Background WavePink WaveYellow Wave

ARIANVALE LIMITED (04357193)

ARIANVALE LIMITED (04357193) is an active UK company. incorporated on 21 January 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ARIANVALE LIMITED has been registered for 24 years. Current directors include CORDLE, Rupert Alistair Peter John.

Company Number
04357193
Status
active
Type
ltd
Incorporated
21 January 2002
Age
24 years
Address
Worlds End Studios, London, SW10 9RJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CORDLE, Rupert Alistair Peter John
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIANVALE LIMITED

ARIANVALE LIMITED is an active company incorporated on 21 January 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ARIANVALE LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04357193

LTD Company

Age

24 Years

Incorporated 21 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Worlds End Studios 132-134 Lots Road London, SW10 9RJ,

Previous Addresses

34 Albert Bridge Road London SW11 4PY
From: 21 January 2002To: 19 May 2025
Timeline

2 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Loan Cleared
Dec 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOBBS, Kathleen

Active
Unity Chambers, DorchesterDT1 1HA
Secretary
Appointed 12 Apr 2006

CORDLE, Rupert Alistair Peter John

Active
132-134 Lots Road, LondonSW10 9RJ
Born May 1959
Director
Appointed 12 Apr 2006

LIEBENBERG, Elize

Resigned
14 Swanton Gardens, LondonSW19 6BN
Secretary
Appointed 24 Jan 2002
Resigned 09 Sept 2002

ALPHA NOMINEES (LONDON) LTD

Resigned
585a Fulham Road, LondonSW6 5UA
Corporate secretary
Appointed 09 Sept 2002
Resigned 12 Apr 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Jan 2002
Resigned 24 Jan 2002

CORDLE, Rupert Alistair Peter John

Resigned
33 Albert Bridge Road, LondonSW11
Born May 1959
Director
Appointed 13 Mar 2002
Resigned 02 Aug 2002

PAYNE, Tim

Resigned
352 Kings Road, LondonSW3 5UU
Born June 1958
Director
Appointed 24 Jan 2002
Resigned 17 Jan 2005

WOODS, Roger

Resigned
48 Ursula Street, LondonSW11 3DW
Born October 1957
Director
Appointed 02 Aug 2002
Resigned 17 Jan 2005

BETA NOMINEES (LONDON) LIMITED

Resigned
585a Fulham Road, LondonSW6 5UA
Corporate director
Appointed 17 Jan 2005
Resigned 12 Apr 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Jan 2002
Resigned 24 Jan 2002

Persons with significant control

1

Mr Rupert Cordle

Active
132-134 Lots Road, LondonSW10 9RJ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Memorandum Articles
5 May 2009
MEM/ARTSMEM/ARTS
Resolution
5 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
287Change of Registered Office
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
1 March 2002
MEM/ARTSMEM/ARTS
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
287Change of Registered Office
Incorporation Company
21 January 2002
NEWINCIncorporation