ARRANMORE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARRANMORE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03585507

Incorporation date

22/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 College Road, Harrow HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1998)
dot icon04/11/2025
Director's details changed for Ms Helen Whitley on 2025-11-04
dot icon23/10/2025
Termination of appointment of Andrew Tonks as a director on 2025-10-23
dot icon23/10/2025
Appointment of Ms Martina D'avino as a director on 2025-10-23
dot icon23/10/2025
Appointment of Ms Helen Whitley as a director on 2025-10-23
dot icon11/07/2025
Total exemption full accounts made up to 2025-03-24
dot icon07/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon17/01/2025
Termination of appointment of Benjamin Alan Smith as a director on 2025-01-17
dot icon16/07/2024
Micro company accounts made up to 2024-03-24
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon14/01/2024
Register inspection address has been changed from 9-11 Victoria Street St. Albans AL1 3JJ England to Odeon House 146 College Road Harrow HA1 1BH
dot icon30/08/2023
Termination of appointment of Martin Arnold Handelaar as a director on 2023-07-20
dot icon30/08/2023
Termination of appointment of Jeff Peters as a director on 2023-08-29
dot icon27/06/2023
Micro company accounts made up to 2023-03-24
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon18/05/2023
Registered office address changed from 9-11 Victoria Street St. Albans AL1 3JJ England to 146 College Road Harrow HA1 1BH on 2023-05-18
dot icon18/05/2023
Appointment of Mr Benn Thompson as a secretary on 2023-05-18
dot icon18/05/2023
Termination of appointment of Collinson Hall as a secretary on 2023-05-18
dot icon31/08/2022
Micro company accounts made up to 2022-03-24
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-03-24
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon18/06/2021
Appointment of Mr Benjamin Alan Smith as a director on 2021-06-18
dot icon12/02/2021
Micro company accounts made up to 2020-03-24
dot icon03/09/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon09/01/2020
Termination of appointment of Adam Alexander Collins as a director on 2020-01-09
dot icon13/12/2019
Appointment of Mr Martin Arnold Handelaar as a director on 2019-12-13
dot icon27/11/2019
Termination of appointment of Helen Elizabeth Whiteley as a director on 2019-11-25
dot icon16/08/2019
Micro company accounts made up to 2019-03-24
dot icon16/08/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon24/06/2019
Register inspection address has been changed from 62 - 64 High Road Bushey Heath Bushey WD23 1GG England to 9-11 Victoria Street St. Albans AL1 3JJ
dot icon29/04/2019
Appointment of Helen Elizabeth Whiteley as a director on 2019-04-16
dot icon05/02/2019
Appointment of Collinson Hall as a secretary on 2019-02-01
dot icon05/02/2019
Current accounting period shortened from 2019-06-30 to 2019-03-24
dot icon05/02/2019
Registered office address changed from 62/64 High Road Bushey Heath Bushey WD23 1GG England to 9-11 Victoria Street St. Albans AL1 3JJ on 2019-02-05
dot icon20/12/2018
Micro company accounts made up to 2018-06-30
dot icon01/11/2018
Notification of a person with significant control statement
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon08/02/2018
Appointment of Mr Andrew Tonks as a director on 2018-02-08
dot icon30/01/2018
Micro company accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2016
Annual return made up to 2016-06-22 no member list
dot icon12/08/2016
Register inspection address has been changed from Oran 8 Granville Road St. Margarets Bay Dover Kent CT15 6DR United Kingdom to 62 - 64 High Road Bushey Heath Bushey WD23 1GG
dot icon12/08/2016
Termination of appointment of Jeff Peters as a secretary on 2016-08-12
dot icon12/08/2016
Appointment of Mr Jeff Peters as a director on 2016-08-12
dot icon11/03/2016
Termination of appointment of David Gordon as a director on 2016-02-18
dot icon11/03/2016
Appointment of Mr Adam Alexander Collins as a director on 2016-02-18
dot icon24/02/2016
Registered office address changed from C/O Shelagh Vines Lloyds Bank House High Street St Margaret's-at-Cliffe Dover Kent CT15 6AU to 62/64 High Road Bushey Heath Bushey WD23 1GG on 2016-02-24
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Director's details changed for Mr David Gordon on 2014-08-01
dot icon23/06/2015
Annual return made up to 2015-06-22 no member list
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-22 no member list
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/06/2013
Annual return made up to 2013-06-22 no member list
dot icon12/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-22 no member list
dot icon25/06/2012
Director's details changed for Mr David Gordon on 2012-06-23
dot icon04/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-22 no member list
dot icon24/06/2011
Register(s) moved to registered inspection location
dot icon24/06/2011
Register inspection address has been changed
dot icon10/05/2011
Registered office address changed from 39 Margaret Close Abbots Langley Hertfordshire WD5 0NW on 2011-05-10
dot icon10/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-22 no member list
dot icon10/06/2010
Appointment of Mr Jeff Peters as a secretary
dot icon10/06/2010
Appointment of Mr David Gordon as a director
dot icon08/06/2010
Termination of appointment of Peter Blake as a director
dot icon08/06/2010
Termination of appointment of Andrew Tonks as a secretary
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon30/06/2009
Annual return made up to 22/06/09
dot icon20/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/07/2008
Annual return made up to 22/06/08
dot icon07/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon26/06/2007
Annual return made up to 22/06/07
dot icon05/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/07/2006
Annual return made up to 22/06/06
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/01/2006
Director's particulars changed
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
New secretary appointed
dot icon29/06/2005
Annual return made up to 22/06/05
dot icon22/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/09/2004
Annual return made up to 22/06/04
dot icon23/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/07/2003
Annual return made up to 22/06/03
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
New secretary appointed
dot icon23/07/2002
Annual return made up to 22/06/02
dot icon18/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/07/2001
Annual return made up to 22/06/01
dot icon13/06/2001
Full accounts made up to 2000-06-30
dot icon28/11/2000
Registered office changed on 28/11/00 from: 20 station road watford hertfordshire WD1 1JH
dot icon28/06/2000
Annual return made up to 22/06/00
dot icon18/04/2000
Full accounts made up to 1999-06-30
dot icon14/07/1999
Annual return made up to 22/06/99
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Secretary resigned;director resigned
dot icon16/10/1998
Director resigned
dot icon22/06/1998
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.20K
-
0.00
-
-
2022
0
7.78K
-
0.00
-
-
2023
0
9.40K
-
0.00
-
-
2023
0
9.40K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.40K £Ascended20.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MABLAW CORPORATE SERVICES LIMITED
Corporate Secretary
21/06/1998 - 16/09/1998
231
MABLAW CORPORATE SERVICES LIMITED
Corporate Director
21/06/1998 - 16/09/1998
231
MABLAW NOMINEES LIMITED
Corporate Director
21/06/1998 - 16/09/1998
93
Handelaar, Martin Arnold
Director
13/12/2019 - 20/07/2023
3
Collins, Adam Alexander
Director
17/02/2016 - 08/01/2020
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRANMORE COURT MANAGEMENT COMPANY LIMITED

ARRANMORE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/1998 with the registered office located at 146 College Road, Harrow HA1 1BH. 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 ARRANMORE COURT MANAGEMENT COMPANY LIMITED?

toggle

ARRANMORE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/1998 .

Where is ARRANMORE COURT MANAGEMENT COMPANY LIMITED located?

toggle

ARRANMORE COURT MANAGEMENT COMPANY LIMITED is registered at 146 College Road, Harrow HA1 1BH.

What does ARRANMORE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 04/11/2025: Director's details changed for Ms Helen Whitley on 2025-11-04.