ARENAWAY PROPERTIES LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03742440
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of ARENAWAY PROPERTIES LTD are www.arenawayproperties.co.uk, and www.arenaway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Arenaway Properties Ltd is a Private Limited Company. The company registration number is 03742440. Arenaway Properties Ltd has been working since 29 March 1999. The present status of the company is Active. The registered address of Arenaway Properties Ltd is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . PEARLMAN, Howard Alan is a Secretary of the company. BURTON, Benjamin Lee is a Director of the company. PEARLMAN, David Alan is a Director of the company. PEARLMAN, Howard Alan is a Director of the company. Secretary BURTON, Benjamin Lee has been resigned. Secretary MERRIMAN, Jayne Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CRANSTON, Jonathan David Selby has been resigned. Director MASON, Nicholas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEARLMAN, Howard Alan
Appointed Date: 24 November 2005

Director
BURTON, Benjamin Lee
Appointed Date: 15 April 1999
49 years old

Director
PEARLMAN, David Alan
Appointed Date: 19 July 2006
79 years old

Director
PEARLMAN, Howard Alan
Appointed Date: 14 October 2003
49 years old

Resigned Directors

Secretary
BURTON, Benjamin Lee
Resigned: 14 May 1999
Appointed Date: 15 April 1999

Secretary
MERRIMAN, Jayne Elizabeth
Resigned: 24 November 2005
Appointed Date: 14 May 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 April 1999
Appointed Date: 29 March 1999

Director
CRANSTON, Jonathan David Selby
Resigned: 08 October 2003
Appointed Date: 27 September 1999
61 years old

Director
MASON, Nicholas
Resigned: 14 May 1999
Appointed Date: 15 April 1999
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 April 1999
Appointed Date: 29 March 1999

Persons With Significant Control

Mr Benjamin Lee Burton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARENAWAY PROPERTIES LTD Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
06 Jul 2016
Total exemption full accounts made up to 30 September 2015
01 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

04 Jul 2015
Total exemption full accounts made up to 30 September 2014
24 Apr 2015
Director's details changed for Mr David Alan Pearlman on 17 April 2015
...
... and 68 more events
22 Apr 1999
Ad 15/04/99--------- £ si 99@1=99 £ ic 1/100
21 Apr 1999
Registered office changed on 21/04/99 from: 39A leicester road salford M7 4AS
20 Apr 1999
Secretary resigned
20 Apr 1999
Director resigned
29 Mar 1999
Incorporation

ARENAWAY PROPERTIES LTD Charges

7 September 2006
Mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 2G, high street, east leigh, hampshire…
20 July 2006
Mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 2 bennett road, crumpsall…
20 July 2006
Mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 41 rectory road, crumpsall…
20 July 2006
Mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 39 rectory road, crumpsall…
20 July 2006
Mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 19 rectory road, crumpsall…
20 July 2006
Mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being 1 mousell street, cheetham…
20 July 2006
Mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 91/93 moston lane east, new…
20 July 2006
Debenture
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
Charge deed
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 39 & 41 rectory road crumpsall in the country of greater…
18 August 1999
Mortgage debenture
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 29 little underbank stockport greater manchester t/no:…

Similar Companies

ARENAVIEW LTD ARENAVITAL LIMITED ARENBAY LIMITED ARENBE LIMITED ARENBERG 1968 LIMITED ARENBERG LTD ARENBROCK LIMITED