Background WavePink WaveYellow Wave

ARROMITE HOLDINGS LIMITED (06508078)

ARROMITE HOLDINGS LIMITED (06508078) is a dissolved UK company. incorporated on 19 February 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ARROMITE HOLDINGS LIMITED has been registered for 18 years. Current directors include BABB, Michael Derrick, PARMAR, Arti Jayesh, ROBERTSON, Robert and 1 others.

Company Number
06508078
Status
dissolved
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
72 Rochester Row, London, SW1P 1JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BABB, Michael Derrick, PARMAR, Arti Jayesh, ROBERTSON, Robert, WHITE, Terence Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROMITE HOLDINGS LIMITED

ARROMITE HOLDINGS LIMITED is an dissolved company incorporated on 19 February 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARROMITE HOLDINGS LIMITED was registered 18 years ago.(SIC: 98000)

Status

dissolved

Active since 18 years ago

Company No

06508078

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 18 October 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 February 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

CRABTREE PROPERTY HOLDINGS LIMITED
From: 19 February 2008To: 3 January 2018
Contact
Address

72 Rochester Row London, SW1P 1JU,

Previous Addresses

26a Devonshire Crescent London NW7 1DN England
From: 4 January 2018To: 16 January 2020
Marlborough House 298 Regents Park Road London N3 2UU
From: 19 February 2008To: 4 January 2018
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BABB, Michael Derrick

Active
Rochester Row, LondonSW1P 1JU
Born September 1966
Director
Appointed 19 Feb 2008

PARMAR, Arti Jayesh

Active
Rochester Row, LondonSW1P 1JU
Born January 1966
Director
Appointed 19 Feb 2008

ROBERTSON, Robert

Active
Rochester Row, LondonSW1P 1JU
Born June 1964
Director
Appointed 19 Feb 2008

WHITE, Terence Robert

Active
Rochester Row, LondonSW1P 1JU
Born July 1954
Director
Appointed 19 Feb 2008

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 19 Feb 2008
Resigned 23 Mar 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 19 Feb 2008
Resigned 19 Feb 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 19 Feb 2008
Resigned 19 Feb 2008

Persons with significant control

1

298 Regents Park Road, LondonN3 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
13 February 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 November 2023
DS01DS01
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Legacy
13 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Resolution
3 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Confirmation Statement
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 January 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
16 April 2009
288cChange of Particulars
Legacy
21 March 2009
363aAnnual Return
Legacy
12 January 2009
225Change of Accounting Reference Date
Statement Of Affairs
7 July 2008
SASA
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
14 May 2008
287Change of Registered Office
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
287Change of Registered Office
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Incorporation Company
19 February 2008
NEWINCIncorporation