Arlesville Estates Limited

General information

Name:

Arlesville Estates Ltd

Office Address:

Fernwood House Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne

Number: 01048806

Incorporation date: 1972-04-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arlesville Estates Limited was set up as Private Limited Company, registered in Fernwood House, Fernwood Road Jesmond in Newcastle Upon Tyne. The main office's zip code is NE2 1TJ. This business 's been fifty two years in the business. The business Companies House Registration Number is 01048806. The enterprise's SIC and NACE codes are 41100 meaning Development of building projects. September 30, 2022 is the last time when account status updates were reported.

10 transactions have been registered in 2011 with a sum total of £5,000.

There's a team of two directors running this particular business at the moment, namely Alexander E. and Uri E. who have been carrying out the directors obligations since 2006-07-10. Moreover, the managing director's efforts are backed by a secretary - Uri E., who was officially appointed by this business in 2006.

Executives who control the firm include: Uri E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexander E. 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

Uri E.

Role: Secretary

Appointed: 21 August 2006

Latest update: 9 April 2024

Alexander E.

Role: Director

Appointed: 10 July 2006

Latest update: 9 April 2024

Uri E.

Role: Director

Appointed: 25 March 1993

Latest update: 9 April 2024

People with significant control

Uri E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander E.
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 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 June 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 27 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Gateshead Council 10 £ 5 000.00
2011-03-28 42225131 £ 500.00 Other Costs
2011-03-28 42225135 £ 500.00 Other Costs
2011-03-28 42225137 £ 500.00 Other Costs

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
52
Company Age

Similar companies nearby

Closest companies