ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605825

Incorporation date

27/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coopers Estate Agents, 164 St. Albans Road, Watford WD24 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2005)
dot icon02/03/2026
Director's details changed for Miss Laura Rose Dear on 2026-03-02
dot icon02/03/2026
Director's details changed for Miss Laura Rose Dear on 2026-03-02
dot icon02/03/2026
Director's details changed for Miss Estelle Besse on 2026-03-02
dot icon02/03/2026
Director's details changed for Miss Estelle Besse on 2026-03-02
dot icon08/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/03/2024
Termination of appointment of Laura Rose Dear as a director on 2024-03-19
dot icon28/03/2024
Appointment of Mr Darren Adam Gale as a director on 2024-03-19
dot icon20/02/2024
Termination of appointment of Darren Adam Gale as a director on 2024-02-20
dot icon20/02/2024
Termination of appointment of Estelle Veronique Besse as a director on 2024-02-20
dot icon20/02/2024
Termination of appointment of Amanda Jane Max as a director on 2024-02-20
dot icon19/02/2024
Termination of appointment of Brian John Roberts as a director on 2024-02-19
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/06/2023
Termination of appointment of Stephen John Hardy as a secretary on 2023-06-07
dot icon07/06/2023
Appointment of Mr Alex Mcmorrin as a secretary on 2023-06-06
dot icon15/03/2023
Registered office address changed from 164 st Albans Road St. Albans Road Watford WD24 4AS England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AS on 2023-03-15
dot icon14/03/2023
Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to 164 st Albans Road St. Albans Road Watford WD24 4AS on 2023-03-14
dot icon15/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon07/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon20/05/2020
Termination of appointment of Space Lettings Ltd as a secretary on 2020-05-20
dot icon20/05/2020
Appointment of Mr Stephen John Hardy as a secretary on 2020-05-20
dot icon20/05/2020
Registered office address changed from Space Lettings Ltd 1 Station Road Harpenden AL5 4SA England to Watford Estates 124 st. Albans Road Watford WD24 4AE on 2020-05-20
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon06/11/2018
Register inspection address has been changed from Space Lettings 1 Station Road Harpenden AL5 4SA England to Space Lettings 1 Station Road Harpenden AL5 4SA
dot icon06/11/2018
Register inspection address has been changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Space Lettings 1 Station Road Harpenden AL5 4SA
dot icon12/10/2018
Appointment of Ms Estelle Veronique Besse as a director on 2018-10-12
dot icon03/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon10/10/2017
Appointment of Space Lettings Ltd as a secretary on 2017-09-23
dot icon10/10/2017
Termination of appointment of Stephen John Hardy as a secretary on 2017-09-23
dot icon10/10/2017
Director's details changed for Mr Brian John Roberts on 2017-10-10
dot icon10/10/2017
Director's details changed for Miss Laura Rose Dear on 2017-10-10
dot icon10/10/2017
Director's details changed for Mr Darren Adam Gale on 2017-10-10
dot icon10/10/2017
Director's details changed for Mrs Amanda Jane Max on 2017-10-10
dot icon10/10/2017
Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Space Lettings Ltd 1 Station Road Harpenden AL5 4SA on 2017-10-10
dot icon12/09/2017
Termination of appointment of Laura Rose Dear as a secretary on 2017-09-12
dot icon01/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon11/07/2017
Appointment of Miss Laura Rose Dear as a director on 2017-06-19
dot icon26/06/2017
Termination of appointment of Amanda Max as a director on 2017-06-26
dot icon26/06/2017
Appointment of Miss Laura Rose Dear as a secretary on 2017-06-26
dot icon22/06/2017
Termination of appointment of Olga Khmelenko as a director on 2017-06-22
dot icon22/06/2017
Termination of appointment of Olga Khmelenko as a director on 2017-06-22
dot icon19/06/2017
Appointment of Mrs Amanda Jane Max as a director on 2015-11-15
dot icon31/05/2017
Register inspection address has been changed from C/O Carringtons Rml, Watford Estates 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE
dot icon31/05/2017
Registered office address changed from Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE on 2017-05-31
dot icon24/05/2017
Register inspection address has been changed from C/O Carringtons Rml 124 st Albans Road St. Albans Road Watford WD24 4AE England to C/O Carringtons Rml, Watford Estates 124 st. Albans Road Watford WD24 4AE
dot icon23/05/2017
Director's details changed for Mrs Olga Khmelenko on 2017-05-23
dot icon23/05/2017
Director's details changed for Mrs Olga Khmelenko on 2017-05-22
dot icon22/05/2017
Register inspection address has been changed from C/O Carringtons Rml Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to C/O Carringtons Rml 124 st Albans Road St. Albans Road Watford WD24 4AE
dot icon20/04/2017
Register inspection address has been changed from C/O Carringtons Rml Watford Estates Ltd St. Albans Road Watford WD24 4AE England to C/O Carringtons Rml Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE
dot icon20/04/2017
Register inspection address has been changed from C/O Carringtons Rml Unit 98 Greenway Way Business Centre Harlow Business Park Harlow Essex CM19 5QE England to C/O Carringtons Rml Watford Estates Ltd St. Albans Road Watford WD24 4AE
dot icon19/04/2017
Registered office address changed from Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE England to Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE on 2017-04-19
dot icon18/11/2016
Appointment of Mrs Olga Khmelenko as a director on 2016-11-14
dot icon14/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2015-10-31
dot icon18/01/2016
Appointment of Mrs Amanda Max as a director on 2016-01-01
dot icon11/01/2016
Appointment of Mr Stephen John Hardy as a secretary on 2016-01-11
dot icon11/01/2016
Termination of appointment of Trevor Jeffrey Wiles as a director on 2015-12-31
dot icon11/01/2016
Termination of appointment of Reshma Domah-Rasool as a director on 2015-12-31
dot icon11/01/2016
Termination of appointment of Estelle Veronique Besse as a director on 2015-12-31
dot icon11/01/2016
Registered office address changed from C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE on 2016-01-11
dot icon04/01/2016
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/04/2015
Director's details changed for Mr Brian John Roberts on 2015-04-30
dot icon30/04/2015
Director's details changed for Mr Trevor Jeffrey Wiles on 2015-04-30
dot icon30/04/2015
Director's details changed for Mr Darren Adam Gale on 2015-04-30
dot icon30/04/2015
Director's details changed for Miss Estelle Veronique Besse on 2015-04-30
dot icon30/04/2015
Director's details changed for Mrs Reshma Domah-Rasool on 2015-04-30
dot icon10/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon25/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon25/11/2014
Register inspection address has been changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom to C/O Carringtons Rml Unit 98 Greenway Way Business Centre Harlow Business Park Harlow Essex CM19 5QE
dot icon25/11/2014
Termination of appointment of Stephen John Murphy as a director on 2014-11-25
dot icon30/07/2014
Termination of appointment of Christopher James Leete as a secretary on 2014-01-01
dot icon30/07/2014
Termination of appointment of Christopher James Leete as a director on 2014-01-01
dot icon30/07/2014
Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 2014-07-30
dot icon13/12/2013
Accounts for a dormant company made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon26/06/2013
Appointment of Miss Estelle Veronique Besse as a director
dot icon21/06/2013
Appointment of Mrs Reshma Domah-Rasool as a director
dot icon21/06/2013
Appointment of Mr Darren Adam Gale as a director
dot icon21/06/2013
Appointment of Mr Brian John Roberts as a director
dot icon17/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon21/05/2013
Appointment of Mr Trevor Jeffrey Wiles as a director
dot icon01/05/2013
Appointment of Mr Christopher James Leete as a director
dot icon27/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon04/02/2011
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 2011-02-04
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon19/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Director's details changed for Stephen John Murphy on 2009-11-05
dot icon05/11/2009
Register inspection address has been changed
dot icon01/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/11/2007
Return made up to 27/10/07; full list of members
dot icon23/11/2007
Location of register of members
dot icon04/06/2007
Ad 17/04/07--------- £ si 16@1=16 £ ic 16/32
dot icon04/05/2007
Return made up to 27/10/06; full list of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-10-31
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
New director appointed
dot icon07/07/2006
Registered office changed on 07/07/06 from: 493, kenton road harrow middlesex HA30UN
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Secretary resigned
dot icon27/10/2005
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
31/10/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
5
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Stephen John
Director
10/04/2006 - 25/11/2014
91
SPACE LETTINGS LIMITED
Corporate Secretary
23/09/2017 - 20/05/2020
43
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
27/10/2005 - 19/12/2005
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
27/10/2005 - 19/12/2005
9239
Mr Darren Adam Gale
Director
20/06/2013 - 20/02/2024
10

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 ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED

ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/10/2005 with the registered office located at Coopers Estate Agents, 164 St. Albans Road, Watford WD24 4AS. There are currently 5 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 (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED?

toggle

ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/10/2005 .

Where is ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED is registered at Coopers Estate Agents, 164 St. Albans Road, Watford WD24 4AS.

What does ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Director's details changed for Miss Laura Rose Dear on 2026-03-02.