Background WavePink WaveYellow Wave

ARISDALE PROPERTY LEASING COMPANY LIMITED (04862398)

ARISDALE PROPERTY LEASING COMPANY LIMITED (04862398) is an active UK company. incorporated on 11 August 2003. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARISDALE PROPERTY LEASING COMPANY LIMITED has been registered for 22 years. Current directors include CHEEMA, Jaipal Singh.

Company Number
04862398
Status
active
Type
ltd
Incorporated
11 August 2003
Age
22 years
Address
14-18 Heralds Way, Chelmsford, CM3 5TQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEEMA, Jaipal Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARISDALE PROPERTY LEASING COMPANY LIMITED

ARISDALE PROPERTY LEASING COMPANY LIMITED is an active company incorporated on 11 August 2003 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARISDALE PROPERTY LEASING COMPANY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04862398

LTD Company

Age

22 Years

Incorporated 11 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

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

14-18 Heralds Way South Woodham Ferrers Chelmsford, CM3 5TQ,

Timeline

8 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHEEMA, Jaipal Singh

Active
St. John Street, LondonEC1V 4LY
Born March 1956
Director
Appointed 24 Apr 2020

ADRIATIC SECRETARIES LIMITED

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Corporate secretary
Appointed 22 Nov 2005
Resigned 21 May 2013

KT COMPANY SECRETARIAL SERVICES LIMITED

Resigned
14-18 Heralds Way, ChelmsfordCM3 5TQ
Corporate secretary
Appointed 11 Aug 2003
Resigned 21 Nov 2005

CHEEMA, Amritpal

Resigned
Flat 88, Allcures House, South OckendonRM15 5TT
Born July 1951
Director
Appointed 11 Aug 2003
Resigned 30 Jul 2009

CHEEMA, Jaipal Singh

Resigned
Orset Road, GraysRM17 5HH
Born March 1956
Director
Appointed 30 Jul 2009
Resigned 02 Jan 2015

CHEEMA, Kirandeep Singh

Resigned
High Street, GraysRM17 6NA
Born November 1985
Director
Appointed 02 Jan 2015
Resigned 24 Apr 2020

CHEEMA, Satinder

Resigned
24 Carfax Road, HornchurchRM12 4BA
Born June 1963
Director
Appointed 06 Apr 2004
Resigned 22 Mar 2006

Persons with significant control

1

Heralds Way, ChelmsfordCM3 5TQ

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

77

Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Legacy
19 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Incorporation Company
11 August 2003
NEWINCIncorporation