ARRIVA UK BUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARRIVA UK BUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01520927

Incorporation date

08/10/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1986)
dot icon02/03/2026
Termination of appointment of Marcos Hart as a director on 2026-02-24
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/09/2025
Appointment of Mr Martijn Lee Gilbert as a director on 2025-09-02
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/07/2025
Termination of appointment of Alice Herring as a director on 2025-06-27
dot icon31/03/2025
Termination of appointment of Jens Abromeit as a director on 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon04/09/2024
Appointment of Susan Barlow as a director on 2024-09-04
dot icon05/08/2024
Director's details changed for Mr Nigel Anthony Eggleton on 2024-08-05
dot icon04/01/2024
Accounts for a small company made up to 2022-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/10/2023
Termination of appointment of Liam Edward Mcdermott as a secretary on 2023-10-12
dot icon31/07/2023
Termination of appointment of Andrew Ross Whitehouse as a director on 2023-07-31
dot icon12/05/2023
Accounts for a small company made up to 2021-12-31
dot icon13/03/2023
Appointment of Jens Abromeit as a director on 2023-03-01
dot icon07/03/2023
Termination of appointment of Paul O'neil as a director on 2023-03-01
dot icon30/01/2023
Termination of appointment of Mark Hemus as a director on 2023-01-27
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/12/2022
Appointment of Mr Nigel Anthony Eggleton as a director on 2022-12-21
dot icon23/06/2022
Full accounts made up to 2020-12-31
dot icon14/06/2022
Appointment of Alice Herring as a director on 2022-06-09
dot icon28/02/2022
Appointment of Marcos Hart as a director on 2022-02-21
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/11/2021
Termination of appointment of Ruth Cecilia Abdey as a director on 2021-10-31
dot icon15/07/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/06/2020
Appointment of Mr Andrew Ross Whitehouse as a director on 2020-06-15
dot icon18/03/2020
Director's details changed for Ruth Cecilia Abdey on 2020-03-18
dot icon31/01/2020
Termination of appointment of Mark Richard Noakes as a director on 2020-01-31
dot icon09/01/2020
Appointment of Mr Mark Hemus as a director on 2020-01-01
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Appointment of Mr Paul O'neil as a director on 2019-08-20
dot icon21/08/2019
Termination of appointment of Iain Mulligan Jago as a director on 2019-08-20
dot icon28/06/2019
Termination of appointment of David Francis Wells as a director on 2019-06-19
dot icon21/03/2019
Appointment of Mr David Francis Wells as a director on 2019-03-13
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon07/09/2018
Termination of appointment of Kevin O'connor as a director on 2018-09-07
dot icon11/07/2018
Appointment of Alistair Jonathon Hands as a director on 2018-07-03
dot icon11/07/2018
Appointment of Mr Mark Richard Noakes as a director on 2018-07-03
dot icon11/07/2018
Appointment of Ruth Cecilia Abdey as a director on 2018-07-03
dot icon11/07/2018
Appointment of Mr Kevin O'connor as a director on 2018-07-03
dot icon11/07/2018
Termination of appointment of Peter Charles Davison as a director on 2018-07-03
dot icon11/07/2018
Termination of appointment of David Matthews as a director on 2018-07-03
dot icon11/07/2018
Appointment of Liam Edward Mcdermott as a secretary on 2018-07-03
dot icon11/07/2018
Termination of appointment of Lorna Edwards as a secretary on 2018-07-03
dot icon24/01/2018
Appointment of Mr Iain Mulligan Jago as a director on 2018-01-15
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/01/2018
Termination of appointment of Daniel Peter Ratcliffe as a director on 2018-01-02
dot icon14/11/2017
Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
dot icon10/11/2017
Resolutions
dot icon29/09/2017
Statement of capital on 2017-09-29
dot icon29/09/2017
Statement by Directors
dot icon29/09/2017
Solvency Statement dated 14/09/17
dot icon29/09/2017
Resolutions
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Appointment of David Matthews as a director on 2016-12-14
dot icon14/12/2016
Appointment of Daniel Peter Ratcliffe as a director on 2016-12-14
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Richard Anthony Bowler as a director on 2016-09-30
dot icon07/06/2016
Director's details changed for Peter Charles Davison on 2016-06-07
dot icon10/05/2016
Satisfaction of charge 16 in full
dot icon31/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Appointment of Peter Charles Davison as a director on 2015-06-23
dot icon01/05/2015
Termination of appointment of David Christopher John Applegarth as a director on 2015-04-30
dot icon20/01/2015
Appointment of Mr Kenneth Mcintyre Carlaw as a director on 2015-01-20
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Termination of appointment of Steven Dickinson as a director
dot icon06/01/2014
Termination of appointment of Michael Cooper as a director
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Appointment of Mrs Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Appointment of Steven Dickinson as a director
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 16
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Termination of appointment of Stephen Lonsdale as a director
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Michael David Cooper on 2010-01-05
dot icon05/01/2010
Director's details changed for Stephen Philip Lonsdale on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr David Christopher John Applegarth on 2010-01-05
dot icon05/01/2010
Director's details changed for Richard Anthony Bowler on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-01-05
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Full accounts made up to 2007-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon18/12/2007
New director appointed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
New director appointed
dot icon30/08/2005
Secretary's particulars changed
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Memorandum and Articles of Association
dot icon15/09/2004
Resolutions
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Auditor's resignation
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
New director appointed
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon24/12/1998
Auditor's resignation
dot icon10/11/1998
Auditor's resignation
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Memorandum and Articles of Association
dot icon21/10/1998
Resolutions
dot icon30/09/1998
New director appointed
dot icon28/08/1998
Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA
dot icon17/08/1998
Resolutions
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Director's particulars changed
dot icon02/04/1998
New director appointed
dot icon14/03/1998
Declaration of satisfaction of mortgage/charge
dot icon14/03/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon10/04/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon17/10/1996
Full accounts made up to 1995-12-30
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon29/08/1996
New director appointed
dot icon27/08/1996
Secretary resigned
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Registered office changed on 23/08/96 from: 54 endless st salisbury wilts SP1 3UH
dot icon23/08/1996
Director resigned
dot icon08/08/1996
New secretary appointed
dot icon22/05/1996
Ad 08/05/96--------- £ si 10000000@1=10000000 £ ic 100/10000100
dot icon22/05/1996
£ nc 10000100/20000100 08/05/96
dot icon22/05/1996
Resolutions
dot icon26/04/1996
New director appointed
dot icon26/04/1996
New director appointed
dot icon26/04/1996
New director appointed
dot icon19/04/1996
Particulars of property mortgage/charge
dot icon19/04/1996
Particulars of property mortgage/charge
dot icon01/03/1996
Return made up to 31/12/95; full list of members
dot icon01/03/1996
Location of register of members address changed
dot icon27/02/1996
Director's particulars changed
dot icon21/09/1995
Resolutions
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/02/1995
Certificate of change of name
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full accounts made up to 1994-01-01
dot icon31/08/1994
Particulars of mortgage/charge
dot icon25/07/1994
New director appointed
dot icon17/05/1994
Particulars of mortgage/charge
dot icon13/05/1994
Declaration of assistance for shares acquisition
dot icon07/03/1994
Return made up to 31/12/93; full list of members
dot icon18/01/1994
Particulars of mortgage/charge
dot icon22/09/1993
Full accounts made up to 1992-12-26
dot icon12/03/1993
New secretary appointed;director resigned;new director appointed
dot icon12/03/1993
New director appointed
dot icon12/03/1993
Return made up to 31/12/92; full list of members
dot icon28/02/1993
New secretary appointed;director resigned;new director appointed
dot icon28/02/1993
Director resigned
dot icon22/02/1993
Director resigned;new director appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon05/04/1992
Return made up to 31/12/91; full list of members
dot icon28/02/1992
Declaration of satisfaction of mortgage/charge
dot icon28/02/1992
Declaration of satisfaction of mortgage/charge
dot icon28/02/1992
Declaration of satisfaction of mortgage/charge
dot icon28/02/1992
Declaration of satisfaction of mortgage/charge
dot icon26/11/1991
Full accounts made up to 1990-08-31
dot icon19/10/1991
Particulars of mortgage/charge
dot icon21/09/1991
Particulars of mortgage/charge
dot icon20/08/1991
Accounting reference date extended from 31/08 to 31/12
dot icon01/06/1991
Return made up to 31/12/90; no change of members
dot icon24/01/1991
Full accounts made up to 1989-08-31
dot icon25/07/1990
Return made up to 31/12/89; full list of members
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon10/08/1989
Full accounts made up to 1988-08-31
dot icon28/06/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Return made up to 14/12/88; full list of members
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon17/03/1988
Accounts made up to 1987-02-28
dot icon08/03/1988
Return made up to 21/12/87; full list of members
dot icon02/03/1988
Accounting reference date extended from 28/02 to 31/08
dot icon10/03/1987
Return made up to 10/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Full accounts made up to 1986-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
13/03/2019 - 19/06/2019
92
Ratcliffe, Daniel Peter
Director
14/12/2016 - 02/01/2018
85
Gilbert, Martijn Lee
Director
02/09/2025 - Present
45
O'neil, Paul
Director
20/08/2019 - 01/03/2023
21
Martin, David Robert
Director
05/07/1994 - 07/05/2002
127

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 ARRIVA UK BUS PROPERTIES LIMITED

ARRIVA UK BUS PROPERTIES LIMITED is an(a) Active company incorporated on 08/10/1980 with the registered office located at 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear SR3 3XP. There are currently 4 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 ARRIVA UK BUS PROPERTIES LIMITED?

toggle

ARRIVA UK BUS PROPERTIES LIMITED is currently Active. It was registered on 08/10/1980 .

Where is ARRIVA UK BUS PROPERTIES LIMITED located?

toggle

ARRIVA UK BUS PROPERTIES LIMITED is registered at 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear SR3 3XP.

What does ARRIVA UK BUS PROPERTIES LIMITED do?

toggle

ARRIVA UK BUS PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARRIVA UK BUS PROPERTIES LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Marcos Hart as a director on 2026-02-24.