ARENA ESTATES LIMITED
STOURPORT-ON-SEVERN LOMBARD STREET PROPERTIES (WELLINGBOROUGH) LIMITED

Hellopages » Worcestershire » Wyre Forest » DY13 9BZ

Company number 02879081
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address RIVERISE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, WORCESTERSHIRE, ENGLAND, DY13 9BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ARENA ESTATES LIMITED are www.arenaestates.co.uk, and www.arena-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Blakedown Rail Station is 6.1 miles; to Droitwich Spa Rail Station is 6.9 miles; to Hagley Rail Station is 7.8 miles; to Stourbridge Junction Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arena Estates Limited is a Private Limited Company. The company registration number is 02879081. Arena Estates Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Arena Estates Limited is Riverise Business Centre Worcester Road Stourport On Severn Worcestershire England Dy13 9bz. . WESTWOOD, Jonathan David Robin is a Director of the company. Secretary FAULKNER, Robert Michael Stanley has been resigned. Secretary SERFOZO, Mark Janos has been resigned. Director BIRCH, Sally Ann has been resigned. Director FAULKNER, Robert Michael Stanley has been resigned. Director LAWRENCE, Angela Rosemary has been resigned. Director SERFOZO, Mark Janos has been resigned. Director SHEPHERD, Neal Patrick has been resigned. Director SIVITER, Timothy Nicholas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WESTWOOD, Jonathan David Robin
Appointed Date: 01 January 2013
70 years old

Resigned Directors

Secretary
FAULKNER, Robert Michael Stanley
Resigned: 01 August 2012
Appointed Date: 06 December 1993

Secretary
SERFOZO, Mark Janos
Resigned: 06 December 1993
Appointed Date: 03 December 1993

Director
BIRCH, Sally Ann
Resigned: 08 April 2010
Appointed Date: 20 July 2007
46 years old

Director
FAULKNER, Robert Michael Stanley
Resigned: 01 August 2012
Appointed Date: 06 December 1993
75 years old

Director
LAWRENCE, Angela Rosemary
Resigned: 20 July 2007
Appointed Date: 06 December 1993
69 years old

Director
SERFOZO, Mark Janos
Resigned: 06 December 1993
Appointed Date: 03 December 1993
60 years old

Director
SHEPHERD, Neal Patrick
Resigned: 06 December 1993
Appointed Date: 03 December 1993
61 years old

Director
SIVITER, Timothy Nicholas
Resigned: 05 November 2014
Appointed Date: 01 August 2012
76 years old

Persons With Significant Control

Mr John David Robin Westwood
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARENA ESTATES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Feb 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

23 Nov 2015
Registered office address changed from The Old Library Vale Road Stourport on Severn Worcestershire DY13 8YJ to Riverise Business Centre Worcester Road Stourport-on-Severn Worcestershire DY13 9BZ on 23 November 2015
...
... and 56 more events
07 Dec 1994
Return made up to 03/12/94; full list of members

31 Aug 1994
Accounting reference date notified as 31/05

04 Jan 1994
Director resigned;new director appointed

04 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1993
Incorporation

ARENA ESTATES LIMITED Charges

14 March 2011
Charge over retention account
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The deposit and all its right title and interest in the…
10 September 2010
Legal charge
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: 17 walney lane hereford see image for full details.
5 July 2010
Legal charge
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Interest in the contract dated 12 november 2009 including…
8 September 2006
Mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 84 aylestone hill hereford t/no HE19405…
5 July 2006
Mortgage
Delivered: 13 July 2006
Status: Satisfied on 23 October 2010
Persons entitled: Julian Hodge Bank Limited
Description: F/H riversdale 17 walney lane aylestone hill hereford…
5 July 2006
Debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Fixed and floating charges over the undertaking and all…