General information

Name:

Arnold Estates Ltd

Office Address:

70a Wellingborough Road NN1 4DP Northampton

Number: 00634680

Incorporation date: 1959-08-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arnold Estates Limited is categorised as Private Limited Company, registered in 70a Wellingborough Road in Northampton. The company's post code is NN1 4DP. This firm has been prospering 66 years on the local market. The registration number is 00634680. The firm's classified under the NACE and SIC code 41100: Development of building projects. 2022/03/31 is the last time the accounts were filed.

In this particular limited company, all of director's duties have so far been done by Jack E. and Antony E.. Within the group of these two people, Antony E. has been with the limited company for the longest period of time, having been a vital part of officers' team since 1997-04-04. To find professional help with legal documentation, this limited company has been utilizing the skills of Jack E. as a secretary since 2010.

The companies with significant control over this firm include: Ellis Family Trust owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Northampton at Church Way, NN3 3BY.

Financial data based on annual reports

Company staff

Jack E.

Role: Secretary

Appointed: 15 April 2010

Latest update: 20 January 2025

Jack E.

Role: Director

Appointed: 03 April 2001

Latest update: 20 January 2025

Antony E.

Role: Director

Appointed: 04 April 1997

Latest update: 20 January 2025

People with significant control

Ellis Family Trust
Address: 84 Church Way, Northampton, NN3 3BY, England
Legal authority Uk
Legal form Settlement Trust
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 September 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2013

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2014

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2015

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2016

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Accountant/Auditor,
2014 - 2012

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
65
Company Age

Closest Companies - by postcode