16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03406830

Incorporation date

22/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon09/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon04/11/2025
Termination of appointment of Judy Langton as a director on 2025-11-03
dot icon01/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon31/07/2025
Appointment of Mr John Charles Baldry as a director on 2025-07-22
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon23/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon02/08/2024
Cessation of Judy Langton as a person with significant control on 2024-08-02
dot icon02/08/2024
Cessation of Andrew Francis Cave as a person with significant control on 2024-08-02
dot icon02/08/2024
Notification of a person with significant control statement
dot icon29/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon24/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon14/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon25/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-25
dot icon14/09/2015
Annual return made up to 2015-07-22 no member list
dot icon28/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-22 no member list
dot icon29/07/2014
Registered office address changed from C/O Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-07-29
dot icon17/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-22 no member list
dot icon13/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-22 no member list
dot icon21/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-07-22 no member list
dot icon24/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-22 no member list
dot icon13/08/2010
Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 2010-08-13
dot icon13/08/2010
Director's details changed for Judy Langton on 2009-10-01
dot icon23/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/08/2009
Annual return made up to 22/07/09
dot icon10/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon01/08/2008
Annual return made up to 22/07/08
dot icon13/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon17/08/2007
Annual return made up to 22/07/07
dot icon04/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon16/10/2006
Annual return made up to 22/07/06
dot icon15/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon22/08/2005
Annual return made up to 22/07/05
dot icon07/06/2005
Registered office changed on 07/06/05 from: 1ST floor no 7 goldhawk road london W12 8QQ
dot icon14/03/2005
Annual return made up to 22/07/04
dot icon16/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon26/08/2004
Registered office changed on 26/08/04 from: c/o daniels partnership LTD control house 10 shephards bush road london W6 7PJ
dot icon16/02/2004
Annual return made up to 22/07/03
dot icon12/09/2003
Total exemption full accounts made up to 2003-07-31
dot icon12/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/10/2002
Annual return made up to 22/07/02
dot icon22/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/12/2001
Annual return made up to 22/07/01
dot icon29/08/2000
Full accounts made up to 2000-07-31
dot icon03/08/2000
Annual return made up to 22/07/00
dot icon02/08/2000
Full accounts made up to 1999-07-31
dot icon23/08/1999
Annual return made up to 22/07/99
dot icon21/04/1999
Full accounts made up to 1998-07-31
dot icon28/07/1998
Annual return made up to 22/07/98
dot icon28/07/1998
New secretary appointed;new director appointed
dot icon09/07/1998
Registered office changed on 09/07/98 from: 3 lands end elstree borehamwood hertfordshire WD6 3DL
dot icon07/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Secretary resigned;director resigned
dot icon28/07/1997
New secretary appointed;new director appointed
dot icon28/07/1997
New director appointed
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Secretary resigned
dot icon22/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Director
21/07/1997 - 21/07/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/07/1997 - 21/07/1997
36021
Langton, Judy
Director
12/06/1998 - 03/11/2025
-
Beckley, Simon Charles Derek
Secretary
21/07/1997 - 02/06/1998
-
Cave, Andrew Francis
Secretary
11/06/1998 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED

16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/07/1997 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED?

toggle

16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/07/1997 .

Where is 16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED located?

toggle

16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED do?

toggle

16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 16 PRINCE ARTHUR ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Accounts for a dormant company made up to 2025-07-31.