AROSA DRIVE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

AROSA DRIVE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03011866

Incorporation date

19/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1995)
dot icon18/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon17/02/2026
Termination of appointment of Janet Elizabeth Assheton as a director on 2026-02-01
dot icon13/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2026
Appointment of Mr Jonathan Lee Baker as a director on 2026-01-22
dot icon14/11/2025
Termination of appointment of Jayne Ann Sidwell as a director on 2025-09-18
dot icon14/11/2025
Termination of appointment of Laura June Andrews as a director on 2025-09-18
dot icon23/06/2025
Termination of appointment of Stuart Guthrie Fraser as a director on 2025-06-20
dot icon02/05/2025
Secretary's details changed for Principle Estate Services on 2025-05-02
dot icon02/05/2025
Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2025-05-02
dot icon01/05/2025
Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to 137 Newhall Street Birmingham B3 1SF on 2025-05-01
dot icon01/05/2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 2025-04-17
dot icon01/05/2025
Appointment of Principle Estate Management as a secretary on 2025-04-18
dot icon01/05/2025
Termination of appointment of Principle Estate Management as a secretary on 2025-05-01
dot icon01/05/2025
Appointment of Principle Estate Services as a secretary on 2025-05-01
dot icon07/02/2025
Confirmation statement made on 2025-01-19 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Termination of appointment of Michael Charles Denyard as a director on 2022-06-08
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon05/02/2020
Confirmation statement made on 2020-01-19 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Appointment of Mrs Jayne Ann Sidwell as a director on 2019-06-13
dot icon20/05/2019
Director's details changed for Mr Stuart Guthrie Fraser on 2019-05-19
dot icon20/05/2019
Director's details changed for Michael Charles Denyard on 2019-05-19
dot icon20/05/2019
Director's details changed for Mr Siddhartha Bandyopadhay on 2019-05-19
dot icon20/05/2019
Director's details changed for Janet Elizabeth Assheton on 2019-05-19
dot icon20/05/2019
Director's details changed for Ms Laura June Andrews on 2019-05-20
dot icon28/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/08/2018
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2018-08-01
dot icon01/08/2018
Termination of appointment of Peter Neville Dening as a secretary on 2018-08-01
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon01/02/2016
Secretary's details changed for Mr Peter Neville Dening on 2015-02-23
dot icon25/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/09/2015
Registered office address changed from 9 the Square Broad Street Birmingham B15 1AS to 54 Hagley Road Birmingham B16 8PE on 2015-09-16
dot icon16/09/2015
Termination of appointment of Gillian Mary York as a director on 2015-09-09
dot icon27/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Appointment of Mr Stuart Fraser as a director on 2014-10-06
dot icon08/10/2014
Appointment of Mr Siddhartha Bandyopadhay as a director on 2014-10-06
dot icon08/10/2014
Termination of appointment of Christopher Gale Morgan as a director on 2014-10-07
dot icon22/09/2014
Appointment of Ms Laura June Andrews as a director on 2014-09-03
dot icon22/09/2014
Termination of appointment of Penelope Jane Willetts as a director on 2014-09-03
dot icon17/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon06/02/2014
Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 2014-02-06
dot icon05/02/2014
Appointment of Mr Peter Neville Dening as a secretary
dot icon05/02/2014
Termination of appointment of Michael Denyard as a secretary
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon09/03/2010
Director's details changed for Penelope Jane Willetts on 2010-03-05
dot icon09/03/2010
Director's details changed for Janet Elizabeth Assheton on 2010-03-05
dot icon09/03/2010
Director's details changed for Christopher Gale Morgan on 2010-03-05
dot icon09/03/2010
Director's details changed for Gillian Mary York on 2010-03-05
dot icon16/02/2010
Appointment of Michael Charles Denyard as a secretary
dot icon16/02/2010
Termination of appointment of Kathleen Baldwin as a director
dot icon16/02/2010
Termination of appointment of Kathleen Baldwin as a secretary
dot icon16/02/2010
Termination of appointment of Elizabeth Black as a director
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 19/01/09; full list of members
dot icon23/09/2008
Director appointed elizabeth grace black
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 19/01/08; full list of members
dot icon01/05/2008
Appointment terminated director elizabeth black
dot icon01/05/2008
Appointment terminated director beatrice shaw
dot icon01/05/2008
Director appointed penelope jane willetts
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 19/01/07; change of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 19/01/06; full list of members
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon30/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 19/01/05; full list of members
dot icon09/02/2005
Ad 01/11/04--------- £ si 2@1=2 £ ic 61/63
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 19/01/04; full list of members
dot icon21/04/2004
Director resigned
dot icon20/04/2004
Ad 12/03/04--------- £ si 1@1=1 £ ic 60/61
dot icon25/03/2004
Ad 14/01/04--------- £ si 1@1=1 £ ic 59/60
dot icon04/12/2003
Ad 12/08/03-17/11/03 £ si 3@1=3 £ ic 56/59
dot icon18/08/2003
Ad 22/07/03--------- £ si 1@1=1 £ ic 55/56
dot icon08/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/04/2003
Return made up to 19/01/03; full list of members
dot icon29/01/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon02/01/2003
New director appointed
dot icon15/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/03/2002
Ad 05/12/01--------- £ si 1@1
dot icon12/03/2002
Return made up to 19/01/02; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 19/01/01; full list of members
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Registered office changed on 26/01/01 from: charter houe 165 newhall street birmingham B3 1SW
dot icon25/07/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 19/01/00; full list of members
dot icon01/11/1999
Director resigned
dot icon23/08/1999
Accounts for a small company made up to 1999-03-31
dot icon10/02/1999
Return made up to 19/01/99; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1998-03-31
dot icon28/05/1998
Return made up to 19/01/98; full list of members
dot icon13/08/1997
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Return made up to 19/01/97; full list of members
dot icon15/11/1996
Accounts for a small company made up to 1996-03-31
dot icon16/10/1996
New director appointed
dot icon16/10/1996
Secretary resigned
dot icon16/10/1996
Director resigned
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon16/10/1996
Return made up to 19/01/96; full list of members
dot icon09/01/1996
Registered office changed on 09/01/96 from: 4 drury lane solihull west midlands B91 3BD
dot icon14/09/1995
Accounting reference date notified as 31/03
dot icon23/04/1995
Ad 25/03/95--------- £ si 49@1=49 £ ic 2/51
dot icon23/04/1995
New secretary appointed
dot icon23/04/1995
New director appointed
dot icon23/04/1995
New director appointed
dot icon23/04/1995
New director appointed
dot icon23/04/1995
Registered office changed on 23/04/95 from: 4 drury lane solihull west midlands B91 3BD
dot icon13/02/1995
New director appointed
dot icon13/02/1995
Director resigned;new director appointed
dot icon13/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/02/1995
Registered office changed on 13/02/95 from: 33 crwys road cardiff CF2 4YF
dot icon19/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+68.00 % *

* during past year

Cash in Bank

£23,727.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
6
31.15K
-
0.00
28.90K
-
2022
6
33.59K
-
0.00
14.12K
-
2023
6
33.52K
-
0.00
23.73K
-
2023
6
33.52K
-
0.00
23.73K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

33.52K £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.73K £Ascended68.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
01/05/2025 - Present
144
COMBINED NOMINEES LIMITED
Nominee Director
19/01/1995 - 19/01/1995
1004
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/01/1995 - 19/01/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
19/01/1995 - 19/01/1995
16826
PENNYCUICK COLLINS LIMITED
Corporate Secretary
13/04/2022 - 17/04/2025
120

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AROSA DRIVE MANAGEMENT CO. LIMITED

AROSA DRIVE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 19/01/1995 with the registered office located at C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AROSA DRIVE MANAGEMENT CO. LIMITED?

toggle

AROSA DRIVE MANAGEMENT CO. LIMITED is currently Active. It was registered on 19/01/1995 .

Where is AROSA DRIVE MANAGEMENT CO. LIMITED located?

toggle

AROSA DRIVE MANAGEMENT CO. LIMITED is registered at C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF.

What does AROSA DRIVE MANAGEMENT CO. LIMITED do?

toggle

AROSA DRIVE MANAGEMENT CO. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does AROSA DRIVE MANAGEMENT CO. LIMITED have?

toggle

AROSA DRIVE MANAGEMENT CO. LIMITED had 6 employees in 2023.

What is the latest filing for AROSA DRIVE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-19 with updates.