Arboretum And City Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 27, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-08-27
Trade Debtors£402,440 +27.10%
Employees£2 0%
Total assets£3,374,238 -34.79%

ARBORETUM STUDENT PROPERTIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 04093952
Record last updated Saturday, November 12, 2016 8:43:14 AM UTC
Official Address 49 Highland Road Amersham Common
There are 16 companies registered at this street
Locality Amersham Common
Region Buckinghamshire, England
Postal Code HP79AY
Sector Other letting and operating of own or leased real estate

Charts

Visits

ARBORETUM AND CITY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62024-72024-82025-22025-42025-502468101214161820222426

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 10, 2014 Annual return Annual return
Financials Aug 29, 2013 Annual accounts Annual accounts
Financials Apr 25, 2013 Annual accounts 4093... Annual accounts 4093...
Registry Jan 26, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 23, 2013 Annual return Annual return
Registry Jan 23, 2013 Change of particulars for director Change of particulars for director
Registry Sep 20, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 28, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 30, 2011 Annual return Annual return
Registry Sep 6, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Sep 5, 2011 Annual accounts Annual accounts
Registry Aug 30, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 25, 2010 Annual return Annual return
Registry Sep 7, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Sep 6, 2010 Annual accounts Annual accounts
Registry Aug 31, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 31, 2010 Change of registered office address Change of registered office address
Registry Oct 29, 2009 Annual return Annual return
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Financials Aug 2, 2009 Annual accounts Annual accounts
Financials Feb 5, 2009 Annual accounts 4093... Annual accounts 4093...
Registry Oct 20, 2008 Annual return Annual return
Registry Jul 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 3, 2007 Annual return Annual return
Registry Sep 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 5, 2007 Annual accounts Annual accounts
Registry Nov 27, 2006 Memorandum of association Memorandum of association
Registry Nov 22, 2006 Annual return Annual return
Registry Nov 21, 2006 Change of name certificate Change of name certificate
Registry Nov 21, 2006 Company name change Company name change
Financials Jun 29, 2006 Annual accounts Annual accounts
Registry Mar 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 2005 Particulars of a mortgage or charge 4093... Particulars of a mortgage or charge 4093...
Registry Nov 7, 2005 Annual return Annual return
Registry Nov 7, 2005 Annual return 4093... Annual return 4093...
Registry Aug 18, 2005 Resignation of a director Resignation of a director
Registry Aug 18, 2005 Resignation of a director 4093... Resignation of a director 4093...
Registry Jul 25, 2005 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Financials Jul 5, 2005 Annual accounts Annual accounts
Financials Aug 27, 2004 Annual accounts 4093... Annual accounts 4093...
Registry Mar 16, 2004 Annual return Annual return
Financials Jun 9, 2003 Annual accounts Annual accounts
Registry May 20, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 2003 Particulars of a mortgage or charge 4093... Particulars of a mortgage or charge 4093...
Registry Nov 25, 2002 Annual return Annual return
Registry Oct 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 2002 Particulars of a mortgage or charge 4093... Particulars of a mortgage or charge 4093...
Financials Jun 28, 2002 Annual accounts Annual accounts
Registry Jun 13, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 12, 2002 Particulars of a mortgage or charge 4093... Particulars of a mortgage or charge 4093...
Registry Nov 13, 2001 Annual return Annual return
Registry Oct 9, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2001 Particulars of a mortgage or charge 4093... Particulars of a mortgage or charge 4093...
Registry Jun 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2001 Particulars of a mortgage or charge 4093... Particulars of a mortgage or charge 4093...
Registry Mar 10, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 14, 2000 Change of accounting reference date Change of accounting reference date
Registry Oct 25, 2000 Appointment of a director Appointment of a director
Registry Oct 25, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 25, 2000 Resignation of a director Resignation of a director
Registry Oct 25, 2000 Appointment of a director Appointment of a director
Registry Oct 25, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 20, 2000 Five appointments: 2 companies, 2 men and a woman,: 2 companies, 2 men and a woman Five appointments: 2 companies, 2 men and a woman,: 2 companies, 2 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy