Background WavePink WaveYellow Wave

ARLINGTON COURT (NEWMARKET) LIMITED (06239903)

ARLINGTON COURT (NEWMARKET) LIMITED (06239903) is an active UK company. incorporated on 8 May 2007. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ARLINGTON COURT (NEWMARKET) LIMITED has been registered for 18 years. Current directors include BIDWELL, Edward Leonard Francis, LEHANE, Tom, RICHARDSON, Ingrid.

Company Number
06239903
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2007
Age
18 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIDWELL, Edward Leonard Francis, LEHANE, Tom, RICHARDSON, Ingrid
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGTON COURT (NEWMARKET) LIMITED

ARLINGTON COURT (NEWMARKET) LIMITED is an active company incorporated on 8 May 2007 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ARLINGTON COURT (NEWMARKET) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06239903

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 14 June 2012To: 4 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU
From: 8 July 2011To: 14 June 2012
Bateman House 82-88 Hills Road Cambridge CB2 1LQ
From: 8 May 2007To: 8 July 2011
Timeline

3 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Left
Mar 11
Director Joined
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BIDWELL, Edward Leonard Francis

Active
5 Century Court, WatfordWD18 9PX
Secretary
Appointed 08 May 2007

BIDWELL, Edward Leonard Francis

Active
5 Century Court, WatfordWD18 9PX
Born April 1969
Director
Appointed 08 May 2007

LEHANE, Tom

Active
Tolpits Lane, WatfordWD18 9PX
Born January 1958
Director
Appointed 07 Aug 2023

RICHARDSON, Ingrid

Active
10 Felsham Chase, BurwellCB5 0JP
Born August 1961
Director
Appointed 08 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2007
Resigned 08 May 2007

LEHANE, Tom

Resigned
5 Hallwyck Gardens, NewmarketCB8 9JR
Born January 1958
Director
Appointed 05 Aug 2008
Resigned 10 Mar 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 May 2007
Resigned 08 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 08 May 2007
Resigned 08 May 2007

Persons with significant control

2

Ms Ingrid Richardson

Active
Burwell, CambridgeCB25 0JP
Born August 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Edward Leonard Francis Bidwell

Active
5 Century Court, WatfordWD18 9PX
Born April 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Incorporation Company
8 May 2007
NEWINCIncorporation