Background WavePink WaveYellow Wave

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED (03263543)

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED (03263543) is an active UK company. incorporated on 9 October 1996. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include COPPARD, Jane Anne, WATSON, Annabel Jane.

Company Number
03263543
Status
active
Type
ltd
Incorporated
9 October 1996
Age
29 years
Address
Bracken Park Lane, Winchester, SO21 2HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COPPARD, Jane Anne, WATSON, Annabel Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 October 1996 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03263543

LTD Company

Age

29 Years

Incorporated 9 October 1996

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 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Bracken Park Lane Otterbourne Winchester, SO21 2HY,

Previous Addresses

C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England
From: 20 February 2021To: 24 March 2025
C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD
From: 2 November 2015To: 20 February 2021
C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England
From: 2 December 2014To: 2 November 2015
C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT
From: 8 October 2012To: 2 December 2014
46 Leigh Road Eastleigh Hants SO50 9DT
From: 3 November 2010To: 8 October 2012
3 Southgate Street Winchester Hampshire SO23 9DY
From: 9 October 1996To: 3 November 2010
Timeline

19 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
May 20
Director Left
Sept 21
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

REECE RESIDENCES LTD

Active
Park Lane, WinchesterSO21 2HY
Corporate secretary
Appointed 24 Mar 2025

COPPARD, Jane Anne

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born October 1955
Director
Appointed 03 Oct 2023

WATSON, Annabel Jane

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born June 1957
Director
Appointed 03 Oct 2023

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Secretary
Appointed 09 Oct 1996
Resigned 10 Mar 2000

FARRINGTON, Susan

Resigned
AlresfordSO24 9ER
Secretary
Appointed 28 Sept 2010
Resigned 13 Jan 2011

FARRINGTON, Susan Jane

Resigned
Flat 3, AlresfordSO24 9ER
Secretary
Appointed 05 Jun 2000
Resigned 31 Jul 2003

O'SULLIVAN, Liam, Mr.

Resigned
Winchester Road, Fair OakSO50 7HD
Secretary
Appointed 01 Oct 2014
Resigned 24 Sept 2019

WELLER, Stephen Richard

Resigned
Fernleigh, DenmeadPO7 6JD
Secretary
Appointed 01 Aug 2003
Resigned 01 Oct 2010

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 10 Mar 2000
Resigned 06 Jul 2000

DMA CHARTERED SURVEYORS

Resigned
Leigh Road, EastleighSO50 9DT
Corporate secretary
Appointed 18 Oct 2010
Resigned 01 Oct 2014

GH PROPERTY MANAGEMENT SERVICES LTD

Resigned
Meadow View Business Park, Upham, SouthamptonSO32 1HJ
Corporate secretary
Appointed 24 Sept 2019
Resigned 24 Mar 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Oct 1996
Resigned 09 Oct 1996

BLACKSHAW, Reginald Thomas

Resigned
Flats 4-5, AlresfordSO24 9ER
Born April 1924
Director
Appointed 03 Sept 2001
Resigned 31 Jul 2003

CHILTON, June

Resigned
Flat 1, AlresfordSO24 9ER
Born June 1939
Director
Appointed 03 Sept 2001
Resigned 31 Jul 2003

CLEMMOW, Gerald Albert

Resigned
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born December 1939
Director
Appointed 27 Jul 2022
Resigned 21 Sept 2023

CLEMMOW, Gerald Albert

Resigned
Winchester Road, Fair OakSO50 7HD
Born December 1939
Director
Appointed 03 Dec 2014
Resigned 01 May 2020

CLEMMOW, Gerald Albert

Resigned
The Avenue, AlresfordSO24 9ER
Born December 1939
Director
Appointed 28 Sept 2010
Resigned 06 Aug 2012

CLEMMOW, Gerald Albert

Resigned
7 Arlebury Park House, AlresfordSO24 9ER
Born December 1939
Director
Appointed 05 Jun 2000
Resigned 31 Jul 2003

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Born January 1955
Director
Appointed 09 Oct 1996
Resigned 10 Mar 2000

FARRINGTON, Susan Jane

Resigned
Flat 3, AlresfordSO24 9ER
Born April 1947
Director
Appointed 03 Sept 2001
Resigned 31 Jul 2003

FLOWERDEW, Jane

Resigned
Arlebury Park House, AlresfordSO24 9ER
Born June 1967
Director
Appointed 03 Oct 2011
Resigned 24 Oct 2014

GIBBES, Michael Henry

Resigned
Arlebury Park House, AlresfordSO24 9ER
Born March 1936
Director
Appointed 13 Dec 2010
Resigned 01 Jan 2020

GIBBES, Michael Henry

Resigned
9 Arlebury Park House, AlresfordSO24 9ER
Born March 1936
Director
Appointed 03 Sept 2001
Resigned 31 Jul 2003

JACKSON, Dennis

Resigned
11 Arlebury Park House, AlresfordSO24 9ER
Born May 1928
Director
Appointed 03 Sept 2001
Resigned 31 Jul 2003

KING, Paul William

Resigned
Arlebury Park House, AlresfordSO24 9ER
Born January 1948
Director
Appointed 04 Oct 2012
Resigned 16 Jun 2022

MICHELL, Sheila

Resigned
Heron House, AlresfordSO24 9EA
Born May 1946
Director
Appointed 03 Sept 2001
Resigned 31 Jul 2003

MUYS, Gerrit Jan

Resigned
10 Arlebury Park House, AlresfordSO24 9ER
Born January 1943
Director
Appointed 05 Jun 2000
Resigned 15 Oct 2002

OLD, Audrey Mary

Resigned
Flat 2, AlresfordSO24 9ER
Born July 1921
Director
Appointed 03 Sept 2001
Resigned 31 Jul 2003

SLANE, Matthew Martin

Resigned
44 Greenway, LondonN20 8ED
Born May 1950
Director
Appointed 09 Oct 1996
Resigned 05 Jun 2000

SMITH, Susan Jane

Resigned
Arlebury Park House, AlresfordSO24 9ER
Born April 1947
Director
Appointed 13 Dec 2010
Resigned 27 Jul 2022

STURGIS, John Russell

Resigned
Flat 8, AlresfordSO24 9ER
Born August 1920
Director
Appointed 03 Sept 2001
Resigned 31 Jul 2003

TILLETT, Ian Christopher

Resigned
Butlers, AlresfordSO24 9ER
Born May 1960
Director
Appointed 03 Sept 2001
Resigned 03 Oct 2011

WELLER, Stephen Richard

Resigned
Fernleigh, DenmeadPO7 6JD
Born October 1948
Director
Appointed 01 Aug 2003
Resigned 01 Oct 2014

WITCHARD, Mary Lynia

Resigned
Flat 6 Arlebury Park House, AlresfordSO24 9ER
Born August 1935
Director
Appointed 03 Sept 2001
Resigned 31 Jul 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Oct 1996
Resigned 09 Oct 1996
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Memorandum Articles
6 October 2024
MAMA
Resolution
6 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 September 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 November 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
287Change of Registered Office
Legacy
26 August 2003
287Change of Registered Office
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
287Change of Registered Office
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
225Change of Accounting Reference Date
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
287Change of Registered Office
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Incorporation Company
9 October 1996
NEWINCIncorporation