ARNO COURT(MANAGEMENT)CO.LIMITED

Register to unlock more data on OkredoRegister

ARNO COURT(MANAGEMENT)CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00733219

Incorporation date

23/08/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherlock House, Manor Road, Wallasey, Merseyside CH45 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/07/2025
Appointment of Mr Colin Winstanley as a director on 2025-07-17
dot icon15/05/2025
Appointment of Mr Colin Winstanley as a secretary on 2025-05-15
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-21 with updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon03/05/2023
Confirmation statement made on 2023-04-21 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon06/11/2019
Termination of appointment of Peter William Gray as a director on 2019-10-25
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2018
Termination of appointment of Colin Winstanley as a secretary on 2018-08-21
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon27/04/2018
Appointment of Mr Peter William Gray as a director on 2018-04-17
dot icon03/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon23/03/2017
Termination of appointment of Ernest Fowles as a director on 2017-03-22
dot icon27/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon28/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon19/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/01/2015
Termination of appointment of Pam Williams as a director on 2015-01-28
dot icon28/01/2015
Registered office address changed from 7-12 Arno Court Storeton Road Oxton Prenton Merseyside CH43 5UB to Sherlock House Manor Road Wallasey Merseyside CH45 4JB on 2015-01-28
dot icon28/01/2015
Appointment of Mr Colin Winstanley as a secretary on 2015-01-01
dot icon24/09/2014
Termination of appointment of Malcolm Howard Demain Blair as a secretary on 2014-09-24
dot icon11/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon24/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon23/03/2012
Appointment of Mr Ernest Fowles as a director
dot icon23/03/2012
Termination of appointment of Philip Diamond as a director
dot icon14/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon28/03/2011
Appointment of Mrs Pam Williams as a director
dot icon28/03/2011
Termination of appointment of Malcolm Blair as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon21/04/2010
Director's details changed for Vivien Ann Fowles on 2010-04-21
dot icon21/04/2010
Director's details changed for Malcolm Howard Demain Blair on 2010-04-21
dot icon21/04/2010
Director's details changed for Philip Diamond on 2010-04-21
dot icon08/07/2009
Location of register of members
dot icon16/06/2009
Return made up to 21/04/09; full list of members
dot icon19/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/04/2009
Registered office changed on 20/04/2009 from, countrywide property management, 161 new union street, coventry, west midlands, CV1 2PL
dot icon20/04/2009
Appointment terminated secretary countrywide property management
dot icon20/04/2009
Secretary appointed malcolm blair
dot icon09/04/2009
Registered office changed on 09/04/2009 from, 7-12 arno court storeton road, oxton, wirral, CH43 5UB
dot icon08/04/2009
Secretary appointed countrywide property management
dot icon26/03/2009
Appointment terminated secretary julia ryder
dot icon20/03/2009
Registered office changed on 20/03/2009 from, 10A hoghton street, southport, merseyside, PR9 0TF
dot icon23/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/05/2008
Director appointed malcolm howard demain blair
dot icon29/04/2008
Return made up to 21/04/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from, ashurst, 17 duke street, formby, liverpool, merseyside, L37 4AN
dot icon29/04/2008
Location of register of members
dot icon28/04/2008
Appointment terminated director harry prestwich
dot icon28/04/2008
Appointment terminated director gillian bradshaw
dot icon18/10/2007
New director appointed
dot icon25/09/2007
Secretary resigned
dot icon04/09/2007
New secretary appointed
dot icon09/05/2007
Return made up to 21/04/07; change of members
dot icon09/05/2007
Director resigned
dot icon25/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/05/2006
New director appointed
dot icon03/05/2006
Return made up to 21/04/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/05/2005
Return made up to 21/04/05; no change of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/07/2004
Director resigned
dot icon26/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/05/2004
Return made up to 21/04/04; change of members
dot icon29/04/2003
Return made up to 21/04/03; full list of members
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon17/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/05/2002
Return made up to 21/04/02; no change of members
dot icon13/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 21/04/01; no change of members
dot icon27/11/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 21/04/00; full list of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 21/04/99; full list of members
dot icon14/05/1998
Return made up to 21/04/98; full list of members
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon18/08/1997
Registered office changed on 18/08/97 from: arno court, storeton road, oxton, birkenhead L43 5UB
dot icon05/08/1997
New secretary appointed
dot icon05/08/1997
New director appointed
dot icon13/07/1997
Secretary resigned;director resigned
dot icon18/04/1997
Return made up to 21/04/97; full list of members
dot icon28/02/1997
Full accounts made up to 1996-12-31
dot icon19/04/1996
Full accounts made up to 1995-12-31
dot icon19/04/1996
Return made up to 21/04/96; full list of members
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New secretary appointed;new director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
Return made up to 21/04/95; full list of members
dot icon15/02/1995
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 icon12/04/1994
Return made up to 21/04/94; full list of members
dot icon14/02/1994
Accounts for a small company made up to 1993-12-31
dot icon16/04/1993
Return made up to 21/04/93; no change of members
dot icon09/02/1993
Full accounts made up to 1992-12-31
dot icon08/05/1992
New director appointed
dot icon27/04/1992
Return made up to 21/04/92; full list of members
dot icon20/03/1992
Full accounts made up to 1991-12-31
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon29/07/1991
Return made up to 31/05/90; full list of members
dot icon09/05/1991
Return made up to 04/05/91; full list of members
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
Return made up to 04/05/90; full list of members
dot icon02/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1989
Full accounts made up to 1988-12-31
dot icon22/11/1988
Director resigned;new director appointed
dot icon15/04/1988
Full accounts made up to 1987-12-31
dot icon15/04/1988
Return made up to 24/03/88; full list of members
dot icon06/07/1987
Director resigned;new director appointed
dot icon29/05/1987
Full accounts made up to 1986-12-31
dot icon29/05/1987
Return made up to 21/04/87; full list of members
dot icon05/03/1987
Director resigned
dot icon05/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon-60.50 % *

* during past year

Cash in Bank

£11,636.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
26.59K
-
0.00
25.26K
-
2022
0
29.17K
-
0.00
29.46K
-
2023
0
13.04K
-
0.00
11.64K
-
2023
0
13.04K
-
0.00
11.64K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.04K £Descended-55.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.64K £Descended-60.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Colin
Director
17/07/2025 - Present
21
COUNTRYWIDE PROPERTY MANAGEMENT
Corporate Secretary
24/01/2009 - 14/04/2009
96
Dykes, John Rodney
Secretary
26/06/1997 - 24/08/2007
30
Prestwich, Harry Bond
Director
20/06/2003 - 18/05/2007
1
Ryder, Julia Ann
Secretary
23/08/2007 - 09/03/2009
23

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 ARNO COURT(MANAGEMENT)CO.LIMITED

ARNO COURT(MANAGEMENT)CO.LIMITED is an(a) Active company incorporated on 23/08/1962 with the registered office located at Sherlock House, Manor Road, Wallasey, Merseyside CH45 4JB. 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 ARNO COURT(MANAGEMENT)CO.LIMITED?

toggle

ARNO COURT(MANAGEMENT)CO.LIMITED is currently Active. It was registered on 23/08/1962 .

Where is ARNO COURT(MANAGEMENT)CO.LIMITED located?

toggle

ARNO COURT(MANAGEMENT)CO.LIMITED is registered at Sherlock House, Manor Road, Wallasey, Merseyside CH45 4JB.

What does ARNO COURT(MANAGEMENT)CO.LIMITED do?

toggle

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

What is the latest filing for ARNO COURT(MANAGEMENT)CO.LIMITED?

toggle

The latest filing was on 17/07/2025: Appointment of Mr Colin Winstanley as a director on 2025-07-17.