ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023148

Incorporation date

28/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CLAIRE COSGUN, 1 The Arbour, Hurtmore, Godalming, Surrey GU7 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon02/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-06-30
dot icon06/12/2024
Termination of appointment of Amanda Jayne Adams as a director on 2024-03-25
dot icon13/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon18/02/2024
Micro company accounts made up to 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon06/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon20/03/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-06-30
dot icon19/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon10/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-28 no member list
dot icon15/04/2016
Appointment of Mrs Claire Mary Cosgun as a secretary on 2016-04-01
dot icon15/04/2016
Termination of appointment of Steven Russell Hugh Dean as a secretary on 2016-04-01
dot icon15/04/2016
Termination of appointment of Steven Russell Hugh Dean as a director on 2016-04-01
dot icon15/04/2016
Appointment of Ms Amanda Jayne Adams as a director on 2016-04-01
dot icon18/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon11/02/2016
Registered office address changed from C/O Steven Dean 4 the Arbour Hurtmore Godalming Surrey GU7 2RU to C/O Claire Cosgun 1 the Arbour Hurtmore Godalming Surrey GU7 2RU on 2016-02-11
dot icon29/06/2015
Annual return made up to 2015-06-28 no member list
dot icon21/04/2015
Appointment of Mrs Claire Mary Cosgun as a director on 2015-04-01
dot icon30/03/2015
Termination of appointment of Sean Patrick Geoghegan as a director on 2015-02-26
dot icon16/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/06/2014
Annual return made up to 2014-06-28 no member list
dot icon27/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-28 no member list
dot icon03/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-28 no member list
dot icon15/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-28 no member list
dot icon21/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-28 no member list
dot icon07/07/2010
Director's details changed for Sean Patrick Geoghegan on 2010-06-28
dot icon24/05/2010
Registered office address changed from 1 the Arbour Priorsfield Road Godalming Surrey GU7 2RU on 2010-05-24
dot icon24/05/2010
Appointment of Mr Steven Russell Hugh Dean as a secretary
dot icon24/05/2010
Appointment of Mr Steven Russell Hugh Dean as a director
dot icon02/05/2010
Termination of appointment of David Jackson as a director
dot icon02/05/2010
Termination of appointment of David Jackson as a secretary
dot icon12/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/07/2009
Annual return made up to 28/06/09
dot icon02/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/07/2008
Annual return made up to 28/06/08
dot icon30/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/08/2007
Annual return made up to 28/06/07
dot icon25/05/2007
New director appointed
dot icon29/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/08/2006
Annual return made up to 28/06/06
dot icon03/08/2006
Director resigned
dot icon06/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/07/2005
Annual return made up to 28/06/05
dot icon22/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/07/2004
Annual return made up to 28/06/04
dot icon29/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/03/2004
New secretary appointed
dot icon13/03/2004
Secretary resigned;director resigned
dot icon27/02/2004
Registered office changed on 27/02/04 from: 5 the arbour priorsfield road godalming surrey GU7 2RU
dot icon10/02/2004
New director appointed
dot icon24/07/2003
Annual return made up to 28/06/03
dot icon20/12/2002
Secretary resigned;director resigned
dot icon20/12/2002
New secretary appointed;new director appointed
dot icon20/12/2002
New director appointed
dot icon12/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Annual return made up to 28/06/02
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Registered office changed on 05/09/02 from: elmbridge house elmbridge lane woking surrey GU22 9AF
dot icon04/09/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/08/2001
Annual return made up to 28/06/01
dot icon28/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.12K
-
0.00
-
-
2022
0
1.23K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mott, Graham Ridgway
Director
27/06/2000 - 29/08/2002
18
Lacey, Christopher Timothy
Director
27/06/2000 - 29/08/2002
42
Cosgun, Claire Mary
Director
01/04/2015 - Present
2
Mott, Graham Ridgway
Secretary
27/06/2000 - 29/08/2002
16
Jackson, David Trevor
Director
29/08/2002 - 30/04/2010
-

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 ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED

ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/06/2000 with the registered office located at C/O CLAIRE COSGUN, 1 The Arbour, Hurtmore, Godalming, Surrey GU7 2RU. 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 ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED?

toggle

ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/06/2000 .

Where is ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED is registered at C/O CLAIRE COSGUN, 1 The Arbour, Hurtmore, Godalming, Surrey GU7 2RU.

What does ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARBOUR (PRIORSFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-06-30.