Chelworth
Malmesbury
Wiltshire
SN16 9SF
Director Name | Mr Richard Leek |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Platform New Station Street Leeds LS1 4JB |
Director Name | Matthew Alan Smith |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(12 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Platform New Station Street Leeds LS1 4JB |
Director Name | Kelly Rose Smith |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(12 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Platform New Station Street Leeds LS1 4JB |
Secretary Name | Mrs Lesley Anne Connor |
---|---|
Status | Current |
Appointed | 01 April 2024(14 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Platform New Station Street Leeds LS1 4JB |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Daleside Barn Scalebor Park Farm Moor Lane Burley In Wharfedale LS29 7BL |
Director Name | Iain Baldwin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate Selby Road Camblesforth North Yorkshire YO8 8HX |
Director Name | Mr Andrew William Wells |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Rutland Road Harrogate HG1 2PY |
Director Name | John McKee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Normans 22 Southfield Road Leeds West Yorkshire LS29 7PB |
Director Name | Mr Alan Pascoe Collett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Parsonage Barn Oxenbourne Petersfield Hampshire GU32 1QW |
Director Name | Hazel Sharp |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 2009) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 2/1 8 Kew Terrace Hs Dowanhill Glasgow G12 0TD Scotland |
Director Name | Clive William Marcroft |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Flanchford Road Reigate Surrey RH2 8QX |
Secretary Name | Wayne John Kennedy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | Platform New Station Street Leeds LS1 4JB |
Director Name | Christopher John March |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Plume Avenue Maldon Essex CM9 6LB |
Director Name | Mr Christopher Vazey Berriman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2024) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1BZ |
Director Name | Mrs Joanna Upton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2016) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Place Leeds LS1 2RY |
Director Name | Mr Andrew Cameron Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Place Leeds LS1 2RY |
Director Name | Ms Lesley Kate Roberts |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Platform New Station Street Leeds LS1 4JB |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | www.arim.co.uk |
---|---|
Telephone | 0141 3317503 |
Telephone region | Glasgow |
Registered Address | Platform New Station Street Leeds LS1 4JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Allsop Residential Investment Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £171,718 |
Net Worth | £1 |
Current Liabilities | £253 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
3 January 2024 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
22 July 2022 | Termination of appointment of Lesley Kate Roberts as a director on 17 June 2022 (1 page) |
24 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (15 pages) |
23 November 2021 | Termination of appointment of Andrew William Wells as a director on 12 November 2021 (1 page) |
23 November 2021 | Registered office address changed from 8th Floor New Station Street Leeds LS1 4JB England to Platform New Station Street Leeds LS1 4JB on 23 November 2021 (1 page) |
10 May 2021 | Appointment of Kelly Rose Smith as a director on 1 May 2021 (2 pages) |
10 May 2021 | Appointment of Mr Matthew Alan Smith as a director on 1 May 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (14 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (14 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Ms Lesley Kate Roberts as a director on 1 July 2016 (2 pages) |
20 February 2018 | Registered office address changed from 33 Park Place Leeds LS1 2RY to 8th Floor New Station Street Leeds LS1 4JB on 20 February 2018 (1 page) |
9 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
11 May 2017 | Termination of appointment of Andrew Cameron Jones as a director on 9 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Richard Leek as a director on 1 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Andrew Cameron Jones as a director on 9 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Richard Leek as a director on 1 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Joanna Upton as a director on 31 October 2016 (1 page) |
25 April 2017 | Termination of appointment of Joanna Upton as a director on 31 October 2016 (1 page) |
20 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
29 April 2016 | Termination of appointment of John Mckee as a director on 15 April 2016 (1 page) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of John Mckee as a director on 15 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Hazel Sharp as a director on 14 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Hazel Sharp as a director on 14 April 2016 (1 page) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 October 2015 | Company name changed arim services LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Company name changed arim services LIMITED\certificate issued on 09/10/15
|
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Appointment of Mr Andrew Cameron Jones as a director on 17 September 2014 (2 pages) |
14 May 2015 | Appointment of Mr Andrew Cameron Jones as a director on 17 September 2014 (2 pages) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 April 2015 | Termination of appointment of Alan Pascoe Collett as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Alan Pascoe Collett as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Alan Pascoe Collett as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Alan Pascoe Collett as a director on 31 March 2015 (1 page) |
26 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
20 August 2013 | Termination of appointment of Iain Baldwin as a director (1 page) |
20 August 2013 | Termination of appointment of Iain Baldwin as a director (1 page) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Appointment of Joanna Upton as a director (2 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Appointment of Joanna Upton as a director (2 pages) |
21 May 2013 | Termination of appointment of Christopher March as a director (1 page) |
21 May 2013 | Termination of appointment of Hazel Sharp as a director (1 page) |
21 May 2013 | Termination of appointment of Hazel Sharp as a director (1 page) |
21 May 2013 | Termination of appointment of Christopher March as a director (1 page) |
25 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (11 pages) |
5 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
5 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
31 August 2011 | Registered office address changed from 33 Wigmore Street London W1U 1BZ United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 33 Wigmore Street London W1U 1BZ United Kingdom on 31 August 2011 (1 page) |
6 June 2011 | Termination of appointment of Clive Marcroft as a director (2 pages) |
6 June 2011 | Termination of appointment of Clive Marcroft as a director (2 pages) |
6 June 2011 | Appointment of Mr Christopher Vazey Berriman as a director (3 pages) |
6 June 2011 | Appointment of Mr Christopher Vazey Berriman as a director (3 pages) |
6 June 2011 | Appointment of Christopher John March as a director (3 pages) |
6 June 2011 | Appointment of Christopher John March as a director (3 pages) |
23 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (10 pages) |
23 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (10 pages) |
20 May 2011 | Director's details changed for Alan Pascoe Collett on 31 March 2011 (2 pages) |
20 May 2011 | Director's details changed for Alan Pascoe Collett on 31 March 2011 (2 pages) |
14 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
14 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
11 January 2011 | Registered office address changed from 27 Soho Square London W1D 3AY on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 27 Soho Square London W1D 3AY on 11 January 2011 (1 page) |
19 May 2010 | Secretary's details changed for Wayne John Kennedy Taylor on 29 March 2010 (1 page) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Secretary's details changed for Wayne John Kennedy Taylor on 29 March 2010 (1 page) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
7 November 2009 | Appointment of Hazel Sharp as a director (2 pages) |
7 November 2009 | Appointment of Hazel Sharp as a director (2 pages) |
3 November 2009 | Termination of appointment of John Holden as a director (1 page) |
3 November 2009 | Termination of appointment of John Holden as a director (1 page) |
12 October 2009 | Appointment of Clive William Marcroft as a director (2 pages) |
12 October 2009 | Appointment of Andrew William Wells as a director (2 pages) |
12 October 2009 | Appointment of Andrew William Wells as a director (2 pages) |
12 October 2009 | Appointment of Timothy James Owen Theakston as a director (2 pages) |
12 October 2009 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX England on 12 October 2009 (1 page) |
12 October 2009 | Appointment of Alan Pascoe Collett as a director (3 pages) |
12 October 2009 | Appointment of John Mckee as a director (2 pages) |
12 October 2009 | Appointment of Timothy James Owen Theakston as a director (2 pages) |
12 October 2009 | Termination of appointment of Gweco Directors Limited as a director (1 page) |
12 October 2009 | Appointment of Wayne John Kennedy Taylor as a secretary (2 pages) |
12 October 2009 | Appointment of John Mckee as a director (2 pages) |
12 October 2009 | Termination of appointment of Gweco Directors Limited as a director (1 page) |
12 October 2009 | Appointment of Iain Baldwin as a director (2 pages) |
12 October 2009 | Appointment of Iain Baldwin as a director (2 pages) |
12 October 2009 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX England on 12 October 2009 (1 page) |
12 October 2009 | Appointment of Clive William Marcroft as a director (2 pages) |
12 October 2009 | Appointment of Alan Pascoe Collett as a director (3 pages) |
12 October 2009 | Appointment of Wayne John Kennedy Taylor as a secretary (2 pages) |
3 July 2009 | Company name changed gweco 435 LIMITED\certificate issued on 07/07/09 (3 pages) |
3 July 2009 | Company name changed gweco 435 LIMITED\certificate issued on 07/07/09 (3 pages) |
23 April 2009 | Incorporation (13 pages) |
23 April 2009 | Incorporation (13 pages) |