ARKILL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARKILL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133157

Incorporation date

01/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Arkill Court, 185-189 Beaconsfield Road, Enfield, Middlesex EN3 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon04/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Notification of Oguz Koc as a person with significant control on 2020-12-09
dot icon09/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon09/12/2020
Cessation of Peter Denton Franklin as a person with significant control on 2019-01-30
dot icon28/11/2020
Micro company accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon08/09/2018
Termination of appointment of Peter Denton Franklin as a director on 2018-09-07
dot icon08/09/2018
Appointment of Mr Oguz Koc as a director on 2018-09-07
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon08/05/2017
Micro company accounts made up to 2016-12-31
dot icon02/02/2017
Termination of appointment of Dale Leslie Clinton as a director on 2017-02-01
dot icon04/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon23/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2009
Director's details changed for Dale Leslie Clinton on 2009-12-02
dot icon03/12/2009
Director's details changed for Peter Franklin on 2009-12-02
dot icon12/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 01/12/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 01/12/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 01/12/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 01/12/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 01/12/03; full list of members
dot icon13/12/2003
New secretary appointed
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/07/2003
Secretary resigned;director resigned
dot icon14/07/2003
New director appointed
dot icon30/12/2002
Return made up to 01/12/02; full list of members
dot icon12/12/2002
Director resigned
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 01/12/01; full list of members
dot icon21/12/2001
New secretary appointed;new director appointed
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/12/1999
Return made up to 01/12/99; full list of members
dot icon05/10/1999
Registered office changed on 05/10/99 from: wickham house 464 lincoln road enfield middlesex EN3 4AH
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/12/1998
Return made up to 01/12/98; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/10/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon16/02/1998
Return made up to 01/12/97; no change of members
dot icon04/01/1998
Accounts for a dormant company made up to 1996-12-31
dot icon27/02/1997
Return made up to 01/12/96; full list of members
dot icon07/12/1995
Director resigned
dot icon07/12/1995
New secretary appointed;new director appointed
dot icon07/12/1995
Secretary resigned
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Registered office changed on 07/12/95 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon01/12/1995
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
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
4.01K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koc, Oguz
Director
07/09/2018 - Present
-

Persons with Significant Control

2
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 ARKILL COURT MANAGEMENT COMPANY LIMITED

ARKILL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1995 with the registered office located at Arkill Court, 185-189 Beaconsfield Road, Enfield, Middlesex EN3 6AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARKILL COURT MANAGEMENT COMPANY LIMITED?

toggle

ARKILL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1995 .

Where is ARKILL COURT MANAGEMENT COMPANY LIMITED located?

toggle

ARKILL COURT MANAGEMENT COMPANY LIMITED is registered at Arkill Court, 185-189 Beaconsfield Road, Enfield, Middlesex EN3 6AX.

What does ARKILL COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ARKILL COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-01 with updates.