ARNOLD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARNOLD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01584555

Incorporation date

08/09/1981

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1986)
dot icon14/07/2025
Termination of appointment of Nicola Jane Sansom as a director on 2025-06-26
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon07/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon08/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/11/2023
Termination of appointment of Susan Louise Butlin as a director on 2023-09-27
dot icon24/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon13/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon21/06/2021
Director's details changed for Kevin Healey on 2021-01-01
dot icon21/06/2021
Director's details changed for Mrs Eileen Flint on 2021-01-01
dot icon21/06/2021
Director's details changed for Mr Raymond Flint on 2021-06-21
dot icon02/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon15/07/2020
Termination of appointment of Kathryn Sheldon as a director on 2020-06-15
dot icon17/01/2020
Appointment of Ms Nicola Jane Sansom as a director on 2020-01-17
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon19/06/2019
Appointment of Miss Kathryn Sheldon as a director on 2019-06-19
dot icon21/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/10/2018
Appointment of Miss Anna Maria Frances Wharton as a director on 2018-10-02
dot icon18/09/2018
Termination of appointment of Gemma Louise Quinn as a director on 2018-09-11
dot icon11/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon11/05/2018
Termination of appointment of Stephen Blaine Nuttall as a director on 2018-05-11
dot icon11/05/2018
Termination of appointment of Antony Alexander Dyer as a director on 2018-05-11
dot icon31/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/02/2016
Termination of appointment of Aneta Struharaova as a director on 2016-01-01
dot icon19/10/2015
Director's details changed for Aneta Struharaova on 2015-10-19
dot icon19/10/2015
Director's details changed for Gemma Louise Quinn on 2015-10-19
dot icon19/10/2015
Director's details changed for Susan Louise Butlin on 2015-10-19
dot icon17/09/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-17
dot icon17/09/2015
Director's details changed for Kevin Healey on 2015-09-17
dot icon17/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon17/09/2015
Director's details changed for Stephen Blaine Nuttall on 2015-09-17
dot icon17/09/2015
Director's details changed for Mrs Eileen Flint on 2015-09-17
dot icon17/09/2015
Director's details changed for Mr Raymond Flint on 2015-09-17
dot icon17/09/2015
Director's details changed for Antony Dyer on 2015-09-17
dot icon02/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon27/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon04/01/2013
Appointment of Realty Management Limited as a secretary
dot icon04/01/2013
Termination of appointment of Premier Estates Limited as a secretary
dot icon04/01/2013
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 2013-01-04
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon31/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon23/03/2011
Appointment of Aneta Struharaova as a director
dot icon16/11/2010
Appointment of Susan Louise Butlin as a director
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon23/07/2010
Director's details changed for Gemma Louise Quinn on 2010-07-14
dot icon23/07/2010
Director's details changed for Stephen Blaine Nuttall on 2010-07-14
dot icon23/07/2010
Director's details changed for Kevin Healey on 2010-07-14
dot icon23/07/2010
Director's details changed for Mr Raymond Flint on 2010-07-14
dot icon23/07/2010
Director's details changed for Antony Dyer on 2010-07-14
dot icon23/07/2010
Director's details changed for Mrs Eileen Flint on 2010-07-14
dot icon23/07/2010
Secretary's details changed for Premier Estates Limited on 2010-07-14
dot icon14/07/2010
Termination of appointment of Gayle Bradbury as a director
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/09/2009
Director appointed antony dyer
dot icon06/08/2009
Return made up to 20/07/09; full list of members
dot icon31/03/2009
Director appointed gemma louise quinn
dot icon26/01/2009
Accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 20/07/08; no change of members
dot icon27/08/2008
Secretary appointed premier estates LIMITED
dot icon27/08/2008
Registered office changed on 27/08/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon27/08/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon11/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon11/06/2008
Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon11/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Registered office changed on 30/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon30/11/2007
New secretary appointed
dot icon23/08/2007
Return made up to 20/07/07; change of members
dot icon10/03/2007
Director resigned
dot icon06/02/2007
Accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 20/07/06; full list of members
dot icon01/02/2006
Accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 20/07/05; full list of members
dot icon29/04/2005
New director appointed
dot icon27/01/2005
Accounts made up to 2004-03-31
dot icon18/10/2004
Return made up to 20/07/04; full list of members
dot icon03/02/2004
Accounts made up to 2003-03-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP
dot icon01/09/2003
Return made up to 20/07/03; full list of members
dot icon31/01/2003
Accounts made up to 2002-03-31
dot icon26/07/2002
Registered office changed on 26/07/02 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP
dot icon26/07/2002
Return made up to 20/07/02; full list of members
dot icon13/05/2002
Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU
dot icon21/03/2002
New director appointed
dot icon13/12/2001
Accounts made up to 2001-03-31
dot icon30/11/2001
New director appointed
dot icon23/07/2001
Return made up to 20/07/01; full list of members
dot icon01/12/2000
Accounts made up to 2000-03-31
dot icon25/07/2000
Return made up to 20/07/00; full list of members
dot icon16/11/1999
Accounts made up to 1999-03-31
dot icon09/08/1999
Return made up to 20/07/99; full list of members
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon21/06/1999
Secretary's particulars changed
dot icon16/09/1998
Return made up to 20/07/98; full list of members
dot icon03/08/1998
Accounts made up to 1998-03-31
dot icon25/09/1997
Accounts made up to 1997-03-31
dot icon07/08/1997
Return made up to 20/07/97; full list of members
dot icon02/07/1997
Registered office changed on 02/07/97 from: 7 springfield road altincham cheshire WA14 1HE
dot icon29/07/1996
Accounts made up to 1996-03-31
dot icon29/07/1996
Return made up to 20/07/96; no change of members
dot icon23/04/1996
Secretary resigned
dot icon23/04/1996
Registered office changed on 23/04/96 from: c/o grange estates LIMITED grosvenor house 94/96 grosvenor street manchester M1 7HL
dot icon13/04/1996
New secretary appointed
dot icon14/12/1995
Accounts made up to 1995-03-31
dot icon26/07/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon07/07/1995
Return made up to 20/07/95; full list of members
dot icon08/08/1994
Accounts made up to 1994-03-31
dot icon28/07/1994
Return made up to 20/07/94; full list of members
dot icon27/07/1993
Accounts made up to 1993-03-31
dot icon27/07/1993
Return made up to 20/07/93; full list of members
dot icon11/09/1992
New secretary appointed
dot icon11/09/1992
New director appointed
dot icon11/09/1992
New director appointed
dot icon11/09/1992
Accounts made up to 1992-03-31
dot icon11/09/1992
Return made up to 20/07/92; change of members
dot icon24/09/1991
Accounts made up to 1991-03-31
dot icon24/09/1991
Return made up to 20/07/91; full list of members
dot icon09/01/1991
Return made up to 20/07/90; no change of members
dot icon30/10/1990
Accounts made up to 1990-03-31
dot icon05/12/1989
Return made up to 20/07/89; full list of members
dot icon15/08/1989
Accounts made up to 1989-03-31
dot icon28/07/1989
New director appointed
dot icon03/03/1989
Return made up to 01/08/88; full list of members
dot icon28/07/1988
Accounts made up to 1988-03-31
dot icon23/11/1987
Accounts made up to 1987-03-31
dot icon23/11/1987
Return made up to 06/08/87; full list of members
dot icon01/09/1987
Director resigned
dot icon01/05/1987
Accounts made up to 1986-03-31
dot icon19/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Return made up to 23/09/86; full list of members
dot icon17/09/1986
New director appointed
dot icon07/07/1986
Director resigned;new director appointed
dot icon17/05/1986
Director resigned
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
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
12.00
-
0.00
0.00
-
2023
-
12.00
-
0.00
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER ESTATES LIMITED
Corporate Secretary
03/08/2008 - 31/12/2012
255
REALTY MANAGEMENT LTD
Corporate Secretary
01/01/2013 - Present
53
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
15/10/2007 - 11/06/2008
171
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
11/06/2008 - 03/08/2008
2306
Mr Antony Alexander Dyer
Director
17/03/2009 - 11/05/2018
4

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 ARNOLD COURT MANAGEMENT LIMITED

ARNOLD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/09/1981 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 3 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 ARNOLD COURT MANAGEMENT LIMITED?

toggle

ARNOLD COURT MANAGEMENT LIMITED is currently Active. It was registered on 08/09/1981 .

Where is ARNOLD COURT MANAGEMENT LIMITED located?

toggle

ARNOLD COURT MANAGEMENT LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does ARNOLD COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ARNOLD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 14/07/2025: Termination of appointment of Nicola Jane Sansom as a director on 2025-06-26.