ARNDALE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARNDALE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02956632

Incorporation date

08/08/1994

Size

Dormant

Contacts

Registered address

Registered address

5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1994)
dot icon30/10/2025
Appointment of Mr Ronak Kantaria as a director on 2025-08-09
dot icon13/10/2025
Termination of appointment of William Pettigrew as a director on 2025-01-03
dot icon13/10/2025
Confirmation statement made on 2025-08-08 with updates
dot icon28/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon11/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon20/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon03/06/2019
Termination of appointment of Jeanette Helen Walker as a director on 2018-08-09
dot icon03/06/2019
Termination of appointment of Maurice Stanley Charles Fisher as a director on 2018-08-09
dot icon03/06/2019
Termination of appointment of Andrew Ian Fisher as a director on 2018-08-09
dot icon30/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon25/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon13/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon13/09/2016
Director's details changed for Mr Izet Jani on 2016-08-31
dot icon12/09/2016
Appointment of Mr Izet Jani as a director on 2016-08-31
dot icon31/08/2016
Termination of appointment of Warren James Kirch-Mole as a director on 2016-08-31
dot icon18/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Geraint Wesley Palmer as a director on 2015-08-01
dot icon11/08/2015
Termination of appointment of Claire Palmer as a director on 2015-08-01
dot icon18/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon22/10/2014
Director's details changed for Geraint Wesley Palmer on 2014-10-20
dot icon21/10/2014
Director's details changed for Warren James Kirch-Mole on 2014-10-20
dot icon21/10/2014
Director's details changed for Claire Palmer on 2014-10-20
dot icon21/10/2014
Director's details changed for Ms Sarah Allen on 2014-10-20
dot icon21/10/2014
Director's details changed for Andrew Ian Fisher on 2014-10-20
dot icon21/10/2014
Director's details changed for William Pettigrew on 2014-10-20
dot icon21/10/2014
Director's details changed for Malcolm Poltock on 2014-10-20
dot icon21/10/2014
Director's details changed for Mr Maurice Stanley Charles Fisher on 2014-10-20
dot icon21/10/2014
Director's details changed for Jeanette Helen Walker on 2014-10-20
dot icon21/10/2014
Director's details changed for Harry Kogetsidis on 2014-10-20
dot icon21/10/2014
Director's details changed for Malcolm Stewart Carr on 2014-10-20
dot icon21/10/2014
Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 2014-10-21
dot icon20/08/2014
Director's details changed for Ms Sarah Allen on 2014-08-12
dot icon20/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon12/08/2014
Appointment of Ms Sarah Allen as a director on 2013-12-06
dot icon20/06/2014
Termination of appointment of Rose Hall as a director
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon11/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon11/08/2010
Director's details changed for Malcolm Poltock on 2010-08-01
dot icon11/08/2010
Director's details changed for Jeanette Helen Walker on 2010-08-01
dot icon11/08/2010
Director's details changed for Harry Kogetsidis on 2010-08-01
dot icon11/08/2010
Director's details changed for William Pettigrew on 2010-08-01
dot icon11/08/2010
Director's details changed for Andrew Ian Fisher on 2010-08-01
dot icon11/08/2010
Director's details changed for Claire Palmer on 2010-08-01
dot icon11/08/2010
Director's details changed for Mr Maurice Stanley Charles Fisher on 2010-08-01
dot icon11/08/2010
Director's details changed for Geraint Wesley Palmer on 2010-08-01
dot icon11/08/2010
Director's details changed for Rose Mary Hall on 2010-08-01
dot icon11/08/2010
Director's details changed for Warren James Kirch-Mole on 2010-08-01
dot icon11/08/2010
Director's details changed for Malcolm Stewart Carr on 2010-08-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 08/08/09; full list of members
dot icon25/08/2009
Director's change of particulars / malcolm poltock / 01/01/2009
dot icon25/08/2009
Director's change of particulars / andrew fisher / 01/01/2009
dot icon25/08/2009
Director's change of particulars / jeanette ferner / 01/08/2009
dot icon22/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/04/2009
Appointment terminated secretary moyra barker
dot icon14/04/2009
Registered office changed on 14/04/2009 from christchurch house upper george street luton bedfordshire LU1 2RS
dot icon16/09/2008
Return made up to 08/08/08; full list of members
dot icon09/09/2008
Director's change of particulars / wesley palmer / 01/01/2008
dot icon09/09/2008
Director's change of particulars / harry kogetsidis / 01/01/2008
dot icon09/09/2008
Director's change of particulars / warren kirch-mole / 01/01/2008
dot icon09/09/2008
Director's change of particulars / maurice fisher / 01/01/2008
dot icon09/09/2008
Secretary's change of particulars / moyra barker / 13/11/2007
dot icon31/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon20/11/2007
Registered office changed on 20/11/07 from: 18 rothesay road luton bedfordshire LU1 1QT
dot icon22/08/2007
Return made up to 08/08/07; change of members
dot icon17/04/2007
Director resigned
dot icon30/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon18/08/2006
Return made up to 08/08/06; change of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon15/11/2005
Director resigned
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon22/08/2005
Return made up to 08/08/05; full list of members
dot icon16/03/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/09/2004
New director appointed
dot icon03/09/2004
Return made up to 08/08/04; full list of members
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon11/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon21/08/2003
Return made up to 08/08/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/09/2002
New director appointed
dot icon29/08/2002
Return made up to 08/08/02; full list of members
dot icon30/07/2002
Director resigned
dot icon26/11/2001
New director appointed
dot icon24/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon15/08/2001
Return made up to 08/08/01; full list of members
dot icon15/08/2001
Director resigned
dot icon26/09/2000
Accounts for a small company made up to 2000-08-31
dot icon08/09/2000
Director resigned
dot icon16/08/2000
Return made up to 08/08/00; full list of members
dot icon24/11/1999
Director resigned
dot icon14/10/1999
Accounts for a small company made up to 1999-08-31
dot icon17/08/1999
Return made up to 08/08/99; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-08-31
dot icon13/08/1998
Return made up to 08/08/98; full list of members
dot icon19/02/1998
New secretary appointed
dot icon19/02/1998
Registered office changed on 19/02/98 from: flat 50 arndale court moulton rise luton bedfordshire LU2 0BH
dot icon19/02/1998
Secretary resigned
dot icon18/11/1997
Accounts for a small company made up to 1997-08-31
dot icon20/10/1997
New director appointed
dot icon20/10/1997
Director resigned
dot icon20/08/1997
Return made up to 08/08/97; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-08-31
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Return made up to 08/08/96; full list of members
dot icon18/02/1996
Accounts for a small company made up to 1995-08-31
dot icon18/02/1996
Resolutions
dot icon18/02/1996
Resolutions
dot icon18/02/1996
Resolutions
dot icon01/11/1995
Director's particulars changed
dot icon19/10/1995
Return made up to 08/08/95; full list of members
dot icon18/10/1995
Registered office changed on 18/10/95 from: 50 arndale court moulton rise luton bedfordshire LU2 0BH
dot icon17/10/1995
Registered office changed on 17/10/95 from: flat 59 arndale court moulton rise bedfordshire LU2 0BH
dot icon05/10/1995
Director resigned;new director appointed
dot icon03/08/1995
Director resigned
dot icon12/07/1995
Secretary resigned;director resigned
dot icon12/07/1995
Director resigned
dot icon12/07/1995
New secretary appointed;new director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
Ad 28/06/95--------- £ si 4998@1=4998 £ ic 4/5002
dot icon12/07/1995
Registered office changed on 12/07/95 from: nettleton house calthorpe road edgbaston birmingham B15 1RG
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Ad 12/10/94--------- £ si 2@1=2 £ ic 2/4
dot icon26/10/1994
Certificate of change of name
dot icon05/10/1994
Registered office changed on 05/10/94 from: 55 colmore row birmingham B3 2AS
dot icon05/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/08/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
668.00
-
0.00
-
-
2022
0
668.00
-
0.00
-
-
2023
0
668.00
-
0.00
-
-
2023
0
668.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

668.00 £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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whateley, John Grahame
Director
26/09/1994 - 28/06/1995
167
Kantaria, Ronak
Director
09/08/2025 - Present
35
Allen, Sarah
Director
06/12/2013 - Present
-
INGLEBY NOMINEES LIMITED
Nominee Secretary
07/08/1994 - 25/09/1994
454
INGLEBY HOLDINGS LIMITED
Nominee Director
07/08/1994 - 25/09/1994
483

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 ARNDALE COURT MANAGEMENT LIMITED

ARNDALE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/08/1994 with the registered office located at 5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FE. There are currently 6 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 ARNDALE COURT MANAGEMENT LIMITED?

toggle

ARNDALE COURT MANAGEMENT LIMITED is currently Active. It was registered on 08/08/1994 .

Where is ARNDALE COURT MANAGEMENT LIMITED located?

toggle

ARNDALE COURT MANAGEMENT LIMITED is registered at 5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FE.

What does ARNDALE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ARNDALE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 30/10/2025: Appointment of Mr Ronak Kantaria as a director on 2025-08-09.