Background WavePink WaveYellow Wave

ARLINGTON (MILBURNGATE) LIMITED (09027692)

ARLINGTON (MILBURNGATE) LIMITED (09027692) is an active UK company. incorporated on 7 May 2014. with registered office in Hartlepool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARLINGTON (MILBURNGATE) LIMITED has been registered for 11 years. Current directors include COOK, Allan, COOK, Nicola, SCANLON, Catherine Louise.

Company Number
09027692
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Sheraton Farm, Hartlepool, TS27 4RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOK, Allan, COOK, Nicola, SCANLON, Catherine Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGTON (MILBURNGATE) LIMITED

ARLINGTON (MILBURNGATE) LIMITED is an active company incorporated on 7 May 2014 with the registered office located in Hartlepool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARLINGTON (MILBURNGATE) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09027692

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Sheraton Farm Sheraton Hartlepool, TS27 4RB,

Previous Addresses

, No 1 Durhamgate, Spennymoor, Durham, DL16 6FY, England
From: 19 May 2021To: 20 August 2024
, Project & Marketing Suite Durham Gate, Durham, DL16 6FY
From: 7 May 2014To: 19 May 2021
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Sept 20
Director Left
Sept 20
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COOK, Julie

Active
HartlepoolTS26 9QG
Secretary
Appointed 07 May 2014

COOK, Allan

Active
Durham Gate, DurhamDL16 6FY
Born November 1963
Director
Appointed 07 May 2014

COOK, Nicola

Active
Durham Gate, DurhamDL16 6FY
Born December 1968
Director
Appointed 07 May 2014

SCANLON, Catherine Louise

Active
Sheraton, HartlepoolTS27 4RB
Born October 1985
Director
Appointed 15 Sept 2020

TURNBULL, Geoffrey

Resigned
Elwick, HartlepoolTS27 3EJ
Born July 1946
Director
Appointed 18 Oct 2017
Resigned 15 Sept 2020

Persons with significant control

3

2 Active
1 Ceased
Sheraton, HartlepoolTS27 4RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017
Durhamgate, SpennymoorDL16 6FY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Oct 2017

Mr Allan Cook

Ceased
Durham Gate, DurhamDL16 6FY
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Incorporation Company
7 May 2014
NEWINCIncorporation