Background WavePink WaveYellow Wave

ARNDALE INDUSTRIAL PROPERTIES LIMITED (11718052)

ARNDALE INDUSTRIAL PROPERTIES LIMITED (11718052) is an active UK company. incorporated on 7 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARNDALE INDUSTRIAL PROPERTIES LIMITED has been registered for 7 years.

Company Number
11718052
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
1st Floor, 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNDALE INDUSTRIAL PROPERTIES LIMITED

ARNDALE INDUSTRIAL PROPERTIES LIMITED is an active company incorporated on 7 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARNDALE INDUSTRIAL PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11718052

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

1st Floor, 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
From: 21 September 2023To: 20 February 2025
2nd Floor 14 st George Street London W1S 1FE United Kingdom
From: 7 December 2018To: 21 September 2023
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Loan Secured
Feb 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Nov 21
Loan Cleared
Apr 23
Director Left
Oct 24
Director Left
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2025
AAAnnual Accounts
Legacy
25 February 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Memorandum Articles
28 November 2019
MAMA
Resolution
14 November 2019
RESOLUTIONSResolutions
Legacy
25 February 2019
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Incorporation Company
7 December 2018
NEWINCIncorporation