ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05060165

Incorporation date

02/03/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon05/12/2025
Appointment of Ms Dayna Emily Johnson as a director on 2025-12-05
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon20/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon11/02/2023
Appointment of Gh Property Management Services Limited as a secretary on 2023-02-01
dot icon06/02/2023
Registered office address changed from Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2023-02-06
dot icon28/01/2023
Termination of appointment of Frauke Golding as a secretary on 2023-01-27
dot icon26/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon08/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon20/05/2019
Termination of appointment of Geoffrey Stewart West as a director on 2019-04-18
dot icon29/04/2019
Micro company accounts made up to 2018-12-31
dot icon27/03/2019
Appointment of Mr Gary Richard Frost as a director on 2019-03-27
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon04/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon11/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon01/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/05/2016
Register inspection address has been changed from C/O Golding & Associates Unit 8a Redhill Farm Red Hill Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 6a Redhill Farm Red Hill Medstead Alton Hampshire GU34 5EE
dot icon29/03/2016
Annual return made up to 2016-03-02 no member list
dot icon09/03/2016
Register(s) moved to registered office address Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE
dot icon30/09/2015
Termination of appointment of Richard Mervyn Chandler as a director on 2015-08-14
dot icon22/05/2015
Appointment of Geoffrey Stewart West as a director on 2015-05-21
dot icon06/05/2015
Accounts made up to 2014-12-31
dot icon01/04/2015
Secretary's details changed for Mrs Frauke Golding on 2015-04-01
dot icon31/03/2015
Registered office address changed from Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE to Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE on 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-02 no member list
dot icon19/03/2015
Register inspection address has been changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom to C/O Golding & Associates Unit 8a Redhill Farm Red Hill Medstead Alton Hampshire GU34 5EE
dot icon20/02/2015
Secretary's details changed for Miss Frauke Golding on 2015-02-19
dot icon09/12/2014
Termination of appointment of Kevin Charles Woolliscroft as a director on 2014-12-04
dot icon04/12/2014
Appointment of Richard Mervyn Chandler as a director on 2014-12-04
dot icon29/05/2014
Registered office address changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB on 2014-05-29
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-02 no member list
dot icon28/02/2014
Termination of appointment of Josephine Carole Townsend as a director on 2013-12-31
dot icon11/10/2013
Secretary's details changed for Miss Frauke Golding on 2013-10-01
dot icon10/10/2013
Secretary's details changed for Miss Frauke Golding on 2013-10-01
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Registered office address changed from 2 Lymington Bottom Road, Four Marks, Alton Hampshire GU34 5DL on 2013-04-09
dot icon08/03/2013
Annual return made up to 2013-03-02 no member list
dot icon24/08/2012
Register(s) moved to registered inspection location
dot icon24/08/2012
Register inspection address has been changed
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-02 no member list
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-02 no member list
dot icon04/06/2010
Termination of appointment of Melanie Cranford as a director
dot icon02/06/2010
Termination of appointment of Melanie Cranford as a director
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-03-02 no member list
dot icon12/03/2010
Appointment of Miss Frauke Golding as a secretary
dot icon12/03/2010
Termination of appointment of Woodsdale Property Ltd as a secretary
dot icon26/02/2010
Director's details changed for Kevin Charles Woolliscroft on 2010-02-26
dot icon08/06/2009
Appointment terminated director richard earl
dot icon05/03/2009
Annual return made up to 02/03/09
dot icon11/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon24/10/2008
Director appointed mrs josephine carole townsend
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Annual return made up to 02/03/08
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon15/03/2007
Annual return made up to 02/03/07
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Secretary's particulars changed
dot icon28/02/2007
New director appointed
dot icon07/02/2007
Registered office changed on 07/02/07 from: 7 arthur court 40-42 winchester road, four marks alton hampshire GU34 5HR
dot icon07/02/2007
Secretary resigned
dot icon07/02/2007
New secretary appointed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Director's particulars changed
dot icon06/11/2006
Secretary's particulars changed
dot icon06/11/2006
Registered office changed on 06/11/06 from: 7 arthurs court 40-42 winchester road four marks alton hampshire GU34 5HR
dot icon03/10/2006
Director's particulars changed
dot icon03/10/2006
Director's particulars changed
dot icon03/10/2006
Secretary's particulars changed
dot icon03/10/2006
Director's particulars changed
dot icon03/10/2006
Director's particulars changed
dot icon03/10/2006
Secretary's particulars changed
dot icon14/03/2006
Annual return made up to 02/03/06
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
Secretary's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
Registered office changed on 22/11/05 from: bramble barn farm 153 winchester road four marks alton hampshire GU34 5HW
dot icon15/11/2005
New secretary appointed;new director appointed
dot icon01/11/2005
New director appointed
dot icon21/09/2005
Secretary resigned;director resigned
dot icon21/09/2005
Director resigned
dot icon14/03/2005
Annual return made up to 02/03/05
dot icon22/03/2004
Secretary resigned;director resigned
dot icon22/03/2004
Director resigned
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon02/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/02/2023 - Present
185
Egginton, Adrian
Director
09/09/2005 - 18/04/2007
3
Cranford, Melanie
Director
27/02/2007 - 07/05/2010
3
WATERLOW SECRETARIES LIMITED
Nominee Director
02/03/2004 - 02/03/2004
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/03/2004 - 02/03/2004
38038

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 ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED

ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ. 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 ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED?

toggle

ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/03/2004 .

Where is ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED located?

toggle

ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED is registered at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ.

What does ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with no updates.