Background WavePink WaveYellow Wave

ARTHUR REDGRAVE LIMITED (13437498)

ARTHUR REDGRAVE LIMITED (13437498) is an active UK company. incorporated on 3 June 2021. with registered office in East Grinstead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARTHUR REDGRAVE LIMITED has been registered for 4 years. Current directors include ABELA, Mignonne Hyacinth, ABELA, Nathaniel Charles.

Company Number
13437498
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
1 The Grange Felcourt Road, East Grinstead, RH19 2LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABELA, Mignonne Hyacinth, ABELA, Nathaniel Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR REDGRAVE LIMITED

ARTHUR REDGRAVE LIMITED is an active company incorporated on 3 June 2021 with the registered office located in East Grinstead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARTHUR REDGRAVE LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13437498

LTD Company

Age

4 Years

Incorporated 3 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

1 The Grange Felcourt Road Felcourt East Grinstead, RH19 2LA,

Previous Addresses

14 Elgar Avenue Surbiton KT5 9JJ England
From: 3 June 2021To: 22 August 2021
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 22
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Owner Exit
May 24
New Owner
May 24
Director Left
Jun 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Mar 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABELA, Mignonne Hyacinth

Active
Felcourt Road, East GrinsteadRH19 2LA
Born March 1966
Director
Appointed 19 Mar 2024

ABELA, Nathaniel Charles

Active
Felcourt Road, East GrinsteadRH19 2LA
Born January 1997
Director
Appointed 03 Jun 2021

ABELA, Charles Mario

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Secretary
Appointed 08 Jun 2021
Resigned 05 Jul 2022

ABELA, Charles Mario, Dr

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Born March 1965
Director
Appointed 05 Jul 2022
Resigned 12 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Mignonne Hyacinth Abela

Ceased
Felcourt Road, East GrinsteadRH19 2LA
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 19 Mar 2024
Ceased 19 Mar 2024

Mr Nathaniel Charles Abela

Ceased
Felcourt Road, East GrinsteadRH19 2LA
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021
Ceased 19 Mar 2024

Mr Nathaniel Charles Abela

Active
Felcourt Road, East GrinsteadRH19 2LA
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Incorporation Company
3 June 2021
NEWINCIncorporation