ARTON COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ARTON COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04175274

Incorporation date

08/03/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 212 Henry Robson Way, South Shields NE33 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2001)
dot icon09/03/2026
Termination of appointment of Ryan Crompton as a director on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon17/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/09/2025
Appointment of Mr Ryan Crompton as a director on 2025-09-30
dot icon01/09/2025
Appointment of Mr David Peter Ward as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Enid Faul as a director on 2025-09-01
dot icon14/05/2025
Registered office address changed from 28 Bourne Avenue Darlington DL1 1LN England to Unit 212 Henry Robson Way South Shields NE33 1RF on 2025-05-14
dot icon13/05/2025
Termination of appointment of Enid Faul as a secretary on 2025-04-01
dot icon12/05/2025
Appointment of Potts Gray Management Company Limited as a secretary on 2025-04-01
dot icon03/04/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon13/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/05/2024
Termination of appointment of Stephen Alderson Maddison as a director on 2024-05-11
dot icon11/05/2024
Termination of appointment of Stephen Alderson Maddison as a secretary on 2024-05-11
dot icon11/05/2024
Appointment of Mrs Enid Faul as a secretary on 2024-05-11
dot icon10/05/2024
Appointment of Mrs Enid Faul as a director on 2024-05-10
dot icon12/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon24/07/2023
Appointment of Mr Stephen Alderson Maddison as a secretary on 2023-07-10
dot icon20/05/2023
Appointment of Mr Stephen Alderson Maddison as a director on 2023-05-10
dot icon20/05/2023
Termination of appointment of Michael Clifford Jones as a director on 2023-05-09
dot icon20/05/2023
Termination of appointment of Michael Clifford Jones as a secretary on 2023-05-10
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon04/07/2022
Appointment of Mr Michael Clifford Jones as a secretary on 2022-06-22
dot icon04/07/2022
Termination of appointment of Robert Sharman Hartley as a secretary on 2022-06-21
dot icon04/07/2022
Termination of appointment of Robert Sharman Hartley as a director on 2022-06-21
dot icon19/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/04/2022
Appointment of Mr Michael Clifford Jones as a director on 2022-04-20
dot icon15/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/05/2020
Termination of appointment of Enid Faul as a secretary on 2020-05-29
dot icon29/05/2020
Termination of appointment of Enid Faul as a director on 2020-05-29
dot icon28/05/2020
Appointment of Mr. Robert Sharman Hartley as a secretary on 2020-05-26
dot icon27/05/2020
Appointment of Mr Robert Sharman Hartley as a director on 2020-05-26
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon16/03/2020
Register(s) moved to registered office address 28 Bourne Avenue Darlington DL1 1LN
dot icon16/03/2020
Register(s) moved to registered office address 28 Bourne Avenue Darlington DL1 1LN
dot icon16/03/2020
Register(s) moved to registered office address 28 Bourne Avenue Darlington DL1 1LN
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/05/2019
Appointment of Mrs Enid Faul as a secretary on 2019-05-20
dot icon20/05/2019
Termination of appointment of Gary James Copeland as a secretary on 2019-05-20
dot icon20/05/2019
Termination of appointment of Gary James Copeland as a director on 2019-05-20
dot icon19/05/2019
Appointment of Mrs Enid Faul as a director on 2019-05-17
dot icon14/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon20/03/2018
Register inspection address has been changed from 34 Thirlmere Road Thirlmere Road Urmston Manchester M41 8PP England to Blackett Hart & Pratt Faverdale Industrial Estate Darlington DL3 0PZ
dot icon19/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon15/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon29/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon28/10/2016
Termination of appointment of Neil James Hilton as a director on 2016-10-28
dot icon28/10/2016
Termination of appointment of Neil James Hilton as a secretary on 2016-10-28
dot icon28/10/2016
Appointment of Mr Gary James Copeland as a secretary on 2016-10-28
dot icon28/10/2016
Appointment of Mr Gary James Copeland as a director on 2016-10-28
dot icon28/10/2016
Registered office address changed from 34 Thirlmere Road Thirlmere Road Urmston Manchester M41 8PP to 28 Bourne Avenue Darlington DL1 1LN on 2016-10-28
dot icon08/06/2016
Micro company accounts made up to 2015-08-31
dot icon04/04/2016
Annual return made up to 2016-03-08 no member list
dot icon09/03/2016
Resolutions
dot icon18/05/2015
Micro company accounts made up to 2014-08-31
dot icon06/04/2015
Annual return made up to 2015-03-08 no member list
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/04/2014
Annual return made up to 2014-03-08 no member list
dot icon06/04/2014
Secretary's details changed for Neil James Hilton on 2014-04-01
dot icon05/04/2014
Register inspection address has been changed from 10 Westgate Urmston Manchester M41 9EL England
dot icon05/04/2014
Director's details changed for Neil James Hilton on 2014-04-01
dot icon05/04/2014
Registered office address changed from 10 Westgate Urmston Manchester M41 9EL on 2014-04-05
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon03/04/2013
Annual return made up to 2013-03-08 no member list
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-03-08 no member list
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/04/2011
Annual return made up to 2011-03-08 no member list
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/03/2010
Annual return made up to 2010-03-08 no member list
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Neil James Hilton on 2010-03-05
dot icon28/07/2009
Director and secretary's change of particulars / neil hilton / 23/07/2009
dot icon28/07/2009
Registered office changed on 28/07/2009 from 55 darrowby drive darlington county durham DL3 0GZ
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/04/2009
Annual return made up to 08/03/09
dot icon15/04/2009
Location of register of members
dot icon15/04/2009
Director and secretary's change of particulars / neil hilton / 08/03/2009
dot icon07/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/05/2008
Annual return made up to 08/03/08
dot icon13/05/2008
Registered office changed on 13/05/2008 from 28 bourne avenue darlington county durham DL1 1LN
dot icon19/02/2008
Director resigned
dot icon31/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/03/2007
Annual return made up to 08/03/07
dot icon03/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/04/2006
Annual return made up to 08/03/06
dot icon22/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/03/2005
Annual return made up to 08/03/05
dot icon11/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/04/2004
Annual return made up to 08/03/04
dot icon01/05/2003
Registered office changed on 01/05/03 from: brinkburn 147 brinkburn road darlington county durham DL3 9LA
dot icon17/04/2003
Annual return made up to 08/03/03
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Secretary resigned;director resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New secretary appointed;new director appointed
dot icon19/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon28/02/2002
Annual return made up to 08/03/02
dot icon01/02/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon15/03/2001
Secretary resigned
dot icon08/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POTTS GRAY MANAGEMENT COMPANY LTD
Corporate Secretary
01/04/2025 - Present
68
Copeland, Gary James
Director
28/10/2016 - 20/05/2019
34
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/03/2001 - 08/03/2001
99600
Cooper, Mark Andrew
Director
08/03/2001 - 13/01/2003
6
Hilton, Neil James
Director
13/01/2003 - 28/10/2016
17

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 ARTON COURT RESIDENTS ASSOCIATION LIMITED

ARTON COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/03/2001 with the registered office located at Unit 212 Henry Robson Way, South Shields NE33 1RF. There are currently 2 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 ARTON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

ARTON COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/03/2001 .

Where is ARTON COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

ARTON COURT RESIDENTS ASSOCIATION LIMITED is registered at Unit 212 Henry Robson Way, South Shields NE33 1RF.

What does ARTON COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

ARTON COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARTON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Ryan Crompton as a director on 2026-03-09.