ARTHURS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARTHURS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04769338

Incorporation date

19/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Landmark House, Wirral Park Road, Glastonbury, Somerset BA6 9FRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon08/08/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-05-19 with updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with updates
dot icon01/08/2019
Micro company accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Appointment of Mr John Whitehouse as a director on 2016-05-01
dot icon11/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon07/07/2016
Appointment of Mr Peter John Russell as a director on 2016-05-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-19
dot icon06/04/2011
Registered office address changed from 1 St John's Square Glastonbury Somerset BA6 9LJ on 2011-04-06
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2009
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon03/07/2009
Appointment terminated director kelvin ardley
dot icon03/07/2009
Return made up to 19/05/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 19/05/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/10/2007
Return made up to 19/05/07; no change of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 19/05/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2006
Registered office changed on 31/01/06 from: 21 saint thomas street bristol BS1 6JS
dot icon15/09/2005
Return made up to 31/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Return made up to 19/05/04; full list of members
dot icon05/10/2003
Ad 19/05/03--------- £ si 2@1=2 £ ic 2/4
dot icon08/07/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon19/05/2003
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
19/05/2026
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
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/05/2003 - 19/05/2003
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
19/05/2003 - 01/07/2009
1336
Whitehouse, John Arthur Nigel
Director
01/05/2016 - Present
6
Jeanes, Ian Michael
Director
19/05/2003 - Present
12
Russell, Peter John
Director
01/05/2016 - Present
-

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+
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 ARTHURS COURT MANAGEMENT COMPANY LIMITED

ARTHURS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/2003 with the registered office located at 3 Landmark House, Wirral Park Road, Glastonbury, Somerset BA6 9FR. 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 MANAGEMENT COMPANY LIMITED?

toggle

ARTHURS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/2003 .

Where is ARTHURS COURT MANAGEMENT COMPANY LIMITED located?

toggle

ARTHURS COURT MANAGEMENT COMPANY LIMITED is registered at 3 Landmark House, Wirral Park Road, Glastonbury, Somerset BA6 9FR.

What does ARTHURS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-03-31.