ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905729

Incorporation date

08/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit D 58 Arthur Street, Lakeside, Redditch B98 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1994)
dot icon21/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Termination of appointment of James Humphreys as a director on 2023-06-01
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/03/2010
Director's details changed for James Humphreys on 2010-03-08
dot icon15/03/2010
Director's details changed for Mark Humphreys on 2010-03-08
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 08/03/09; full list of members
dot icon07/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 08/03/08; full list of members
dot icon31/01/2008
New director appointed
dot icon19/12/2007
Director resigned
dot icon29/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/08/2007
Secretary resigned;director resigned
dot icon25/06/2007
New secretary appointed;new director appointed
dot icon16/05/2007
Return made up to 08/03/07; change of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 08/03/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 08/03/05; full list of members
dot icon13/08/2004
Return made up to 08/03/04; full list of members
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon02/06/2004
Registered office changed on 02/06/04 from: unit k 58 arthur street lakeside reddich worcestershire B98 8JY
dot icon02/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Secretary resigned;director resigned
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 08/03/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 08/03/02; full list of members
dot icon26/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 08/03/01; full list of members
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon13/04/2000
Return made up to 08/03/00; full list of members
dot icon17/09/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
Return made up to 08/03/99; full list of members
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon03/07/1998
Return made up to 08/03/98; no change of members
dot icon03/07/1998
New secretary appointed
dot icon29/05/1997
Accounts for a small company made up to 1997-03-31
dot icon29/05/1997
New director appointed
dot icon01/05/1997
Return made up to 08/03/97; no change of members
dot icon12/07/1996
Accounts for a small company made up to 1996-03-31
dot icon17/05/1996
Return made up to 08/03/96; full list of members
dot icon11/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon11/02/1996
Resolutions
dot icon06/10/1995
Director resigned;new director appointed
dot icon06/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1995
Registered office changed on 25/09/95 from: 160 aztec west bristol BS12 4TU
dot icon13/03/1995
Return made up to 08/03/95; full list of members
dot icon20/01/1995
Director's particulars changed
dot icon20/01/1995
Secretary's particulars changed
dot icon12/01/1995
Registered office changed on 12/01/95 from: 135 aztec west almondsbury bristol BS12 4UB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.82K
-
0.00
-
-
2022
0
69.62K
-
0.00
-
-
2023
0
69.02K
-
0.00
-
-
2023
0
69.02K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

69.02K £Descended-0.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Mark
Director
01/06/2007 - Present
5
Humphreys, James
Director
17/12/2007 - 01/06/2023
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED

ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED is an(a) Active company incorporated on 08/03/1994 with the registered office located at Unit D 58 Arthur Street, Lakeside, Redditch B98 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED?

toggle

ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED is currently Active. It was registered on 08/03/1994 .

Where is ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED located?

toggle

ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED is registered at Unit D 58 Arthur Street, Lakeside, Redditch B98 8JY.

What does ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-08 with no updates.