ARTHOUSE MANCO LIMITED

Register to unlock more data on OkredoRegister

ARTHOUSE MANCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07566889

Incorporation date

16/03/2011

Size

Dormant

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2011)
dot icon27/04/2026
Appointment of Giovanni Capello as a director on 2026-04-20
dot icon27/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon27/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2025
Registered office address changed from Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2025-07-29
dot icon29/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon03/01/2024
Appointment of Mr David John Grigson as a director on 2023-12-04
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Registered office address changed from 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 2021-06-07
dot icon27/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon26/03/2019
Director's details changed for Mr Anthony Jan Giddings on 2019-03-26
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon22/06/2016
Registered office address changed from Galla House 695 High Road North Finchley N12 0BT to 21a Maxwell Road Northwood Middx HA6 2XZ on 2016-06-22
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-16 no member list
dot icon27/03/2016
Director's details changed for Mr Richard Neil Harris on 2016-03-27
dot icon17/12/2015
Appointment of Mr Richard Neil Harris as a director on 2015-12-07
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-16 no member list
dot icon14/01/2015
Appointment of Ms Sheryl Anne Tye as a director on 2014-12-04
dot icon10/12/2014
Appointment of Avs Secretaries Limited as a secretary on 2014-12-01
dot icon10/12/2014
Registered office address changed from 4 Stable Street London N1C 4AB to Galla House 695 High Road North Finchley N12 0BT on 2014-12-10
dot icon09/12/2014
Termination of appointment of Nicholas Paul Searl as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of Aubyn James Sugden Prower as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of James Anthony Robert Heather as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of Richard Anthony James Meier as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of David John Gratiaen Partridge as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of Roger Nigel Madelin as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of Anita Joanne Sadler as a secretary on 2014-12-01
dot icon09/12/2014
Termination of appointment of Michael Bernard Lightbound as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of Robert Michael Evans as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of Andre Gibbs as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of Peter Geoffrey Freeman as a director on 2014-12-01
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-16 no member list
dot icon18/11/2013
Appointment of Michael Bernard Lightbound as a director
dot icon18/11/2013
Appointment of Mr Nicholas Paul Searl as a director
dot icon18/11/2013
Appointment of Richard Anthony James Meier as a director
dot icon18/11/2013
Appointment of James Anthony Robert Heather as a director
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-16 no member list
dot icon14/03/2013
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 2013-03-14
dot icon14/01/2013
Director's details changed for Mr Andre Gibbs on 2013-01-14
dot icon13/12/2012
Termination of appointment of Aubyn Prower as a secretary
dot icon13/12/2012
Termination of appointment of Christopher Taylor as a director
dot icon27/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-16 no member list
dot icon10/11/2011
Termination of appointment of Stephen Tillman as a director
dot icon10/11/2011
Termination of appointment of Gary Taylor as a director
dot icon14/04/2011
Appointment of Christopher Mark Taylor as a director
dot icon13/04/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon13/04/2011
Termination of appointment of Timothy Turnbull as a director
dot icon16/03/2011
Incorporation
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
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
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
Lightbound, Michael Bernard
Director
18/11/2013 - 01/12/2014
227
Sadler, Anita Joanne
Secretary
16/03/2011 - 01/12/2014
-
AVS SECRETARIES LIMITED
Corporate Secretary
01/12/2014 - Present
-
Searl, Nicholas Paul
Director
18/11/2013 - 01/12/2014
126
Meier, Richard Anthony James
Director
18/11/2013 - 01/12/2014
84

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 ARTHOUSE MANCO LIMITED

ARTHOUSE MANCO LIMITED is an(a) Active company incorporated on 16/03/2011 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There are currently 5 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 ARTHOUSE MANCO LIMITED?

toggle

ARTHOUSE MANCO LIMITED is currently Active. It was registered on 16/03/2011 .

Where is ARTHOUSE MANCO LIMITED located?

toggle

ARTHOUSE MANCO LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does ARTHOUSE MANCO LIMITED do?

toggle

ARTHOUSE MANCO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARTHOUSE MANCO LIMITED?

toggle

The latest filing was on 27/04/2026: Appointment of Giovanni Capello as a director on 2026-04-20.