ARNELLA COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARNELLA COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328054

Incorporation date

13/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Arnella Court, 92/96 Queens Road.,, Farnborough, Hampshire GU14 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon21/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon05/08/2025
Termination of appointment of John Frederick Winkley as a director on 2025-08-05
dot icon17/06/2025
Director's details changed for Ms Meg Landridge on 2025-06-16
dot icon17/06/2025
Appointment of Mrs Angela Hannaway as a director on 2025-06-16
dot icon21/03/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Termination of appointment of Edie Banks as a director on 2025-03-17
dot icon21/02/2025
Termination of appointment of Edie Banks as a secretary on 2025-02-21
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon16/10/2024
Director's details changed for Mr John Frederick Winkley on 2024-10-04
dot icon14/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/09/2024
Appointment of Mrs Julie Alexander as a director on 2024-09-10
dot icon10/09/2024
Appointment of Mr John Frederick Winkley as a director on 2024-09-10
dot icon24/07/2024
Confirmation statement made on 2024-06-16 with updates
dot icon29/09/2023
Appointment of Ms Edie Banks as a secretary on 2023-09-29
dot icon29/09/2023
Termination of appointment of Vincent Butler as a secretary on 2023-09-29
dot icon29/09/2023
Termination of appointment of Vincent Butler as a director on 2023-09-29
dot icon30/06/2023
Appointment of Ms Meg Landridge as a director on 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon19/05/2023
Appointment of Ms Edie Banks as a director on 2023-05-19
dot icon15/01/2023
Termination of appointment of John Sanderson as a director on 2023-01-04
dot icon15/01/2023
Micro company accounts made up to 2022-12-31
dot icon05/08/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-16 with updates
dot icon13/03/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Termination of appointment of Brian Joseph Crabtree as a director on 2021-01-05
dot icon06/01/2021
Appointment of Mr Vincent Butler as a secretary on 2021-01-05
dot icon06/01/2021
Termination of appointment of Patricia Mary Crabtree as a secretary on 2021-01-05
dot icon06/01/2021
Appointment of Mr John Sanderson as a director on 2021-01-05
dot icon06/01/2021
Appointment of Mr Vincent Butler as a director on 2021-01-05
dot icon30/12/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon14/03/2018
Micro company accounts made up to 2017-12-31
dot icon28/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon24/02/2017
Micro company accounts made up to 2016-12-31
dot icon30/06/2016
Annual return made up to 2016-06-16
dot icon01/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon12/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-06-16
dot icon24/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/07/2013
Annual return made up to 2013-06-16
dot icon20/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon14/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-06-16
dot icon25/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/07/2010
Annual return made up to 2010-06-16
dot icon19/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/06/2009
Return made up to 16/06/09; full list of members
dot icon18/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/07/2008
Return made up to 01/06/08; change of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/06/2007
Return made up to 01/06/07; no change of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/06/2005
Return made up to 01/06/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/06/2004
Return made up to 01/06/04; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 01/06/03; full list of members
dot icon06/01/2003
Amended accounts made up to 2001-12-31
dot icon27/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 01/06/02; full list of members
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
New secretary appointed
dot icon13/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 01/06/01; full list of members
dot icon10/11/2000
Full accounts made up to 1999-12-31
dot icon10/11/2000
Full accounts made up to 1998-12-31
dot icon31/10/2000
Compulsory strike-off action has been discontinued
dot icon31/10/2000
Return made up to 01/06/00; full list of members
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
New director appointed
dot icon10/10/2000
First Gazette notice for compulsory strike-off
dot icon06/08/1998
Return made up to 01/06/98; no change of members
dot icon13/06/1997
Return made up to 01/06/97; full list of members
dot icon15/11/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 01/06/96; full list of members
dot icon19/07/1995
New secretary appointed
dot icon13/07/1995
Secretary resigned
dot icon23/06/1995
Return made up to 01/06/95; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 01/06/94; no change of members
dot icon04/05/1994
Accounts for a small company made up to 1993-12-31
dot icon30/06/1993
Return made up to 01/06/93; full list of members
dot icon02/06/1993
Director resigned;new director appointed
dot icon30/03/1993
Full accounts made up to 1992-12-31
dot icon25/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 01/06/92; no change of members
dot icon26/11/1991
Director resigned;new director appointed
dot icon26/11/1991
Secretary resigned;new secretary appointed
dot icon26/07/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 01/06/91; change of members
dot icon03/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon16/08/1990
Director resigned;new director appointed
dot icon10/07/1990
Return made up to 01/06/90; full list of members
dot icon21/06/1990
New director appointed
dot icon22/01/1990
Registered office changed on 22/01/90 from: the dairy house money row green holyport maidenhead, berks, SL6 2ND
dot icon22/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1990
Ad 30/10/89--------- £ si 3@1=3 £ ic 2/5
dot icon13/12/1988
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
31/12/2024
dot iconNext confirmation date
21/02/2027
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
0
300.00
-
0.00
-
-
2022
0
407.00
-
0.00
-
-
2022
0
407.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

407.00 £Ascended35.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Vincent
Director
05/01/2021 - 29/09/2023
2
Sanderson, John
Director
05/01/2021 - 04/01/2023
2
Aspin, Frederick William
Director
01/10/1991 - 20/04/1993
-
Crabtree, Brian Joseph
Director
21/04/1993 - 19/02/1998
-
Crabtree, Brian Joseph
Director
01/01/1999 - 05/01/2021
-

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 ARNELLA COURT MANAGEMENT COMPANY LIMITED

ARNELLA COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/1988 with the registered office located at Arnella Court, 92/96 Queens Road.,, Farnborough, Hampshire GU14 6JR. There are currently 3 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 ARNELLA COURT MANAGEMENT COMPANY LIMITED?

toggle

ARNELLA COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/1988 .

Where is ARNELLA COURT MANAGEMENT COMPANY LIMITED located?

toggle

ARNELLA COURT MANAGEMENT COMPANY LIMITED is registered at Arnella Court, 92/96 Queens Road.,, Farnborough, Hampshire GU14 6JR.

What does ARNELLA COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-21 with updates.