Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARLESVILLE ESTATES LIMITED
Company Information for

ARLESVILLE ESTATES LIMITED

FERNWOOD HOUSE, FERNWOOD ROAD JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ,
Company Registration Number
01048806
Private Limited Company
Active

Company Overview

About Arlesville Estates Ltd
ARLESVILLE ESTATES LIMITED was founded on 1972-04-07 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Arlesville Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARLESVILLE ESTATES LIMITED
 
Legal Registered Office
FERNWOOD HOUSE
FERNWOOD ROAD JESMOND
NEWCASTLE UPON TYNE
NE2 1TJ
Other companies in NE2
 
Filing Information
Company Number 01048806
Company ID Number 01048806
Date formed 1972-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621266956  
Last Datalog update: 2023-08-06 15:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLESVILLE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARLESVILLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
URI ELLINSON
Company Secretary 2006-08-21
ALEXANDER ELLINSON
Director 2006-07-10
URI ELLINSON
Director 1993-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHAIM OZER ELLINSON
Company Secretary 1991-06-28 2006-08-21
ESTHER ELLINSON
Director 1991-06-28 2006-08-21
CHAIM OZER ELLINSON
Director 1991-06-28 2006-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URI ELLINSON ELLINSON ESTATES LIMITED Company Secretary 2006-08-21 CURRENT 1964-12-16 Active
URI ELLINSON OZER PROPERTIES LIMITED Company Secretary 2006-08-21 CURRENT 1962-05-31 Active
URI ELLINSON THE ELLINSON FOUNDATION LIMITED Company Secretary 2006-08-21 CURRENT 1967-03-14 Active
URI ELLINSON KINDFIELD LIMITED Company Secretary 2006-08-21 CURRENT 1974-01-03 Active
URI ELLINSON HILTONDELL LIMITED Company Secretary 1996-07-03 CURRENT 1996-06-21 Active
ALEXANDER ELLINSON ELLINSON ESTATES LIMITED Director 2006-07-10 CURRENT 1964-12-16 Active
ALEXANDER ELLINSON KINDFIELD LIMITED Director 2006-07-10 CURRENT 1974-01-03 Active
ALEXANDER ELLINSON OZER PROPERTIES LIMITED Director 1991-03-06 CURRENT 1962-05-31 Active
ALEXANDER ELLINSON THE ELLINSON FOUNDATION LIMITED Director 1991-01-25 CURRENT 1967-03-14 Active
URI ELLINSON IVYBANK LIMITED Director 2004-05-14 CURRENT 2004-04-15 Active
URI ELLINSON HILTONDELL LIMITED Director 1996-07-03 CURRENT 1996-06-21 Active
URI ELLINSON ELLINSON ESTATES LIMITED Director 1995-03-08 CURRENT 1964-12-16 Active
URI ELLINSON KINDFIELD LIMITED Director 1995-03-08 CURRENT 1974-01-03 Active
URI ELLINSON OZER PROPERTIES LIMITED Director 1995-01-16 CURRENT 1962-05-31 Active
URI ELLINSON THE ELLINSON FOUNDATION LIMITED Director 1995-01-16 CURRENT 1967-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-08-19CH01Director's details changed for Mr Alexander Ellinson on 2019-07-01
2019-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MR URI ELLINSON on 2019-07-01
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-05-31AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URI ELLINSON
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ELLINSON
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-06AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-08AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-21AR0128/06/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-07-10AR0128/06/13 FULL LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-07-11AR0128/06/12 FULL LIST
2012-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-27AR0128/06/11 FULL LIST
2011-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-23AR0128/06/10 FULL LIST
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-24363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-04363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-30363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bSECRETARY RESIGNED
2006-09-11288aNEW SECRETARY APPOINTED
2006-08-30288bDIRECTOR RESIGNED
2006-08-11363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-26363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-25363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-15RES04NC INC ALREADY ADJUSTED 19/10/01
2001-11-15123£ NC 100/300 19/10/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARLESVILLE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARLESVILLE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-12-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-01-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-07-22 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-12-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-11-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-06-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-11-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-06-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-08-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-09-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-02-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-09-06 Outstanding MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1983-07-14 Outstanding MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1982-06-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-09-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-09-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-11-21 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-11-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARLESVILLE ESTATES LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £425 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of ARLESVILLE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARLESVILLE ESTATES LIMITED
Trademarks
We have not found any records of ARLESVILLE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARLESVILLE ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2011-03-30 GBP £500
Gateshead Council 2011-03-30 GBP £500
Gateshead Council 2011-03-30 GBP £500
Gateshead Council 2011-03-30 GBP £500
Gateshead Council 2011-03-28 GBP £500
Gateshead Council 2011-03-28 GBP £500
Gateshead Council 2011-03-28 GBP £500
Gateshead Council 2011-03-28 GBP £500
Gateshead Council 2011-03-28 GBP £500
Gateshead Council 2011-03-28 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARLESVILLE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARLESVILLE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARLESVILLE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.