Background WavePink WaveYellow Wave

ARNBROW LTD (04166470)

ARNBROW LTD (04166470) is an active UK company. incorporated on 22 February 2001. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARNBROW LTD has been registered for 25 years. Current directors include BALL, Robert James, BYFIELD, John Thomas.

Company Number
04166470
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALL, Robert James, BYFIELD, John Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNBROW LTD

ARNBROW LTD is an active company incorporated on 22 February 2001 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARNBROW LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04166470

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

Stag Gates House 63-64 The Avenue Southampton, SO17 1XS,

Timeline

4 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jan 16
Director Joined
May 18
Director Left
Jun 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BALL, Robert James

Active
Stag Gates House, SouthamptonSO17 1XS
Born April 1951
Director
Appointed 24 Aug 2005

BYFIELD, John Thomas

Active
Stag Gates House, SouthamptonSO17 1XS
Born November 1951
Director
Appointed 17 Apr 2018

BALL, Norman Leonard

Resigned
Swaylands, RydePO33 1AU
Secretary
Appointed 22 Feb 2001
Resigned 16 Dec 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 05 Mar 2001

BALL, James Maurice

Resigned
Westfield Lodge, RydePO33 1AW
Born April 1915
Director
Appointed 22 Feb 2001
Resigned 24 Aug 2005

BALL, Norman William

Resigned
Stag Gates House, SouthamptonSO17 1XS
Born October 1948
Director
Appointed 25 Jul 2006
Resigned 25 Apr 2019

BALL, Norman Leonard

Resigned
Swaylands, RydePO33 1AU
Born April 1920
Director
Appointed 22 Feb 2001
Resigned 16 Dec 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Feb 2001
Resigned 05 Mar 2001

Persons with significant control

1

63-64 The Avenue, SouthamptonSO17 1XS

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
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
11 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2003
AAAnnual Accounts
Legacy
21 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
12 March 2002
363aAnnual Return
Legacy
11 January 2002
225Change of Accounting Reference Date
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
287Change of Registered Office
Incorporation Company
22 February 2001
NEWINCIncorporation