37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04990164

Incorporation date

09/12/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Burnetts Victoria House Ref: Rd/Amp2/1 Wavell Drive, Rosehill, Carlisle, Cumbria CA1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon23/01/2026
Director's details changed for Mr Finbar Fox on 2026-01-01
dot icon23/01/2026
Director's details changed for Mr Andrew James Mahon on 2026-01-01
dot icon23/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon12/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/02/2019
Registered office address changed from 18 Priestgate Priestgate Peterborough Cambridgeshire PE1 1JN England to C/O Burnetts Victoria House Ref: Rd/Amp2/1 Wavell Drive Rosehill Carlisle Cumbria CA1 2st on 2019-02-07
dot icon11/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon11/01/2019
Termination of appointment of John Elliott as a director on 2018-08-12
dot icon08/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon13/12/2017
Director's details changed for Mr Melvin Robert Adair on 2017-12-09
dot icon21/11/2017
Registered office address changed from C/O Nelson & Co Solicitors 28-32 Potter Street Bishops Stortford Hertfordshire CM23 3UL to 18 Priestgate Priestgate Peterborough Cambridgeshire PE1 1JN on 2017-11-21
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon26/05/2016
Secretary's details changed for Mrs Sylvia Mahon on 2016-04-19
dot icon26/05/2016
Director's details changed for Mr Andrew James Mahon on 2016-04-19
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon16/12/2014
Director's details changed for Mr Melvin Robert Adair on 2014-12-09
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon19/03/2010
Director's details changed for Melvyn Adair on 2009-12-09
dot icon19/03/2010
Director's details changed for John Elliott on 2009-12-09
dot icon19/03/2010
Director's details changed for Andrew Mahon on 2009-12-09
dot icon19/03/2010
Director's details changed for Finbar Fox on 2009-12-09
dot icon19/03/2010
Secretary's details changed for Sylvia Mahon on 2009-12-09
dot icon11/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 12/02/09; no change of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from c/o nelson & co solicitors 60 lombard street london EC3V 9EA
dot icon17/10/2008
Partial exemption accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 09/12/07; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 09/12/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Ad 30/01/04--------- £ si 4@1
dot icon28/01/2005
Return made up to 09/12/04; full list of members
dot icon03/12/2004
New secretary appointed
dot icon24/03/2004
Registered office changed on 24/03/04 from: hope house 45 great peter street london SW1P 3LT
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New secretary appointed;new director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Secretary resigned;director resigned
dot icon24/03/2004
Director resigned
dot icon04/02/2004
Memorandum and Articles of Association
dot icon04/02/2004
Resolutions
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Secretary resigned;director resigned
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New secretary appointed
dot icon24/01/2004
New director appointed
dot icon09/12/2003
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
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Finbar
Director
30/01/2004 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Director
09/12/2003 - 09/12/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/12/2003 - 09/12/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
09/12/2003 - 09/12/2003
43699
Mahon, Andrew James
Director
30/01/2004 - Present
33

Persons with Significant Control

0

No PSC data available.

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 37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED

37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/12/2003 with the registered office located at C/O Burnetts Victoria House Ref: Rd/Amp2/1 Wavell Drive, Rosehill, Carlisle, Cumbria CA1 2ST. There are currently 4 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 37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/12/2003 .

Where is 37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Burnetts Victoria House Ref: Rd/Amp2/1 Wavell Drive, Rosehill, Carlisle, Cumbria CA1 2ST.

What does 37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

37-51 ARROWE PARK 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 37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Director's details changed for Mr Finbar Fox on 2026-01-01.