Arbrook Investments Properties Limited

General information

Name:

Arbrook Investments Properties Ltd

Office Address:

Cobham House P O Box 380 KT11 9EE Cobham

Number: 06935887

Incorporation date: 2009-06-17

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arbrook Investments Properties Limited with reg. no. 06935887 has been competing in the field for fifteen years. This particular Private Limited Company can be contacted at Cobham House, P O Box 380, Cobham and their zip code is KT11 9EE. This firm's Standard Industrial Classification Code is 68100: Buying and selling of own real estate. 2023-02-27 is the last time when the company accounts were filed.

Susan S. is this particular enterprise's only managing director, who was appointed in 2013 in February. For one year Ramesh P., had been fulfilling assigned duties for the following limited company up to the moment of the resignation eleven years ago. As a follow-up another director, namely Martin R. quit on 2011-04-01.

Susan S. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Susan S.

Role: Secretary

Appointed: 29 September 2022

Latest update: 30 March 2024

Susan S.

Role: Director

Appointed: 19 February 2013

Latest update: 30 March 2024

People with significant control

Susan S.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 November 2024
Account last made up date 27 February 2023
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 28 February 2018
End Date For Period Covered By Report 27 February 2019
Annual Accounts
Start Date For Period Covered By Report 28 February 2019
End Date For Period Covered By Report 27 February 2020
Annual Accounts
Start Date For Period Covered By Report 28 February 2020
End Date For Period Covered By Report 27 February 2021
Annual Accounts
Start Date For Period Covered By Report 28 February 2021
End Date For Period Covered By Report 27 February 2022
Annual Accounts
Start Date For Period Covered By Report 28 February 2022
End Date For Period Covered By Report 27 February 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 30 November 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Mon, 27th Feb 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

C/o The Travel Professionals 17a Anyards Road

Post code:

KT11 2LW

City / Town:

Cobham

Accountant/Auditor,
2016

Name:

Ch London Limited

Address:

Alexander House 21 Station Approach

Post code:

GU25 4DW

City / Town:

Virginia Water

Accountant/Auditor,
2013

Name:

Ch London Limited

Address:

The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate

Post code:

SW1E 6PE

City / Town:

London

Accountant/Auditor,
2015

Name:

Ch London Limited

Address:

Alexander House 21 Station Approach

Post code:

GU25 4DW

City / Town:

Virginia Water

Accountant/Auditor,
2012

Name:

Ch London Limited

Address:

The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate

Post code:

SW1E 6PE

City / Town:

London

Accountant/Auditor,
2014

Name:

Ch London Limited

Address:

Alexander House 21 Station Approach

Post code:

GU25 4DW

City / Town:

Virginia Water

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Similar companies nearby

Closest companies