3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04627048

Incorporation date

02/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Suite 35 Howard Way, Interchange Park, Newport Pagnell MK16 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon20/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon13/01/2026
Accounts for a dormant company made up to 2025-03-24
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-03-24
dot icon08/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-03-24
dot icon29/06/2023
Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 2023-06-29
dot icon23/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon11/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-24
dot icon05/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-24
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon11/07/2019
Micro company accounts made up to 2019-03-24
dot icon08/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-24
dot icon05/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-24
dot icon26/06/2017
Director's details changed for Mrs Rebekah Martin on 2017-06-25
dot icon21/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2016-03-24
dot icon04/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon15/11/2015
Total exemption full accounts made up to 2015-03-24
dot icon02/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-24
dot icon23/09/2014
Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP England to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 2014-09-23
dot icon23/09/2014
Registered office address changed from London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 2014-09-23
dot icon23/09/2014
Secretary's details changed for Broadlands Estate Management Llp on 2014-03-21
dot icon08/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon08/01/2014
Termination of appointment of David Howell as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon17/12/2013
Appointment of Mrs Rebekah Martin as a director
dot icon16/08/2013
Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 2013-08-16
dot icon16/08/2013
Previous accounting period extended from 2013-01-31 to 2013-03-24
dot icon02/08/2013
Appointment of Broadlands Estate Management Llp as a secretary
dot icon02/08/2013
Termination of appointment of Aldbury Secretaries Limited as a secretary
dot icon02/05/2013
Termination of appointment of Paula Reidy as a director
dot icon18/03/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon17/05/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon07/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon02/12/2010
Director's details changed for Miss Paula Mary Reidy on 2010-12-02
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/09/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/06/2009
Total exemption small company accounts made up to 2008-01-31
dot icon19/03/2009
Return made up to 02/01/09; full list of members
dot icon13/02/2009
Director's change of particulars / paula reidy / 10/02/2009
dot icon14/04/2008
Total exemption small company accounts made up to 2007-01-31
dot icon24/01/2008
Return made up to 02/01/08; full list of members
dot icon05/03/2007
Return made up to 02/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon23/01/2006
Return made up to 02/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/01/2005
Return made up to 02/01/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/03/2004
Return made up to 02/01/04; full list of members
dot icon23/06/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon02/01/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADLANDS ESTATE MANAGEMENT LLP
Corporate Secretary
01/08/2013 - Present
15
Howell, David
Director
02/01/2003 - 01/01/2014
2
Martin, Rebekah
Director
25/09/2013 - Present
17
ALDBURY SECRETARIES LIMITED
Nominee Secretary
02/01/2003 - 01/08/2013
1286
ALDBURY DIRECTORS LIMITED
Nominee Director
02/01/2003 - 02/01/2003
793

Persons with Significant Control

1
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 3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED

3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/01/2003 with the registered office located at Suite 35 Howard Way, Interchange Park, Newport Pagnell MK16 9PY. There are currently 2 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 3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED?

toggle

3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/01/2003 .

Where is 3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED located?

toggle

3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED is registered at Suite 35 Howard Way, Interchange Park, Newport Pagnell MK16 9PY.

What does 3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED do?

toggle

3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-02 with no updates.