ARTHUR COURT (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARTHUR COURT (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10487005

Incorporation date

18/11/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2016)
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon05/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon15/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/11/2023
Director's details changed for Shilpaben Dharmeshkumar Aahir on 2023-11-02
dot icon02/11/2023
Director's details changed for Dharmeshkumar Madhubhai Aahir on 2023-11-02
dot icon02/11/2023
Director's details changed for Muhammad Afzal on 2023-11-02
dot icon02/11/2023
Director's details changed for Michael Barima on 2023-11-02
dot icon02/11/2023
Director's details changed for Daniel James Bowen on 2023-11-02
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon02/11/2023
Director's details changed for Mr Kanchana Dharshana Dodanwala on 2023-11-02
dot icon02/11/2023
Director's details changed for Mrs Malmalabaduge Minoli Fernando on 2023-11-02
dot icon02/11/2023
Director's details changed for Dr Sadaf Ikram on 2023-11-02
dot icon02/11/2023
Director's details changed for Monika Lidia Kiucznik on 2023-11-02
dot icon02/11/2023
Director's details changed for Dennis Man Joshi on 2023-11-02
dot icon02/11/2023
Director's details changed for Jin Jin Geng on 2023-11-02
dot icon02/11/2023
Director's details changed for Mrs Chandanjit Kaur Kainth on 2023-11-02
dot icon02/11/2023
Director's details changed for Miss Harlin Kaur Jassal on 2023-11-02
dot icon02/11/2023
Director's details changed for Miss Jacqueline Sarah Kane on 2023-11-02
dot icon02/11/2023
Director's details changed for Mr Prabhdeep Singh Kainth on 2023-11-02
dot icon02/11/2023
Director's details changed for Mr Lukasz Marcin Klucznik on 2023-11-02
dot icon02/11/2023
Director's details changed for Mr Jin Song Liu on 2023-11-02
dot icon02/11/2023
Director's details changed for Miss Asmita Pradhan on 2023-11-02
dot icon02/11/2023
Director's details changed for Shanto Noman on 2023-11-02
dot icon02/11/2023
Director's details changed for Mr Omar Taufik on 2023-11-02
dot icon02/11/2023
Director's details changed for Natasha Elizabeth Potten on 2023-11-02
dot icon02/11/2023
Director's details changed for Mr James Christian Woodman on 2023-11-02
dot icon02/11/2023
Director's details changed for Dr Hebah Taufik on 2023-11-02
dot icon02/11/2023
Director's details changed for Curran Vora on 2023-11-02
dot icon02/11/2023
Director's details changed for Mr Bipin Raghavan on 2023-11-02
dot icon02/11/2023
Director's details changed for Joanna Monika Noman on 2023-11-02
dot icon24/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon12/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon09/07/2021
Appointment of Prime Management (Ps) Limited as a secretary on 2021-07-09
dot icon09/07/2021
Registered office address changed from 13 Arthur Court 301 Ruislip Road Greenford UB6 9FL England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2021-07-09
dot icon09/07/2021
Termination of appointment of Sonal Patel as a secretary on 2021-07-09
dot icon28/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon07/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon21/01/2020
Director's details changed for Ms Rebecca Katie Pitcher on 2020-01-21
dot icon27/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon27/11/2019
Notification of a person with significant control statement
dot icon15/11/2019
Appointment of Ms Sonal Patel as a secretary on 2019-11-10
dot icon14/11/2019
Appointment of Ms Rebecca Katie Pitcher as a director on 2019-11-14
dot icon14/11/2019
Cessation of Hill Residential Limited as a person with significant control on 2019-05-09
dot icon04/10/2019
Registered office address changed from Unit 93 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st England to 13 Arthur Court 301 Ruislip Road Greenford UB6 9FL on 2019-10-04
dot icon03/10/2019
Accounts for a dormant company made up to 2018-11-30
dot icon06/08/2019
Registered office address changed from The Power House Gunpowder Mill Powdermill Lane Waltham Abbey EN9 1BN United Kingdom to Unit 93 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st on 2019-08-06
dot icon09/05/2019
Termination of appointment of Neil Stuart Williams as a director on 2019-05-09
dot icon09/05/2019
Termination of appointment of Anthony Charles Parker as a director on 2019-05-09
dot icon09/05/2019
Termination of appointment of Amanda Miller as a director on 2019-05-09
dot icon09/05/2019
Termination of appointment of Andrew Richard Hill as a director on 2019-05-09
dot icon09/05/2019
Termination of appointment of Robert Hall as a director on 2019-05-09
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon11/06/2018
Appointment of Curran Vora as a director on 2018-03-02
dot icon30/05/2018
Appointment of Joanna Monika Noman as a director on 2018-03-02
dot icon30/05/2018
Appointment of Monika Lidia Kiucznik as a director on 2018-03-02
dot icon22/05/2018
Appointment of Michael Barima as a director on 2018-03-02
dot icon22/05/2018
Appointment of Shanto Noman as a director on 2018-03-02
dot icon17/04/2018
Appointment of Dr Hebah Taufik as a director on 2018-03-02
dot icon17/04/2018
Appointment of Mr Bipin Raghavan as a director on 2018-03-02
dot icon17/04/2018
Appointment of Miss Jacqueline Sarah Kane as a director on 2018-03-02
dot icon17/04/2018
Appointment of Dennis Man Joshi as a director on 2017-07-04
dot icon17/04/2018
Appointment of Mr Omar Taufik as a director on 2018-03-02
dot icon17/04/2018
Appointment of Miss Harlin Kaur Jassal as a director on 2018-03-02
dot icon17/04/2018
Appointment of Mr Lukasz Marcin Klucznik as a director on 2018-03-02
dot icon17/04/2018
Appointment of Mr Prabhdeep Singh Kainth as a director on 2018-03-02
dot icon17/04/2018
Appointment of Muhammad Afzal as a director on 2018-03-02
dot icon17/04/2018
Appointment of Mrs Chandanjit Kaur Kainth as a director on 2018-03-02
dot icon17/04/2018
Appointment of Dharmeshkumar Madhubhai Aahir as a director on 2018-03-02
dot icon17/04/2018
Appointment of Miss Asmita Pradhan as a director on 2017-07-04
dot icon17/04/2018
Appointment of Mr Jin Song Liu as a director on 2018-03-02
dot icon19/03/2018
Appointment of Natasha Elizabeth Potten as a director on 2018-03-02
dot icon14/03/2018
Appointment of James Christian Woodman as a director on 2018-03-02
dot icon14/03/2018
Appointment of Malmalabaduge Minola Fernando as a director on 2018-03-02
dot icon13/03/2018
Appointment of Shilpaben Dharmeshkumar Aahir as a director on 2018-03-02
dot icon13/03/2018
Appointment of Jin Jin Geng as a director on 2018-03-02
dot icon13/03/2018
Appointment of Daniel James Bowen as a director on 2018-03-02
dot icon13/03/2018
Appointment of Kanchana Dharshana Dodanwala as a director on 2018-03-02
dot icon13/03/2018
Appointment of Sonal Patel as a director on 2018-03-02
dot icon12/03/2018
Appointment of Dr Sadaf Ikram as a director on 2018-03-02
dot icon28/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon18/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
09/07/2021 - Present
746
Williams, Neil Stuart
Director
18/11/2016 - 09/05/2019
132
Parker, Anthony Charles
Director
18/11/2016 - 09/05/2019
169
Miller, Amanda
Director
18/11/2016 - 09/05/2019
54
Hall, Robert
Director
18/11/2016 - 09/05/2019
73

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 (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED

ARTHUR COURT (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/2016 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 29 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 ARTHUR COURT (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED?

toggle

ARTHUR COURT (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/2016 .

Where is ARTHUR COURT (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED located?

toggle

ARTHUR COURT (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does ARTHUR COURT (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ARTHUR COURT (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09.