ARBOR SQUARE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ARBOR SQUARE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05823711

Incorporation date

22/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redhill Chambers, 2d High Street, Redhill, Surrey RH1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon01/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Change of details for Ms Hazel Frances Clapham as a person with significant control on 2023-05-22
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Director's details changed for Mr Kevin Neil Mcnally on 2022-09-12
dot icon30/09/2022
Director's details changed for Mr Neil Kenneth James Sackett on 2022-09-12
dot icon30/09/2022
Director's details changed for Ms Hazel Frances Clapham on 2022-09-12
dot icon30/09/2022
Change of details for Mr Neil Kenneth James Sackett as a person with significant control on 2022-09-12
dot icon30/09/2022
Change of details for Mr Kevin Neil Mcnally as a person with significant control on 2022-09-12
dot icon19/08/2022
Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL England to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on 2022-08-19
dot icon25/05/2022
Change of details for Mr Kevin Neil Mcnally as a person with significant control on 2022-05-24
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon04/06/2020
Change of details for Mr Kevin Neil Mcnally as a person with significant control on 2020-06-03
dot icon02/06/2020
Change of details for Mr Kevin Neil Mcnally as a person with significant control on 2020-05-27
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon24/05/2019
Change of details for Mr Kevin Neil Mcnally as a person with significant control on 2019-05-22
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon23/05/2017
Director's details changed for Neil Sackett on 2017-05-23
dot icon11/01/2017
Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 2017-01-11
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon08/06/2016
Director's details changed for Neil Sackett on 2016-06-08
dot icon31/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Resolutions
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon09/01/2014
Resolutions
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon09/01/2014
Termination of appointment of Amy Powell as a secretary
dot icon09/01/2014
Termination of appointment of Marc Whiteside as a director
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon12/06/2013
Director's details changed for Hazel Frances Clapham on 2012-05-31
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon27/06/2012
Director's details changed for Hazel Frances Clapham on 2012-01-01
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon13/06/2011
Director's details changed for Kevin Neil Mcnally on 2011-01-01
dot icon13/06/2011
Director's details changed for Neil Sackett on 2011-01-01
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon06/06/2010
Director's details changed for Hazel Frances Clapham on 2010-05-01
dot icon06/06/2010
Director's details changed for Kevin Neil Mcnally on 2010-05-01
dot icon06/06/2010
Director's details changed for Marc Andrew Whiteside on 2010-05-01
dot icon06/06/2010
Director's details changed for Neil Sackett on 2010-05-01
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Director's change of particulars / marc whiteside / 26/06/2009
dot icon10/07/2009
Secretary's change of particulars / amy powell / 26/06/2009
dot icon15/06/2009
Return made up to 22/05/09; full list of members
dot icon15/06/2009
Director's change of particulars / marc whiteside / 04/12/2008
dot icon25/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 22/05/08; full list of members
dot icon01/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 22/05/07; full list of members
dot icon11/04/2007
Registered office changed on 11/04/07 from: 33 west hill street brighton east sussex BN1 3RR
dot icon11/04/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon22/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
327.64K
-
0.00
254.93K
-
2022
7
304.53K
-
0.00
308.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnally, Kevin Neil
Director
01/03/2007 - Present
2
Mr Neil Kenneth James Sackett
Director
01/03/2007 - Present
-
Whiteside, Marc Andrew
Director
22/05/2006 - 31/12/2013
6
Ms Hazel Frances Clapham
Director
01/03/2007 - Present
-
Powell, Amy Elizabeth Louise
Secretary
22/05/2006 - 31/12/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARBOR SQUARE ASSOCIATES LIMITED

ARBOR SQUARE ASSOCIATES LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at Redhill Chambers, 2d High Street, Redhill, Surrey RH1 1RJ. 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 ARBOR SQUARE ASSOCIATES LIMITED?

toggle

ARBOR SQUARE ASSOCIATES LIMITED is currently Active. It was registered on 22/05/2006 .

Where is ARBOR SQUARE ASSOCIATES LIMITED located?

toggle

ARBOR SQUARE ASSOCIATES LIMITED is registered at Redhill Chambers, 2d High Street, Redhill, Surrey RH1 1RJ.

What does ARBOR SQUARE ASSOCIATES LIMITED do?

toggle

ARBOR SQUARE ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARBOR SQUARE ASSOCIATES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.