ARTHUR COURT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARTHUR COURT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258468

Incorporation date

24/05/2007

Size

Dormant

Contacts

Registered address

Registered address

56 Northampton Road, Croydon CR0 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon26/01/2026
Registered office address changed from 18 Croham Park Avenue South Croydon Surrey CR2 7HH to 56 Northampton Road Croydon CR0 7HT on 2026-01-26
dot icon26/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon06/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon06/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon02/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon06/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon31/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon12/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon25/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon24/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon28/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon17/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon08/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon23/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon26/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon20/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon23/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon31/05/2010
Director's details changed for Beverley Anne Smith on 2010-05-24
dot icon31/05/2010
Director's details changed for Matthew Liam Haughton on 2010-05-24
dot icon28/12/2009
Accounts for a dormant company made up to 2009-05-31
dot icon01/06/2009
Return made up to 24/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/09/2008
Return made up to 31/05/08; full list of members
dot icon16/09/2008
Ad 06/12/07\gbp si 1@5=5\gbp ic 2/7\
dot icon16/09/2008
Director appointed matthew liam haughton
dot icon16/09/2008
Appointment terminated secretary christopher nelson
dot icon16/09/2008
Appointment terminated director christopher nelson
dot icon16/09/2008
Appointment terminated director robert moyle
dot icon16/09/2008
Secretary appointed beverley anne smith
dot icon16/09/2008
Director appointed beverley anne smith
dot icon16/09/2008
Registered office changed on 16/09/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon24/05/2007
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
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
-
-
2022
-
15.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Beverley Anne
Director
24/06/2008 - Present
1
Haughton, Matthew Liam
Director
24/06/2008 - Present
1
Nelson, Christopher David John
Director
24/05/2007 - 26/06/2008
111
Nelson, Christopher David John
Secretary
24/05/2007 - 26/06/2008
119
Moyle, Robert Charles Murray
Director
24/05/2007 - 26/06/2008
28

Persons with Significant Control

2
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 PROPERTY MANAGEMENT LIMITED

ARTHUR COURT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at 56 Northampton Road, Croydon CR0 7HT. There are currently 3 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 PROPERTY MANAGEMENT LIMITED?

toggle

ARTHUR COURT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 24/05/2007 .

Where is ARTHUR COURT PROPERTY MANAGEMENT LIMITED located?

toggle

ARTHUR COURT PROPERTY MANAGEMENT LIMITED is registered at 56 Northampton Road, Croydon CR0 7HT.

What does ARTHUR COURT PROPERTY MANAGEMENT LIMITED do?

toggle

ARTHUR COURT PROPERTY MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ARTHUR COURT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from 18 Croham Park Avenue South Croydon Surrey CR2 7HH to 56 Northampton Road Croydon CR0 7HT on 2026-01-26.