Background WavePink WaveYellow Wave

ARLINGTON HOUSE INVESTMENTS LIMITED (02777892)

ARLINGTON HOUSE INVESTMENTS LIMITED (02777892) is an active UK company. incorporated on 8 January 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ARLINGTON HOUSE INVESTMENTS LIMITED has been registered for 33 years. Current directors include AL TAJIR, Khalid Mohamed Mahdi, TAJIR, Amer Mohammed Mahdi Mohsin Al.

Company Number
02777892
Status
active
Type
ltd
Incorporated
8 January 1993
Age
33 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AL TAJIR, Khalid Mohamed Mahdi, TAJIR, Amer Mohammed Mahdi Mohsin Al
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGTON HOUSE INVESTMENTS LIMITED

ARLINGTON HOUSE INVESTMENTS LIMITED is an active company incorporated on 8 January 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ARLINGTON HOUSE INVESTMENTS LIMITED was registered 33 years ago.(SIC: 68100, 68209)

Status

active

Active since 33 years ago

Company No

02777892

LTD Company

Age

33 Years

Incorporated 8 January 1993

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

NASTRAPORT LIMITED
From: 8 January 1993To: 11 February 1993
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

, 24 Arlington House, Arlington Street, London, SW1A 1RL
From: 8 January 1993To: 13 February 2013
Timeline

16 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Jul 10
Director Joined
Aug 10
Loan Secured
Jul 14
Director Left
Apr 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Nov 20
New Owner
Feb 21
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Nov 2012

AL TAJIR, Khalid Mohamed Mahdi

Active
New Street Square, LondonEC4A 3TW
Born September 1958
Director
Appointed 07 Jul 2010

TAJIR, Amer Mohammed Mahdi Mohsin Al

Active
New Street Square, LondonEC4A 3TW
Born December 1961
Director
Appointed 07 Jul 2010

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 08 Jan 1993
Resigned 07 May 1993

MADIONA, Lawrence Charles

Resigned
17 Lytchet Road, BromleyBR1 4DU
Secretary
Appointed 07 May 1993
Resigned 07 Jun 1996

PARTE, Charles Desmond

Resigned
8 Caves Lane, BedfordMK40 3DR
Secretary
Appointed 07 Jun 1996
Resigned 01 Nov 2012

AL TAJIR, Mohamed Sadiq, Mr.

Resigned
New Street Square, LondonEC4A 3TW
Born April 1941
Director
Appointed 07 May 1993
Resigned 13 Nov 2025

AL TAJIR, Mohammed Mahdi, His Excellency

Resigned
PO BOX 1800, Dubai
Born December 1931
Director
Appointed 07 May 1993
Resigned 13 Nov 2025

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 08 Jan 1993
Resigned 07 May 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 08 Jan 1993
Resigned 07 May 1993

PARTE, Charles Desmond

Resigned
8 Caves Lane, BedfordMK40 3DR
Born August 1935
Director
Appointed 26 Sept 2000
Resigned 01 Nov 2012

Persons with significant control

3

2 Active
1 Ceased

Khalid Mohamed Mahdi Al Tajir

Active
New Street Square, LondonEC4A 3TW
Born September 1958

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Front Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017

Mohammed Mahdi His Excellency Al Tajir

Ceased
Dubai
Born December 1931

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2025
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Corporate Secretary Company With Name
13 February 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Legacy
21 December 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Memorandum Articles
19 July 2010
MEM/ARTSMEM/ARTS
Resolution
19 July 2010
RESOLUTIONSResolutions
Legacy
19 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
19 October 2005
244244
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
8 October 2003
244244
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
3 February 2003
363aAnnual Return
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
11 October 2002
244244
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
244244
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
244244
Accounts Amended With Accounts Type Full
23 March 2000
AAMDAAMD
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
11 October 1999
244244
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
5 February 1999
363aAnnual Return
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Legacy
8 October 1998
244244
Legacy
21 January 1998
363aAnnual Return
Legacy
21 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
24 March 1997
363aAnnual Return
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
12 March 1996
363aAnnual Return
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
3 August 1995
287Change of Registered Office
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
363x363x
Resolution
23 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
353a353a
Legacy
11 March 1994
325a325a
Memorandum Articles
8 December 1993
MEM/ARTSMEM/ARTS
Legacy
29 November 1993
395Particulars of Mortgage or Charge
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
8 October 1993
224224
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
3 June 1993
88(2)R88(2)R
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
287Change of Registered Office
Resolution
11 February 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 1993
NEWINCIncorporation