Background WavePink WaveYellow Wave

ARISDALE (PHASE 2) RESIDENTS MANAGEMENT COMPANY LIMITED (09463410)

ARISDALE (PHASE 2) RESIDENTS MANAGEMENT COMPANY LIMITED (09463410) is an active UK company. incorporated on 27 February 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ARISDALE (PHASE 2) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
09463410
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2015
Age
11 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARISDALE (PHASE 2) RESIDENTS MANAGEMENT COMPANY LIMITED

ARISDALE (PHASE 2) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 2015 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARISDALE (PHASE 2) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09463410

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

Persimmon House Fulford York YO19 4FE England
From: 12 January 2023To: 9 July 2025
Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 14 October 2022To: 12 January 2023
Persimmon House Fulford York YO19 4FE England
From: 10 May 2016To: 14 October 2022
8 Ardmore Road South Ockendon Essex RM15 5th England
From: 10 May 2016To: 10 May 2016
Persimmon House Fulford York YO19 4FE
From: 27 February 2015To: 10 May 2016
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 09 Apr 2025

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 09 Apr 2025

GOMES DE SOUSA, Rui Miguel

Resigned
Ardmore Road, South OckendonRM15 5TH
Secretary
Appointed 23 Mar 2016
Resigned 10 May 2016

HICKS, Melanie

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 11 Sept 2017
Resigned 14 Aug 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 14 Aug 2020
Resigned 12 Sept 2022

MEHMET, Ercan Salih

Resigned
Collingwood Road, WithamCM8 2EA
Secretary
Appointed 23 Mar 2016
Resigned 11 Sept 2017

MEHMET, Ercan Salih

Resigned
Collingwood Road, WithamCM8 2EA
Secretary
Appointed 27 Feb 2015
Resigned 23 Mar 2016

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 12 Sept 2022
Resigned 07 Dec 2023

PERSIMMON PLC

Resigned
Fulford, YorkYO19 4FE
Corporate secretary
Appointed 27 Feb 2015
Resigned 01 Aug 2015

ANDREWS, Jason Lee

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born November 1969
Director
Appointed 01 Jan 2017
Resigned 26 Nov 2018

ATKINSON, Luke James

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born August 1984
Director
Appointed 26 Nov 2018
Resigned 09 Apr 2025

ATTON, Matthew David

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born January 1986
Director
Appointed 01 Nov 2020
Resigned 09 Apr 2025

BECKFORD, Shoreen Alexandra

Resigned
Ardmore Road, South OckendonRM15 5TH
Born October 1987
Director
Appointed 23 Mar 2016
Resigned 10 May 2016

FITZPATRICK, James

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born September 1973
Director
Appointed 23 Mar 2016
Resigned 15 Oct 2020

FITZPATRICK, James

Resigned
Collingwood Road, WithamCM8 2EA
Born September 1973
Director
Appointed 27 Feb 2015
Resigned 23 Mar 2016

GALLAGHER, Lee James

Resigned
Anglia Way, South OckendonRM15 5FL
Born July 1987
Director
Appointed 23 Mar 2016
Resigned 10 May 2016

GOMES DE SOUSA, Rui Miguel

Resigned
Ardmore Road, South OckendonRM15 5TH
Born July 1979
Director
Appointed 23 Mar 2016
Resigned 10 May 2016

HASTINGS, Paul David

Resigned
Ardmore Road, South OckendonRM15 5TH
Born January 1975
Director
Appointed 23 Mar 2016
Resigned 10 May 2016

HUSH, Richard John

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born July 1975
Director
Appointed 15 Oct 2020
Resigned 09 Apr 2025

RAPSON, Daniel James

Resigned
Collingwood Road, WithamCM8 2EA
Born June 1972
Director
Appointed 23 Mar 2016
Resigned 31 Jul 2016

RAPSON, Daniel James

Resigned
Collingwood Road, WithamCM8 2EA
Born June 1972
Director
Appointed 01 Oct 2015
Resigned 23 Mar 2016

SEDDON, Damian Patrick

Resigned
Collingwood Road, WithamCM8 2EA
Born April 1970
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2016

SHARPE, Norman Donaldson

Resigned
Collingwood Road, WithamCM8 2EA
Born February 1961
Director
Appointed 27 Feb 2015
Resigned 01 Aug 2015

STANDEN, Philip Leslie James

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born November 1968
Director
Appointed 23 Mar 2016
Resigned 30 Jul 2020

STANDEN, Philip Leslie James

Resigned
Collingwood Road, WithamCM8 2EA
Born November 1968
Director
Appointed 27 Feb 2015
Resigned 23 Mar 2016

WILDE, Philip

Resigned
Ayron Road, South OckendonRM15 5FJ
Born May 1983
Director
Appointed 23 Mar 2016
Resigned 10 May 2016

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 May 2025
Fundings
Financials
Latest Activities

Filing History

82

Change Corporate Director Company With Change Date
6 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 April 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Incorporation Company
27 February 2015
NEWINCIncorporation