ARLINGTON PROPERTY COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL
Company number 01615191
Status Active
Incorporation Date 18 February 1982
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registered office address changed from C/O Duncan Sheard Glass 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 17 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ARLINGTON PROPERTY COMPANY LIMITED are www.arlingtonpropertycompany.co.uk, and www.arlington-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arlington Property Company Limited is a Private Limited Company. The company registration number is 01615191. Arlington Property Company Limited has been working since 18 February 1982. The present status of the company is Active. The registered address of Arlington Property Company Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . WELCH, Paul is a Secretary of the company. JONES, Christine Janet is a Director of the company. LOMAS, Robert Allen is a Director of the company. Secretary ROSS, Robert Thomas has been resigned. Director LOMAS, Edythe May has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WELCH, Paul
Appointed Date: 31 July 2006

Director
JONES, Christine Janet
Appointed Date: 27 April 2009
55 years old

Director
LOMAS, Robert Allen

96 years old

Resigned Directors

Secretary
ROSS, Robert Thomas
Resigned: 31 July 2006

Director
LOMAS, Edythe May
Resigned: 03 May 2014
95 years old

Persons With Significant Control

Mr Robert Allen Lomas
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

ARLINGTON PROPERTY COMPANY LIMITED Events

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Oct 2016
Registered office address changed from C/O Duncan Sheard Glass 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 17 October 2016
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000

30 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 83 more events
13 Jan 1988
Accounts made up to 28 February 1987

13 Jan 1988
Return made up to 08/12/87; full list of members

02 Oct 1987
Company name changed parr (alco) LIMITED\certificate issued on 05/10/87

03 Feb 1987
Return made up to 09/12/86; full list of members

27 Dec 1986
Full accounts made up to 28 February 1986

ARLINGTON PROPERTY COMPANY LIMITED Charges

8 January 1992
Legal charge
Delivered: 24 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises on the south west side of lomax street…
19 October 1988
Legal charge
Delivered: 20 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate on the southerly side of blue house…
19 October 1988
Legal charge
Delivered: 20 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land situate on the southerly side of blue house point road…
1 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 230 strand road, bootle sefton merseyside. Title no ms…
1 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land k/a 229-243 (odd numbers) strand road, bootle. Title…
1 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south east side of strand road, bootle the…
1 March 1988
Legal charge
Delivered: 18 March 1988
Status: Satisfied on 6 October 1988
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south east side of portrack lane…
1 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Properties on the south west side of lomax street and north…
1 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the north of milne street royton. Title no la…
1 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a land in jackson street and behind oldham road…
1 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and property on the east side of higginshaw lane…
1 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of thomas street…
8 November 1982
Charge
Delivered: 15 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…