ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06238456

Incorporation date

04/05/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon26/01/2026
Termination of appointment of Adrian Mark Bravington as a director on 2026-01-26
dot icon26/01/2026
Termination of appointment of Adrian Mark Bravington as a secretary on 2026-01-26
dot icon26/01/2026
Termination of appointment of Christian Peter Durband as a director on 2026-01-26
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon04/04/2025
Appointment of Mr Michael John Henry Humphreys-Jones as a director on 2025-03-31
dot icon04/04/2025
Appointment of Mr Michael John Henry Humphreys- Jones as a secretary on 2025-03-31
dot icon31/03/2025
Termination of appointment of David Shaun Mccarthy as a director on 2025-03-13
dot icon28/02/2025
Appointment of Mr David Shaun Mccarthy as a director on 2025-02-28
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon04/01/2023
Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon21/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/03/2017
Confirmation statement made on 2016-06-30 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 2016-05-17
dot icon04/05/2016
Annual return made up to 2016-05-04 no member list
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-04 no member list
dot icon25/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-04 no member list
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-05-04 no member list
dot icon11/01/2013
Accounts for a dormant company made up to 2011-12-31
dot icon24/12/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon03/08/2012
Director's details changed for Ms Marie Jayne Wilkinson on 2012-08-01
dot icon09/05/2012
Annual return made up to 2012-05-04 no member list
dot icon23/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-04 no member list
dot icon22/03/2011
Termination of appointment of Stephen Cleveley as a director
dot icon03/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon23/08/2010
Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2010-08-23
dot icon10/05/2010
Annual return made up to 2010-05-04 no member list
dot icon24/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon20/11/2009
Director's details changed for Marie Jayne Wilkinson on 2009-11-20
dot icon20/11/2009
Director's details changed for Stephen Brian Cleveley on 2009-11-20
dot icon20/11/2009
Director's details changed for Adrian Mark Bravington on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Adrian Mark Bravington on 2009-11-20
dot icon19/08/2009
Registered office changed on 19/08/2009 from enterprise house, 28 the parkway deeside indusrial park deeside CH5 2NS
dot icon15/06/2009
Annual return made up to 04/05/09
dot icon02/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon22/01/2009
Appointment terminated secretary simon garnett
dot icon22/01/2009
Director appointed stephen brian cleveley
dot icon22/01/2009
Appointment terminated director paul halliwell
dot icon22/01/2009
Secretary appointed adrian mark bravington
dot icon22/01/2009
Director appointed marie jayne wilkinson
dot icon27/06/2008
Director appointed paul leonard halliwell
dot icon12/06/2008
Appointment terminated director philip marston
dot icon12/06/2008
Appointment terminated director david mccarthy
dot icon16/05/2008
Annual return made up to 04/05/08
dot icon20/11/2007
Secretary's particulars changed
dot icon20/07/2007
Director resigned
dot icon04/05/2007
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
30/06/2026
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
-
0.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, David Shaun
Director
04/05/2007 - 10/06/2008
76
Mccarthy, David Shaun
Director
28/02/2025 - 13/03/2025
76
Bravington, Adrian Mark
Director
04/05/2007 - 26/01/2026
102
Cleveley, Stephen Brian
Director
19/11/2008 - 12/03/2011
23
Marston, Philip James
Director
04/05/2007 - 10/06/2008
36

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 ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED

ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/2007 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. 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 ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED?

toggle

ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/2007 .

Where is ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED located?

toggle

ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Adrian Mark Bravington as a director on 2026-01-26.