05 May 2015

TANSLEY, Clare Joan

Resigned
21a Arlington Park Mansions, LondonW4 4HE
Born October 1965
Director
Appointed 01 Jan 1996
Resigned 07 Jun 1999
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2024
TM01Termination of Director
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Change Person Director Company
31 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
3 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
287Change of Registered Office
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
26 January 1989
288288
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
29 June 1988
287Change of Registered Office
Legacy
6 March 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288
Legacy
3 November 1986
287Change of Registered Office
Legacy
19 August 1986
288288
Legacy
19 August 1986
287Change of Registered Office
Certificate Incorporation
11 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
11 August 1986
NEWINCIncorporation