ARENA CENTRAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARENA CENTRAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09522520

Incorporation date

01/04/2015

Size

Full

Contacts

Registered address

Registered address

2nd Floor Optimum House, Clippers Quay, Salford M50 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2015)
dot icon28/03/2026
Full accounts made up to 2025-06-30
dot icon08/01/2026
Director's details changed for Mr Lee Howard on 2025-12-23
dot icon06/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon02/04/2025
Full accounts made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon28/12/2023
Full accounts made up to 2023-06-30
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon17/01/2023
Full accounts made up to 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon04/11/2021
Full accounts made up to 2021-06-30
dot icon08/07/2021
Change of details for Arena Central Developments Llp as a person with significant control on 2021-07-05
dot icon05/07/2021
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 2021-07-05
dot icon27/04/2021
Full accounts made up to 2020-06-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon11/06/2020
Second filing of Confirmation Statement dated 01/04/2018
dot icon09/06/2020
Full accounts made up to 2019-06-30
dot icon29/04/2020
Change of details for Arena Central Developments Llp as a person with significant control on 2020-04-17
dot icon17/04/2020
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 2020-04-17
dot icon16/04/2020
Change of details for Arena Central Developments Llp as a person with significant control on 2017-09-15
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon15/04/2020
Cessation of Legal & General Pensions Limited as a person with significant control on 2017-09-15
dot icon15/04/2020
Cessation of Hsbc Bank Plc as a person with significant control on 2017-09-15
dot icon15/04/2020
Notification of Legal & General Pensions Limited as a person with significant control on 2017-09-08
dot icon15/04/2020
Change of details for Arena Central Developments Llp as a person with significant control on 2016-04-06
dot icon14/04/2020
Statement of capital following an allotment of shares on 2017-09-15
dot icon14/04/2020
Change of details for Hsbc Bank Plc as a person with significant control on 2016-04-06
dot icon14/04/2020
Statement of capital following an allotment of shares on 2017-09-08
dot icon20/03/2020
Appointment of Mark Ian Robinson as a director on 2020-03-12
dot icon20/03/2020
Termination of appointment of Thomas George Gilman as a director on 2020-02-19
dot icon23/01/2020
Previous accounting period extended from 2019-04-30 to 2019-06-30
dot icon05/07/2019
Termination of appointment of Carl Stuart Jackson as a director on 2019-02-22
dot icon08/04/2019
Termination of appointment of Andrew Sutherland as a director on 2019-02-22
dot icon08/04/2019
Change of details for Arena Central Developments Llp as a person with significant control on 2019-03-14
dot icon08/04/2019
Appointment of Mr Leigh Parry Thomas as a director on 2019-02-22
dot icon08/04/2019
Appointment of Mr Lee Howard as a director on 2019-02-22
dot icon08/04/2019
Appointment of Mr Thomas George Gilman as a director on 2019-02-22
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon14/03/2019
Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 2019-03-14
dot icon26/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon05/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon19/05/2017
Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 2017-05-19
dot icon19/05/2017
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 2017-05-19
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon26/01/2017
Termination of appointment of Dawna Marie Stickler as a director on 2016-09-14
dot icon26/01/2017
Appointment of Carl Stuart Jackson as a director on 2016-12-15
dot icon17/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon22/12/2016
Termination of appointment of Jonathan Neil Wallis as a director on 2016-12-21
dot icon06/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mr Andrew Sutherland on 2015-04-28
dot icon26/03/2016
Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2016-03-26
dot icon07/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon25/06/2015
Appointment of Ms Dawna Marie Stickler as a director on 2015-06-15
dot icon21/05/2015
Appointment of Mr Andrew Sutherland as a director on 2015-04-28
dot icon20/04/2015
Registered office address changed from C/O Millar 33 Bruton Street London W1J 6QU United Kingdom to C/O Miller 33 Bruton Street London W1J 6QU on 2015-04-20
dot icon20/04/2015
Registered office address changed from 33 Bruton Street London W1J 6QU United Kingdom to C/O Miller 33 Bruton Street London W1J 6QU on 2015-04-20
dot icon01/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stickler, Dawna Marie
Director
15/06/2015 - 14/09/2016
36
Sutherland, Andrew
Director
28/04/2015 - 22/02/2019
134
Jackson, Carl Stuart
Director
15/12/2016 - 22/02/2019
22
Gilman, Thomas George
Director
22/02/2019 - 19/02/2020
61
Wallis, Jonathan Neil
Director
01/04/2015 - 21/12/2016
8

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

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 ARENA CENTRAL MANAGEMENT LIMITED

ARENA CENTRAL MANAGEMENT LIMITED is an(a) Active company incorporated on 01/04/2015 with the registered office located at 2nd Floor Optimum House, Clippers Quay, Salford M50 3XP. 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 ARENA CENTRAL MANAGEMENT LIMITED?

toggle

ARENA CENTRAL MANAGEMENT LIMITED is currently Active. It was registered on 01/04/2015 .

Where is ARENA CENTRAL MANAGEMENT LIMITED located?

toggle

ARENA CENTRAL MANAGEMENT LIMITED is registered at 2nd Floor Optimum House, Clippers Quay, Salford M50 3XP.

What does ARENA CENTRAL MANAGEMENT LIMITED do?

toggle

ARENA CENTRAL MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARENA CENTRAL MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-06-30.