ARTHUR COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARTHUR COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01087534

Incorporation date

19/12/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Eldon Chambers, 30-32 Fleet Street, London EC4Y 1AACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1972)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-23
dot icon12/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-06-23
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon10/09/2024
Director's details changed for Mr Ian Martin on 2024-09-09
dot icon10/09/2024
Director's details changed for Shuvo Loha on 2024-09-09
dot icon10/09/2024
Director's details changed for Mrs Elena Mumford on 2024-09-09
dot icon10/09/2024
Registered office address changed from 113 Kingsway Beacon House London WC2B 6PP England to 4th Floor, Eldon Chambers 30-32 Fleet Street London EC4Y 1AA on 2024-09-10
dot icon10/09/2024
Secretary's details changed for Argyle Trustees on 2024-09-09
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-23
dot icon21/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon13/06/2023
Termination of appointment of Naima Latif as a director on 2023-06-12
dot icon26/04/2023
Appointment of Mrs Elena Mumford as a director on 2023-01-31
dot icon09/01/2023
Total exemption full accounts made up to 2022-06-23
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon04/03/2022
Registered office address changed from 80 Queensway 1st Floor Office Bayswater London W2 3RL England to 113 Kingsway Beacon House London WC2B 6PP on 2022-03-04
dot icon24/02/2022
Termination of appointment of Charlotte Collins as a secretary on 2022-02-23
dot icon24/02/2022
Appointment of Argyle Trustees as a secretary on 2022-02-23
dot icon17/01/2022
Total exemption full accounts made up to 2021-06-23
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-06-23
dot icon04/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon27/10/2020
Secretary's details changed for Ms Charlotte Collins on 2020-10-27
dot icon13/10/2020
Termination of appointment of Julia Birkinshaw as a director on 2020-10-09
dot icon25/09/2020
Appointment of Ms Charlotte Collins as a secretary on 2020-09-25
dot icon23/09/2020
Appointment of Ms Naima Latif as a director on 2020-09-23
dot icon24/04/2020
Termination of appointment of Pradeep Jivan Vara as a director on 2020-04-20
dot icon09/03/2020
Registered office address changed from 80 Queensway 80 Queensway 1st Floor Office Bayswater London W2 3RL England to 80 Queensway 1st Floor Office Bayswater London W2 3RL on 2020-03-09
dot icon09/03/2020
Registered office address changed from Arthur Court Queensway London W2 5HP England to 80 Queensway 80 Queensway 1st Floor Office Bayswater London W2 3RL on 2020-03-09
dot icon04/03/2020
Micro company accounts made up to 2019-06-23
dot icon03/03/2020
Termination of appointment of Seddons Company Secretarial Services Limited as a secretary on 2020-03-03
dot icon03/03/2020
Termination of appointment of Zubin Cushru Shroff as a director on 2020-03-03
dot icon03/03/2020
Termination of appointment of Gideon Levy as a director on 2020-03-03
dot icon03/03/2020
Termination of appointment of Frances Mcgarry as a director on 2020-03-03
dot icon03/03/2020
Appointment of Pradeep Vara as a director on 2020-03-03
dot icon03/03/2020
Appointment of Mr Ian Martin as a director on 2020-03-03
dot icon03/03/2020
Director's details changed for Shuvo Loha on 2020-03-03
dot icon03/03/2020
Director's details changed for Julia Birkinshaw on 2020-03-03
dot icon03/03/2020
Appointment of Julia Birkinshaw as a director on 2020-03-03
dot icon03/03/2020
Appointment of Shuvo Loha as a director on 2020-03-03
dot icon03/03/2020
Registered office address changed from 5 Portman Square London W1H 6NT to Arthur Court Queensway London W2 5HP on 2020-03-03
dot icon10/02/2020
Termination of appointment of Barnaby Issac Levy as a director on 2020-02-04
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon18/06/2019
Termination of appointment of Alon Kuperman as a director on 2019-06-17
dot icon14/05/2019
Memorandum and Articles of Association
dot icon02/04/2019
Resolutions
dot icon21/03/2019
Micro company accounts made up to 2018-06-23
dot icon10/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon16/12/2018
Termination of appointment of Francesco Rochlitzer as a director on 2018-12-03
dot icon05/10/2018
Appointment of Mr Zubin Cushru Shroff as a director on 2018-09-27
dot icon27/03/2018
Appointment of Mr Gideon Levy as a director on 2017-12-19
dot icon27/03/2018
Termination of appointment of Arthur Court Freehold Limited as a director on 2018-03-27
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-23
dot icon27/02/2018
Director's details changed for Arthur Court Freehold Limited on 2016-11-04
dot icon26/02/2018
Director's details changed for Arthur Court Freehold Limited on 2016-11-04
dot icon22/02/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon19/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon30/12/2016
Appointment of Seddons Company Secretarial Services Limited as a secretary on 2016-10-17
dot icon30/12/2016
Termination of appointment of Seddons as a secretary on 2016-10-17
dot icon04/11/2016
Termination of appointment of Stefano Enrico Mario Lucatello as a secretary on 2016-10-17
dot icon04/11/2016
Registered office address changed from Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS England to 5 Portman Square London W1H 6NT on 2016-11-04
dot icon04/11/2016
Appointment of Seddons as a secretary on 2016-10-17
dot icon27/09/2016
Appointment of Mr Francesco Rochlitzer as a director on 2016-09-15
dot icon27/09/2016
Appointment of Mrs Frances Mcgarry as a director on 2016-09-15
dot icon27/09/2016
Appointment of Mr Barnaby Issac Levy as a director on 2016-09-15
dot icon27/09/2016
Appointment of Mr Alon Kuperman as a director on 2016-09-15
dot icon27/09/2016
Termination of appointment of Simon John Mumford as a director on 2016-09-15
dot icon27/09/2016
Termination of appointment of Roberto Puvia as a director on 2016-09-15
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon17/02/2016
Annual return made up to 2015-12-13 no member list
dot icon08/01/2016
Appointment of Arthur Court Freehold Limited as a director on 2015-12-16
dot icon08/01/2016
Appointment of Mr Stefano Enrico Mario Lucatello as a secretary on 2015-05-01
dot icon08/01/2016
Registered office address changed from Brook Point Ground Floor 1412 High Road London N20 9BH to Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS on 2016-01-08
dot icon16/06/2015
Termination of appointment of a director
dot icon08/06/2015
Annual return made up to 2014-12-13 no member list
dot icon08/06/2015
Director's details changed for Roberto Puvla on 2014-12-13
dot icon08/06/2015
Termination of appointment of James Mcleod as a director on 2015-04-16
dot icon08/06/2015
Termination of appointment of Mohammad Bahrami as a director on 2014-09-05
dot icon08/06/2015
Termination of appointment of Ghada Osman as a director on 2015-04-16
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-23
dot icon14/11/2014
Appointment of Roberto Puvla as a director on 2014-09-19
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon21/01/2014
Annual return made up to 2013-12-13 no member list
dot icon21/01/2014
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 2014-01-21
dot icon20/01/2014
Termination of appointment of Mapa Management & Administration Services Limited as a secretary
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon04/02/2013
Annual return made up to 2012-12-13 no member list
dot icon19/03/2012
Annual return made up to 2011-12-13 no member list
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-23
dot icon02/03/2011
Annual return made up to 2010-12-13 no member list
dot icon15/02/2011
Total exemption small company accounts made up to 2010-06-23
dot icon04/08/2010
Previous accounting period extended from 2010-03-25 to 2010-06-23
dot icon09/02/2010
Annual return made up to 2009-12-13 no member list
dot icon09/02/2010
Director's details changed for James Mcleod on 2009-10-01
dot icon09/02/2010
Secretary's details changed for Mapa Management & Administration Services Limited on 2009-10-01
dot icon09/02/2010
Director's details changed for Mr Mohammad Bahrami on 2009-10-01
dot icon09/02/2010
Director's details changed for Ghada Osman on 2009-10-01
dot icon09/02/2010
Director's details changed for Simon John Mumford on 2009-10-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-25
dot icon18/06/2009
Total exemption full accounts made up to 2008-03-25
dot icon10/03/2009
Annual return made up to 13/12/08
dot icon19/01/2009
Accounts for a small company made up to 2007-03-25
dot icon17/11/2008
Registered office changed on 17/11/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from hallswelle house 1 hallswelle road london NW11 0DH
dot icon03/04/2008
Director appointed simon john mumford
dot icon09/01/2008
Annual return made up to 13/12/07
dot icon03/11/2007
New director appointed
dot icon03/10/2007
Annual return made up to 13/12/06
dot icon07/09/2007
Registered office changed on 07/09/07 from: 21 st thomas street bristol BS1 6JS
dot icon07/09/2007
New secretary appointed
dot icon07/09/2007
Director resigned
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon20/09/2006
Secretary resigned
dot icon15/03/2006
Registered office changed on 15/03/06 from: 12 finchley road st johns wood london NW8 6EB
dot icon27/01/2006
Annual return made up to 13/12/05
dot icon22/12/2005
Full accounts made up to 2005-03-25
dot icon30/09/2005
Director resigned
dot icon24/05/2005
Full accounts made up to 2004-03-25
dot icon22/03/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon22/12/2004
Annual return made up to 13/12/04
dot icon31/08/2004
Accounting reference date shortened from 24/06/04 to 25/03/04
dot icon03/08/2004
Full accounts made up to 2003-06-25
dot icon08/03/2004
Annual return made up to 13/12/03
dot icon08/03/2004
New director appointed
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
Registered office changed on 24/11/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon24/11/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon08/08/2003
Total exemption full accounts made up to 2002-06-25
dot icon31/12/2002
Annual return made up to 13/12/02
dot icon09/10/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon30/07/2002
Accounting reference date extended from 25/03/02 to 24/06/02
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Director resigned
dot icon18/03/2002
Full accounts made up to 2001-03-25
dot icon27/12/2001
Annual return made up to 13/12/01
dot icon26/06/2001
Full accounts made up to 2000-03-25
dot icon04/01/2001
Annual return made up to 13/12/00
dot icon27/10/2000
Secretary resigned
dot icon27/10/2000
New secretary appointed
dot icon26/07/2000
Full accounts made up to 1999-03-25
dot icon22/05/2000
Memorandum and Articles of Association
dot icon27/03/2000
Annual return made up to 13/12/99
dot icon07/02/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon09/03/1999
Full accounts made up to 1998-03-25
dot icon11/02/1999
Annual return made up to 13/12/98
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
Registered office changed on 22/07/98 from: 24A the broadway potters bar hertfordshire EN6 2HW
dot icon27/03/1998
Secretary resigned
dot icon19/03/1998
Full accounts made up to 1997-03-25
dot icon30/12/1997
Annual return made up to 13/12/97
dot icon21/07/1997
Auditor's resignation
dot icon12/05/1997
Accounts for a small company made up to 1996-03-25
dot icon18/12/1996
Annual return made up to 13/12/96
dot icon01/11/1996
Director resigned
dot icon01/11/1996
New director appointed
dot icon01/11/1996
New director appointed
dot icon01/11/1996
New director appointed
dot icon07/03/1996
Accounts for a small company made up to 1995-03-25
dot icon21/02/1996
Director resigned
dot icon11/01/1996
Annual return made up to 13/12/95
dot icon29/01/1995
Accounts for a small company made up to 1994-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Annual return made up to 31/12/94
dot icon09/11/1994
Registered office changed on 09/11/94 from: prospect house 2 athenaeum road whetstone london N20 9AE
dot icon13/10/1994
Memorandum and Articles of Association
dot icon27/09/1994
Resolutions
dot icon23/09/1994
Director resigned
dot icon13/09/1994
Director resigned;new director appointed
dot icon12/05/1994
New director appointed
dot icon06/05/1994
Accounts for a small company made up to 1993-03-25
dot icon09/02/1994
Director resigned;new director appointed
dot icon09/02/1994
Director resigned;new director appointed
dot icon02/02/1994
New director appointed
dot icon02/02/1994
Annual return made up to 31/12/93
dot icon17/12/1993
Auditor's resignation
dot icon23/08/1993
Director resigned
dot icon29/07/1993
Annual return made up to 31/12/92
dot icon13/07/1993
Director resigned
dot icon09/07/1993
Full accounts made up to 1992-03-25
dot icon09/07/1993
Full accounts made up to 1991-03-25
dot icon10/06/1993
Secretary resigned
dot icon10/06/1993
Director resigned
dot icon13/05/1993
Director resigned;new director appointed
dot icon11/05/1993
Director resigned
dot icon05/05/1993
Registered office changed on 05/05/93 from: 34 park mansions vivian avenue hendon NW4 3UU
dot icon20/04/1993
New secretary appointed
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon19/03/1992
Full accounts made up to 1990-03-25
dot icon19/03/1992
Full accounts made up to 1989-03-25
dot icon19/03/1992
Full accounts made up to 1988-03-25
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Annual return made up to 31/12/91
dot icon19/12/1991
Director resigned
dot icon25/03/1991
Annual return made up to 31/12/90
dot icon01/03/1990
Annual return made up to 31/12/89
dot icon24/11/1989
Director resigned
dot icon28/04/1989
Annual return made up to 31/12/88
dot icon17/08/1988
Full accounts made up to 1987-03-25
dot icon22/01/1988
Annual return made up to 31/12/86
dot icon22/01/1988
Annual return made up to 31/12/87
dot icon18/12/1987
New secretary appointed
dot icon25/08/1987
Full accounts made up to 1986-03-25
dot icon07/05/1987
Secretary resigned;director resigned;new director appointed
dot icon08/04/1987
Registered office changed on 08/04/87 from: 2 rutland park sheffield S10 2PD
dot icon08/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-2.58 % *

* during past year

Cash in Bank

£152,024.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
71.32K
-
0.00
242.29K
-
2022
3
118.08K
-
0.00
156.05K
-
2023
3
239.04K
-
0.00
152.02K
-
2023
3
239.04K
-
0.00
152.02K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

239.04K £Ascended102.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.02K £Descended-2.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMTIED
Corporate Secretary
01/01/2007 - 20/01/2014
106
ARTHUR COURT FREEHOLD LIMITED
Corporate Director
16/12/2015 - 27/03/2018
-
Martin, Ian
Director
03/03/2020 - Present
18
Puvia, Roberto, Prof.
Director
19/09/2014 - 15/09/2016
6
Bratland, Bard
Director
07/05/2002 - 16/09/2003
11

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 ARTHUR COURT MANAGEMENT LIMITED

ARTHUR COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/12/1972 with the registered office located at 4th Floor, Eldon Chambers, 30-32 Fleet Street, London EC4Y 1AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR COURT MANAGEMENT LIMITED?

toggle

ARTHUR COURT MANAGEMENT LIMITED is currently Active. It was registered on 19/12/1972 .

Where is ARTHUR COURT MANAGEMENT LIMITED located?

toggle

ARTHUR COURT MANAGEMENT LIMITED is registered at 4th Floor, Eldon Chambers, 30-32 Fleet Street, London EC4Y 1AA.

What does ARTHUR COURT MANAGEMENT LIMITED do?

toggle

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

How many employees does ARTHUR COURT MANAGEMENT LIMITED have?

toggle

ARTHUR COURT MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for ARTHUR COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-23.