ARNOLD HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARNOLD HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02519209

Incorporation date

06/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1990)
dot icon22/04/2026
Micro company accounts made up to 2025-07-06
dot icon10/10/2025
Termination of appointment of Karen Peck as a director on 2025-10-10
dot icon01/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-06
dot icon01/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-07-06
dot icon06/12/2023
Termination of appointment of Kenneth Mather as a director on 2023-11-17
dot icon15/11/2023
Director's details changed for Mr Carl Andrew Randall on 2023-09-14
dot icon15/11/2023
Director's details changed for Steven Lee Johnson on 2023-09-14
dot icon15/11/2023
Director's details changed for Mrs Claire Frances Want on 2023-09-14
dot icon15/11/2023
Director's details changed for Mrs Claire Frances Want on 2023-09-14
dot icon15/11/2023
Secretary's details changed for Mrs Claire Frances Want on 2023-09-14
dot icon14/09/2023
Director's details changed for Mrs Claire Frances Want on 2023-09-14
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon09/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-07-06
dot icon08/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-07-06
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-07-06
dot icon17/03/2021
Termination of appointment of Julie Maccormack as a secretary on 2021-03-16
dot icon17/03/2021
Appointment of Mrs Claire Frances Want as a secretary on 2021-03-16
dot icon17/03/2021
Director's details changed for Miss Claire Frances Clark on 2021-03-16
dot icon17/03/2021
Termination of appointment of Paul Lyon as a director on 2020-11-20
dot icon08/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-07-06
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-07-06
dot icon03/04/2019
Appointment of Mrs Karen Peck as a director on 2017-12-14
dot icon03/04/2019
Termination of appointment of Christopher Barrio Frojan as a director on 2017-12-14
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-07-06
dot icon06/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-07-06
dot icon25/10/2016
Termination of appointment of Kenneth James Mather as a secretary on 2016-06-30
dot icon25/10/2016
Appointment of Ms Julie Maccormack as a secretary on 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-06
dot icon17/09/2015
Appointment of Mr Carl Andrew Randall as a director on 2015-07-12
dot icon23/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Mark Elflett as a director on 2015-06-05
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-06
dot icon04/03/2015
Appointment of Mr Mark Elflett as a director on 2013-11-10
dot icon17/12/2014
Appointment of Miss Claire Frances Clark as a director on 2014-10-01
dot icon03/12/2014
Appointment of Steven Lee Johnson as a director on 2014-10-01
dot icon26/11/2014
Director's details changed for Mr Kenneth Mather on 2014-11-26
dot icon26/11/2014
Termination of appointment of Spencer Benjafield as a director on 2014-11-26
dot icon28/08/2014
Termination of appointment of Colin Frederick Mummery as a secretary on 2014-08-22
dot icon28/08/2014
Termination of appointment of Colin Frederick Mummery as a director on 2014-08-22
dot icon28/08/2014
Appointment of Mr Kenneth James Mather as a secretary on 2014-08-22
dot icon01/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-06
dot icon01/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon31/07/2013
Appointment of Mr Paul Lyon as a director
dot icon31/07/2013
Termination of appointment of Nicholas Secker as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2012-07-06
dot icon27/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-07-06
dot icon29/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon29/07/2011
Termination of appointment of Claire Riches as a director
dot icon22/02/2011
Appointment of Dr Christopher Barrio Frojan as a director
dot icon22/02/2011
Total exemption small company accounts made up to 2010-07-06
dot icon12/10/2010
Termination of appointment of Patricia Hughes as a director
dot icon21/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon21/07/2010
Director's details changed for Kenneth Mather on 2010-06-25
dot icon21/07/2010
Director's details changed for Spencer Benjafield on 2010-06-25
dot icon21/07/2010
Director's details changed for Colin Frederick Mummery on 2010-06-25
dot icon21/07/2010
Director's details changed for Patricia Glenys Hughes on 2010-06-25
dot icon21/07/2010
Director's details changed for Claire Riches on 2010-06-25
dot icon21/07/2010
Director's details changed for Nicholas Peter Secker on 2010-06-25
dot icon05/07/2010
Appointment of Mr Colin Frederick Mummery as a secretary
dot icon05/07/2010
Termination of appointment of Patricia Hughes as a secretary
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-06
dot icon01/02/2010
Registered office address changed from 30 Gordon Road Lowestoft Suffolk NR32 1NP on 2010-02-01
dot icon27/06/2009
Return made up to 25/06/09; full list of members
dot icon27/06/2009
Appointment terminated director michele gardner
dot icon02/01/2009
Total exemption full accounts made up to 2008-07-06
dot icon08/10/2008
Director appointed nicholas peter secker
dot icon08/10/2008
Appointment terminated director mark denton
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon22/11/2007
New director appointed
dot icon13/11/2007
New secretary appointed
dot icon12/11/2007
Total exemption small company accounts made up to 2007-07-06
dot icon16/10/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Secretary resigned
dot icon27/06/2007
Return made up to 25/06/07; full list of members
dot icon21/01/2007
New director appointed
dot icon21/01/2007
Director resigned
dot icon10/11/2006
Total exemption small company accounts made up to 2006-07-06
dot icon27/06/2006
Return made up to 25/06/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-07-06
dot icon13/07/2005
Return made up to 25/06/05; full list of members
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon10/12/2004
Total exemption small company accounts made up to 2004-07-06
dot icon19/07/2004
Return made up to 25/06/04; full list of members
dot icon25/05/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon16/03/2004
Return made up to 06/07/03; full list of members
dot icon02/03/2004
Ad 11/01/04--------- £ si 50@1=50 £ ic 100/150
dot icon02/03/2004
Registered office changed on 02/03/04 from: arnold house 4 high street lowestoft, suffolk NR32 1HX
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Total exemption small company accounts made up to 2003-07-06
dot icon11/02/2004
Secretary resigned
dot icon30/01/2004
Resolutions
dot icon30/01/2004
Resolutions
dot icon30/01/2004
New director appointed
dot icon30/01/2004
Nc inc already adjusted 08/10/03
dot icon30/01/2004
New secretary appointed
dot icon03/05/2003
Total exemption small company accounts made up to 2002-07-06
dot icon21/02/2003
Return made up to 06/07/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-07-06
dot icon05/09/2001
Return made up to 06/07/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-07-06
dot icon07/08/2000
Return made up to 06/07/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-07-06
dot icon23/12/1999
Return made up to 06/07/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-07-06
dot icon10/07/1998
Return made up to 06/07/98; no change of members
dot icon11/05/1998
Accounts for a small company made up to 1997-07-06
dot icon29/07/1997
New secretary appointed;new director appointed
dot icon21/07/1997
Return made up to 06/07/97; no change of members
dot icon09/04/1997
Accounts for a small company made up to 1996-07-06
dot icon28/10/1996
Return made up to 06/07/96; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-07-06
dot icon30/08/1995
Return made up to 06/07/95; no change of members
dot icon05/05/1995
Accounts for a small company made up to 1994-07-06
dot icon28/01/1995
New director appointed
dot icon13/07/1994
Return made up to 06/07/94; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1993-07-06
dot icon27/08/1993
Return made up to 06/07/93; full list of members
dot icon10/05/1993
New director appointed
dot icon10/05/1993
Accounts for a small company made up to 1992-07-06
dot icon12/08/1992
Return made up to 06/07/92; no change of members
dot icon17/07/1992
Secretary resigned;new secretary appointed
dot icon03/04/1992
Accounts made up to 1991-07-06
dot icon03/04/1992
Accounting reference date shortened from 31/07 to 06/07
dot icon24/03/1992
Registered office changed on 24/03/92
dot icon24/03/1992
Return made up to 06/07/91; full list of members
dot icon17/03/1992
Resolutions
dot icon24/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-18.92 % *

* during past year

Cash in Bank

£24,570.00

Confirmation

dot iconLast made up date
06/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
06/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
06/07/2024
dot iconNext account date
06/07/2025
dot iconNext due on
06/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
38.10K
-
0.00
27.93K
-
2022
5
40.96K
-
0.00
30.30K
-
2023
5
36.86K
-
0.00
24.57K
-
2023
5
36.86K
-
0.00
24.57K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

36.86K £Descended-10.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.57K £Descended-18.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benjafield, Spencer
Director
08/08/2007 - 26/11/2014
2
Randall, Carl Andrew
Director
12/07/2015 - Present
2
Denton, Mark William
Director
01/04/2003 - 19/09/2008
3
Denton, John Frederick
Director
07/07/1997 - 01/04/2003
-
Growson, Diane June
Director
11/01/2004 - 05/07/2007
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARNOLD HOUSE MANAGEMENT COMPANY LIMITED

ARNOLD HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/07/1990 with the registered office located at 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ARNOLD HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/07/1990 .

Where is ARNOLD HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ARNOLD HOUSE MANAGEMENT COMPANY LIMITED is registered at 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD.

What does ARNOLD HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does ARNOLD HOUSE MANAGEMENT COMPANY LIMITED have?

toggle

ARNOLD HOUSE MANAGEMENT COMPANY LIMITED had 5 employees in 2023.

What is the latest filing for ARNOLD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/04/2026: Micro company accounts made up to 2025-07-06.