Background WavePink WaveYellow Wave

ARIEL COURT RESIDENTS ASSOCIATION LIMITED (03990941)

ARIEL COURT RESIDENTS ASSOCIATION LIMITED (03990941) is an active UK company. incorporated on 11 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ARIEL COURT RESIDENTS ASSOCIATION LIMITED has been registered for 25 years. Current directors include BIGHAM, Jean Margaret, KERR, Alastair Malcolm, TAYLOR-RESTELL, Thomas Henry and 1 others.

Company Number
03990941
Status
active
Type
ltd
Incorporated
11 May 2000
Age
25 years
Address
13a Harben House Harben Parade, London, NW3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIGHAM, Jean Margaret, KERR, Alastair Malcolm, TAYLOR-RESTELL, Thomas Henry, TINDLEY, George William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIEL COURT RESIDENTS ASSOCIATION LIMITED

ARIEL COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 11 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARIEL COURT RESIDENTS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03990941

LTD Company

Age

25 Years

Incorporated 11 May 2000

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

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

13a Harben House Harben Parade Finchley Road London, NW3 6LH,

Previous Addresses

13 Harben House Harben Parade Finchley Road London NW3 6LH
From: 11 May 2000To: 21 December 2022
Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Left
Oct 10
Director Joined
Apr 11
Funding Round
Mar 15
Funding Round
Jun 18
Director Joined
Dec 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

STARDATA BUSINESS SERVICES LIMITED

Active
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 28 Feb 2005

BIGHAM, Jean Margaret

Active
Ariel Court, LondonW12 9SR
Born July 1950
Director
Appointed 01 Feb 2011

KERR, Alastair Malcolm

Active
34a Rothschild Road, LondonW4 5HT
Born July 1956
Director
Appointed 14 Jul 2005

TAYLOR-RESTELL, Thomas Henry

Active
Harben Parade, LondonNW3 6LH
Born May 1990
Director
Appointed 13 Oct 2022

TINDLEY, George William

Active
Flat 4 Ariel Court, LondonW12 9SR
Born November 1958
Director
Appointed 11 May 2000

BRADLEY, Diana Mary

Resigned
6 Ariel Court, LondonW12 9SR
Secretary
Appointed 12 Jun 2003
Resigned 22 Dec 2003

BRADLEY, Diana Mary

Resigned
Flat 6, Ariel Court, LondonW12 9PH
Secretary
Appointed 11 May 2000
Resigned 12 Jun 2003

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Dec 2004
Resigned 21 Jan 2005

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 31 Jul 2003
Resigned 21 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 May 2000
Resigned 11 May 2000

BRADLEY, David James

Resigned
The Glen, FordingbridgeSP6 2HS
Born February 1963
Director
Appointed 26 Feb 2009
Resigned 12 Oct 2010

BRADLEY, Diana Mary

Resigned
6 Ariel Court, LondonW12 9SR
Born January 1932
Director
Appointed 14 Jun 2003
Resigned 26 Feb 2009

LEESE, Jeremy Mountford

Resigned
8 Ariel Court, LondonW12 9PH
Born November 1943
Director
Appointed 11 May 2000
Resigned 09 Nov 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 May 2000
Resigned 11 May 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 11 May 2000
Resigned 11 May 2000
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Legacy
25 July 2005
288cChange of Particulars
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
287Change of Registered Office
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288cChange of Particulars
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 February 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 January 2002
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
29 August 2000
88(2)R88(2)R
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Incorporation Company
11 May 2000
NEWINCIncorporation