ARCOT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARCOT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05108216

Incorporation date

21/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2004)
dot icon02/03/2026
Appointment of Mr Oscar Masters as a director on 2025-12-19
dot icon24/02/2026
Termination of appointment of Kane Teear-Bourge as a director on 2025-12-10
dot icon24/02/2026
Appointment of Mr Ashley James Boucher as a director on 2025-12-10
dot icon23/12/2025
Termination of appointment of Suzanne Clare Hughes as a director on 2025-12-23
dot icon22/12/2025
Micro company accounts made up to 2025-06-30
dot icon09/09/2025
Director's details changed for Hayley Michelle Daniel on 2025-09-08
dot icon08/09/2025
Director's details changed for Dr Natalia Vladimirovna Parker on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Martin Stewart Slater on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr John Quentin Birch-Hurst on 2025-09-08
dot icon08/09/2025
Director's details changed for Mrs Suzanne Clare Hughes on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Jack William Gillanders on 2025-09-08
dot icon08/09/2025
Director's details changed for Miss Fiona Jane Wilson on 2025-09-08
dot icon08/09/2025
Director's details changed for Ms Rebecca Jayne Rees on 2025-09-08
dot icon08/09/2025
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-09-08
dot icon08/09/2025
Director's details changed for Ms Kristin Koller on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Kane Teear-Bourge on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Malcolm Frank Gordon on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Chun Kit Keith Cheung on 2025-09-08
dot icon08/09/2025
Director's details changed for Ms Lauren Katie Mortimer on 2025-09-08
dot icon08/09/2025
Director's details changed for Mrs Catherine Fiona Gordon on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Richmond Anthony Bishop on 2025-09-08
dot icon08/09/2025
Director's details changed for Alistair Duncan James Cox on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Kane Teear-Bourge on 2025-09-08
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Limited on 2025-07-17
dot icon08/07/2025
Director's details changed for Mrs Suzanne Clare Hughes on 2025-07-08
dot icon27/06/2025
Appointment of Mr Chun Kit Keith Cheung as a director on 2025-06-06
dot icon07/05/2025
Termination of appointment of Thomas Bellingham as a director on 2025-02-21
dot icon07/05/2025
Appointment of Mr Malcolm Frank Gordon as a director on 2025-02-21
dot icon07/05/2025
Appointment of Mrs Catherine Fiona Gordon as a director on 2024-02-21
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon27/11/2024
Termination of appointment of Samuel Gethin Pollard as a director on 2024-11-27
dot icon27/11/2024
Appointment of Ms Lauren Katie Mortimer as a director on 2024-11-27
dot icon07/11/2024
Micro company accounts made up to 2024-06-30
dot icon19/04/2024
Appointment of Mr Richmond Anthony Bishop as a director on 2024-04-19
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon12/04/2024
Termination of appointment of Adam Francis Jurd as a director on 2024-02-02
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon29/02/2024
Micro company accounts made up to 2023-06-30
dot icon07/11/2023
Director's details changed for Miss Natalia Vladimirovna Parker on 2023-11-07
dot icon05/10/2023
Appointment of Ms Rebecca Jayne Rees as a director on 2023-10-05
dot icon24/07/2023
Appointment of Miss Fiona Jane Wilson as a director on 2023-07-24
dot icon24/07/2023
Appointment of Mr Martin Stewart Slater as a director on 2023-07-24
dot icon26/06/2023
Appointment of Miss Natalia Vladimirovna Parker as a director on 2023-06-26
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon04/08/2022
Appointment of Ms Kristin Koller as a director on 2022-02-01
dot icon04/08/2022
Termination of appointment of Andrew James Lillford as a director on 2022-02-01
dot icon08/06/2022
Appointment of Mr Kane Teear-Bourge as a director on 2022-02-25
dot icon08/06/2022
Termination of appointment of Tim Thorne as a director on 2022-02-25
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon11/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/02/2022
Appointment of Mr Thomas Bellingham as a director on 2022-02-21
dot icon21/02/2022
Termination of appointment of Benjamin James Creswell as a director on 2022-02-21
dot icon10/02/2022
Appointment of Mr Jack William Gillanders as a director on 2022-01-19
dot icon09/02/2022
Termination of appointment of Joshua Luke Rees as a director on 2022-01-19
dot icon24/01/2022
Appointment of Mr John Quentin Birch-Hurst as a director on 2021-12-17
dot icon24/01/2022
Termination of appointment of David Simon Birch-Hurst as a director on 2021-12-17
dot icon30/09/2021
Director's details changed for Mr Joshua Luke Rees on 2021-09-30
dot icon30/09/2021
Director's details changed for Tim Thorne on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Samuel Gethin Pollard on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Andrew James Lillford on 2021-09-30
dot icon30/09/2021
Director's details changed for Adam Francis Jurd on 2021-09-30
dot icon30/09/2021
Director's details changed for Mrs Suzanne Clare Hughes on 2021-09-30
dot icon30/09/2021
Director's details changed for Hayley Michelle Daniel on 2021-09-30
dot icon30/09/2021
Director's details changed for Dr Benjamin James Creswell on 2021-09-30
dot icon30/09/2021
Director's details changed for Alistair Duncan James Cox on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr David Simon Birch-Hurst on 2021-09-30
dot icon30/09/2021
Director's details changed for Tim Thorne on 2021-09-30
dot icon30/09/2021
Director's details changed for Tim Thorne on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Joshua Luke Rees on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Samuel Gethin Pollard on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Samuel Gethin Pollard on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Andrew James Lillford on 2021-09-30
dot icon30/09/2021
Director's details changed for Adam Francis Jurd on 2021-09-30
dot icon30/09/2021
Director's details changed for Adam Francis Jurd on 2021-09-30
dot icon30/09/2021
Director's details changed for Hayley Michelle Daniel on 2021-09-30
dot icon30/09/2021
Director's details changed for Mrs Suzanne Clare Hughes on 2021-09-30
dot icon30/09/2021
Director's details changed for Hayley Michelle Daniel on 2021-09-30
dot icon30/09/2021
Director's details changed for Dr Benjamin James Creswell on 2021-09-30
dot icon30/09/2021
Director's details changed for Alistair Duncan James Cox on 2021-09-30
dot icon30/09/2021
Director's details changed for Dr Benjamin James Creswell on 2021-09-30
dot icon30/09/2021
Director's details changed for Alistair Duncan James Cox on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr David Simon Birch-Hurst on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr David Simon Birch-Hurst on 2021-09-30
dot icon07/06/2021
Appointment of Mr Andrew James Lillford as a director on 2021-06-07
dot icon02/06/2021
Termination of appointment of Peter John Lillford as a director on 2021-06-02
dot icon02/06/2021
Micro company accounts made up to 2020-06-30
dot icon26/04/2021
Appointment of Mr Joshua Luke Rees as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of Sandie Guppy as a director on 2021-04-26
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon16/02/2021
Secretary's details changed for Rh Seel & Co Limited on 2021-02-16
dot icon16/02/2021
Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-02-16
dot icon21/01/2021
Secretary's details changed for Seel & Co Limited on 2021-01-18
dot icon28/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/03/2020
Termination of appointment of Pauline Margaret Sarah Ryley as a director on 2017-04-17
dot icon06/03/2020
Termination of appointment of Shane Rodd as a director on 2020-03-06
dot icon10/07/2019
Termination of appointment of Allyn Rogers as a director on 2019-07-10
dot icon09/07/2019
Appointment of Mrs Suzanne Clare Hughes as a director on 2019-07-09
dot icon03/07/2019
Termination of appointment of Rosanna Elizabeth Hughes as a director on 2019-06-03
dot icon02/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon02/05/2019
Director's details changed for Tim Thorne on 2019-04-12
dot icon02/05/2019
Director's details changed for Pauline Margaret Sarah Ryley on 2019-04-20
dot icon02/05/2019
Director's details changed for Allyn Rogers on 2019-04-20
dot icon02/05/2019
Director's details changed for Samuel Gethin Pollard on 2019-04-20
dot icon02/05/2019
Director's details changed for Alistair Duncan James Cox on 2019-04-21
dot icon02/05/2019
Director's details changed for Ms Sandie Guppy on 2019-04-20
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/05/2018
Director's details changed for Rosanna Elizabeth Hughes on 2018-05-04
dot icon04/05/2018
Director's details changed for Hayley Michelle Daniel on 2018-05-04
dot icon04/05/2018
Appointment of Seel & Co Limited as a secretary on 2018-05-04
dot icon04/05/2018
Termination of appointment of Anthony Michael Seel as a secretary on 2018-05-04
dot icon04/05/2018
Director's details changed for Hayley Michelle Daniel on 2018-05-04
dot icon04/05/2018
Director's details changed for Rosanna Elizabeth Hughes on 2018-05-04
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/05/2017
Appointment of Dr Benjamin James Creswell as a director on 2017-05-18
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon22/04/2016
Termination of appointment of Rosanna Elizabeth Hughes as a director on 2016-04-22
dot icon21/04/2016
Appointment of Mr David Simon Birch-Hurst as a director on 2016-01-28
dot icon14/04/2016
Appointment of Rosanna Elizabeth Hughes as a director on 2016-03-02
dot icon01/04/2016
Director's details changed for Rosanna Elizabeth Hughes on 2016-03-31
dot icon01/04/2016
Appointment of Rosanna Elizabeth Hughes as a director on 2016-03-02
dot icon29/01/2016
Director's details changed
dot icon13/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Termination of appointment of Adam Francis Juro as a director on 2015-06-23
dot icon26/05/2015
Director's details changed for Sandie Power on 2015-05-26
dot icon23/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Timothy James Crooks as a director on 2015-02-11
dot icon13/08/2014
Appointment of Adam Francis Juro as a director on 2014-03-28
dot icon25/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Termination of appointment of Nathan Williams as a director on 2014-07-18
dot icon18/07/2014
Termination of appointment of Philip Richard Lewis as a director on 2014-07-18
dot icon15/07/2014
Appointment of Adam Francis Jurd as a director on 2014-03-28
dot icon24/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon24/04/2014
Director's details changed for Hayley Michelle Daniel on 2014-04-24
dot icon15/04/2014
Termination of appointment of Gethin Owens as a director
dot icon31/03/2014
Termination of appointment of Rachel Jenkins as a director
dot icon27/03/2014
Appointment of Hayley Michelle Daniel as a director
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2014
Termination of appointment of David Jenkins as a director
dot icon10/09/2013
Appointment of Dr Peter John Lillford as a director
dot icon09/07/2013
Termination of appointment of Elin Osmond as a director
dot icon05/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon31/05/2012
Director's details changed for Shane Rodd on 2012-05-31
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Appointment of Shane Rodd as a director
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Appointment of Anthony Michael Seel as a secretary
dot icon25/11/2009
Termination of appointment of R H Seel & Co as a secretary
dot icon07/07/2009
Director appointed samuel gethin pollard
dot icon11/05/2009
Return made up to 21/04/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/09/2008
Director appointed gethin lloyd owens
dot icon18/08/2008
Director appointed nathan williams
dot icon07/07/2008
Director appointed timothy james crooks
dot icon24/06/2008
Return made up to 21/04/08; full list of members
dot icon18/06/2008
Appointment terminated director james birchall
dot icon18/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon01/05/2007
Return made up to 21/04/07; no change of members
dot icon13/04/2007
Ad 10/01/07--------- £ si 13@1=13 £ ic 2/15
dot icon13/04/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
Secretary resigned;director resigned
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Registered office changed on 29/03/07 from: 4 andrews buildings penarth vale of glamorgan CF64 2AA
dot icon11/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/05/2006
Return made up to 21/04/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/11/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon05/05/2005
Return made up to 21/04/05; full list of members
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon18/05/2004
Registered office changed on 18/05/04 from: 4 andrews buildings stanwell road penarth south glamorgan CF64 2AA
dot icon18/05/2004
New director appointed
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
Director resigned
dot icon21/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/04/2026
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
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Richmond Anthony
Director
19/04/2024 - Present
2
R.H. SEEL & CO LIMITED
Corporate Secretary
04/05/2018 - Present
96
Pollard, Samuel Gethin
Director
16/06/2009 - 27/11/2024
4
Boucher, Ashley James
Director
10/12/2025 - Present
16
Gillanders, Jack William
Director
19/01/2022 - Present
6

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 ARCOT MANAGEMENT COMPANY LIMITED

ARCOT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/04/2004 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. There are currently 17 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCOT MANAGEMENT COMPANY LIMITED?

toggle

ARCOT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/04/2004 .

Where is ARCOT MANAGEMENT COMPANY LIMITED located?

toggle

ARCOT MANAGEMENT COMPANY LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does ARCOT MANAGEMENT COMPANY LIMITED do?

toggle

ARCOT MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ARCOT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Oscar Masters as a director on 2025-12-19.