ARBROOK HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARBROOK HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189600

Incorporation date

29/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 Hook Road, Chessington KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon14/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon11/11/2025
Termination of appointment of Ann Revell Stannard as a director on 2025-11-11
dot icon15/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-02-12 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-24
dot icon17/10/2024
Termination of appointment of Mary Margaret Shaw as a director on 2024-10-14
dot icon17/10/2024
Appointment of Amelia Jane Murray as a director on 2024-10-16
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-02-12 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Termination of appointment of Pauline Margaret Farrow as a director on 2019-11-21
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon21/11/2019
Appointment of Mr Peter Kempster as a secretary on 2019-11-21
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Termination of appointment of Blair Tristan Newman as a director on 2019-06-28
dot icon08/05/2019
Appointment of Mrs Ann Revell Stannard as a director on 2018-11-29
dot icon08/05/2019
Appointment of Mary Margaret Shaw as a director on 2018-11-29
dot icon01/04/2019
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to 338 Hook Road Chessington KT9 1NU on 2019-04-01
dot icon01/04/2019
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon06/02/2019
Director's details changed for Mr Blair Tristan Newman on 2019-02-06
dot icon27/11/2018
Appointment of Ms Pauline Margaret Farrow as a director on 2018-11-27
dot icon29/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of Elisabeth Anne King Hughes as a director on 2018-09-20
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon22/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Tms South Ltd as a secretary on 2016-02-12
dot icon30/11/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon14/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/04/2015
Termination of appointment of John Ernest Scholey as a director on 2015-03-24
dot icon16/04/2015
Director's details changed for Mr Blair Tristan Newman on 2015-03-30
dot icon16/04/2015
Director's details changed for John Ernest Scholey on 2015-03-30
dot icon16/04/2015
Director's details changed for Elisabeth Anne King Hughes on 2015-03-30
dot icon17/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Appointment of Blair Tristan Newman as a director
dot icon19/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Appointment of Tms South West Limited as a secretary
dot icon29/04/2013
Registered office address changed from 35 Piccadilly London W1J 0DW on 2013-04-29
dot icon19/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Tracey Lakin as a director
dot icon14/01/2013
Appointment of Elisabeth Anne King Hughes as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/09/2010
Termination of appointment of Tyser Greenwood Estate Management Ltd as a secretary
dot icon03/06/2010
Appointment of Tms South Ltd as a secretary
dot icon03/06/2010
Registered office address changed from C/O Tgem 111 - 113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 2010-06-03
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Tyser Greenwood Estate Management Ltd on 2010-02-12
dot icon12/02/2010
Director's details changed for Tracey Lakin on 2010-02-12
dot icon12/02/2010
Director's details changed for John Ernest Scholey on 2010-02-12
dot icon12/02/2010
Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 2010-02-12
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 29/03/09; full list of members
dot icon01/05/2009
Location of debenture register
dot icon01/05/2009
Location of register of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from, 111-113 guildford street, chertsey, surrey, KT16 9AS, united kingdom
dot icon30/04/2009
Secretary's change of particulars / tyser greenwood estate management LTD / 29/12/2008
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/08/2008
Secretary's change of particulars / townends property management / 31/03/2008
dot icon14/08/2008
Return made up to 29/03/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from, 111-113 guildford street, chertsey, surrey, KT16 9AS, united kingdom
dot icon11/08/2008
Registered office changed on 11/08/2008 from, latour house, chertsey boulevard hanworth lane, chertsey, surrey, KT16 9JX
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 29/03/07; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 29/03/06; no change of members
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 29/03/05; full list of members
dot icon19/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
New director appointed
dot icon05/04/2004
Return made up to 29/03/04; full list of members
dot icon15/03/2004
Director resigned
dot icon10/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/06/2003
New secretary appointed
dot icon02/06/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/05/2003
Registered office changed on 15/05/03 from: no 1 regius court, church road, penn, buckinghamshire HP10 8RL
dot icon15/05/2003
Return made up to 29/03/03; full list of members
dot icon03/01/2003
Director resigned
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New secretary appointed;new director appointed
dot icon29/07/2002
New director appointed
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Secretary resigned
dot icon17/04/2002
Return made up to 29/03/02; full list of members
dot icon05/04/2001
Secretary resigned
dot icon29/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
17/04/2013 - 31/03/2019
327
TOWNENDS LETTINGS & MANAGEMENT LTD
Corporate Secretary
01/05/2003 - 01/04/2010
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/03/2001 - 29/03/2001
99600
King, Nicholas Geoffrey
Director
29/03/2001 - 18/07/2002
70
Eastham, Graeme Richard
Director
29/03/2001 - 18/07/2002
40

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARBROOK HALL MANAGEMENT COMPANY LIMITED

ARBROOK HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/03/2001 with the registered office located at 338 Hook Road, Chessington KT9 1NU. 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 ARBROOK HALL MANAGEMENT COMPANY LIMITED?

toggle

ARBROOK HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/03/2001 .

Where is ARBROOK HALL MANAGEMENT COMPANY LIMITED located?

toggle

ARBROOK HALL MANAGEMENT COMPANY LIMITED is registered at 338 Hook Road, Chessington KT9 1NU.

What does ARBROOK HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ARBROOK HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-12 with no updates.