ARBOR HEIGHTS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ARBOR HEIGHTS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05250321

Incorporation date

05/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4 Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon04/03/2026
Termination of appointment of Q1 Professional Services Limited as a secretary on 2025-11-02
dot icon04/03/2026
Appointment of Merlin Estates Ltd as a secretary on 2025-11-02
dot icon02/03/2026
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 2026-03-02
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2025
Termination of appointment of Gem Estate Management Ltd as a secretary on 2025-07-21
dot icon22/07/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-07-21
dot icon10/12/2024
Confirmation statement made on 2024-10-17 with updates
dot icon27/11/2024
Termination of appointment of Leila Singh as a director on 2024-09-27
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon09/11/2023
Director's details changed for Tajinder Singh Uppal on 2023-10-17
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/04/2020
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-17
dot icon17/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-17
dot icon14/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon14/10/2019
Notification of Balbir Kaur Sangha as a person with significant control on 2016-04-06
dot icon14/10/2019
Withdrawal of a person with significant control statement on 2019-10-14
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon18/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/11/2016
Appointment of Miss Leila Singh as a director on 2016-11-23
dot icon20/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon15/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon11/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/12/2014
Termination of appointment of Parmjit Sidhu as a director on 2014-12-17
dot icon09/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon16/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon07/10/2011
Secretary's details changed for Greenhart Estate Management Ltd on 2011-06-02
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon08/10/2009
Secretary's details changed for Greenhart Estate Management Ltd on 2009-10-05
dot icon08/10/2009
Director's details changed for Tajinder Singh Uppal on 2009-10-05
dot icon08/10/2009
Director's details changed for Parmjit Sidhu on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Greenhart Estate Management Ltd on 2009-06-01
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon03/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 05/10/08; full list of members
dot icon05/06/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon12/10/2007
Return made up to 05/10/07; full list of members
dot icon19/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/03/2007
Total exemption small company accounts made up to 2005-10-31
dot icon17/10/2006
Return made up to 05/10/06; full list of members
dot icon15/06/2006
Director resigned
dot icon07/06/2006
Registered office changed on 07/06/06 from: kidd rapinet solicitors westminster house 35 windsor road slough berkshire SL1 2EB
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New secretary appointed
dot icon03/11/2005
Return made up to 05/10/05; full list of members
dot icon13/10/2004
Secretary resigned
dot icon05/10/2004
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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
17.02K
-
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
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
21/07/2025 - 02/11/2025
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
12/01/2006 - 21/07/2025
281
MERLIN ESTATES LTD
Corporate Secretary
02/11/2025 - Present
110
Sidhu, Parmjit
Director
07/05/2006 - 16/12/2014
-
Singh, Leila
Director
23/11/2016 - 27/09/2024
2

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 ARBOR HEIGHTS (MANAGEMENT) LIMITED

ARBOR HEIGHTS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/10/2004 with the registered office located at Building 4 Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB. 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 ARBOR HEIGHTS (MANAGEMENT) LIMITED?

toggle

ARBOR HEIGHTS (MANAGEMENT) LIMITED is currently Active. It was registered on 05/10/2004 .

Where is ARBOR HEIGHTS (MANAGEMENT) LIMITED located?

toggle

ARBOR HEIGHTS (MANAGEMENT) LIMITED is registered at Building 4 Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB.

What does ARBOR HEIGHTS (MANAGEMENT) LIMITED do?

toggle

ARBOR HEIGHTS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARBOR HEIGHTS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Q1 Professional Services Limited as a secretary on 2025-11-02.