Arhion Investments Limited

General information

Name:

Arhion Investments Ltd

Office Address:

1 Park Road Hampton Wick KT1 4AS Kingston Upon Thames

Number: 01233293

Incorporation date: 1975-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of Arhion Investments Limited. This firm was started 49 years ago and was registered under 01233293 as its registration number. This office of the company is located in Kingston Upon Thames. You can contact them at 1 Park Road, Hampton Wick. This business's Standard Industrial Classification Code is 68310 meaning Real estate agencies. Arhion Investments Ltd reported its latest accounts for the period that ended on 2022-12-31. The business latest confirmation statement was submitted on 2023-04-09.

The information we have regarding the following firm's executives shows that there are two directors: Sara M. and Shirley M. who assumed their respective positions on 2022-03-07 and 1991-04-09. Furthermore, the managing director's assignments are assisted with by a secretary - Shirley M..

Executives who control the firm include: Shirley M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sara M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Shirley M.

Role: Secretary

Latest update: 19 April 2024

Sara M.

Role: Director

Appointed: 07 March 2022

Latest update: 19 April 2024

Shirley M.

Role: Director

Appointed: 09 April 1991

Latest update: 19 April 2024

People with significant control

Shirley M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sara M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 26th February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26th February 2015
Annual Accounts 23rd March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23rd March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 11th April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11th April 2013
Annual Accounts 15th April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 1st, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2013

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2014

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2015

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
48
Company Age

Closest Companies - by postcode