ARUNDEL WAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL WAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00937399

Incorporation date

16/08/1968

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon18/07/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon22/08/2024
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon20/07/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon15/11/2022
Appointment of Mr Steven Philip Powley as a director on 2022-11-14
dot icon15/11/2022
Termination of appointment of Dorothy Bell as a director on 2022-11-15
dot icon15/11/2022
Termination of appointment of Melvyn George William Goodship as a director on 2022-11-15
dot icon15/11/2022
Termination of appointment of Michael Hawkes as a director on 2022-11-15
dot icon15/11/2022
Termination of appointment of Susan Margaret Nicholas as a director on 2022-11-15
dot icon14/11/2022
Appointment of Mr David Edmund Rhodes Marks as a director on 2022-11-14
dot icon07/07/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon24/06/2021
Termination of appointment of William David Weatherley as a director on 2021-06-24
dot icon17/06/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon14/07/2020
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Director's details changed for Dorothy Bell on 2020-05-22
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon22/05/2020
Director's details changed for Mrs Dorothy Bell on 2020-05-22
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon10/05/2019
Micro company accounts made up to 2019-03-31
dot icon06/07/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Termination of appointment of Andrea Marriott as a director on 2017-10-30
dot icon25/08/2017
Appointment of Mrs Andrea Marriott as a director on 2017-07-07
dot icon11/08/2017
Secretary's details changed for Hpm South Limited on 2017-08-11
dot icon21/07/2017
Appointment of Mr Melvyn George William Goodship as a director on 2017-07-07
dot icon19/07/2017
Appointment of Mr William David Weatherley as a director on 2017-07-07
dot icon14/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon26/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon21/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon27/11/2013
Registered office address changed from Suite 8 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET England on 2013-11-27
dot icon30/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon25/06/2013
Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB England on 2013-06-25
dot icon24/06/2013
Termination of appointment of J W T (South) Ltd as a secretary
dot icon24/06/2013
Appointment of Hpm South Limited as a secretary
dot icon11/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon23/02/2012
Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2012-02-23
dot icon23/02/2012
Termination of appointment of John Woodhouse as a secretary
dot icon23/02/2012
Appointment of J W T (South) Ltd as a secretary
dot icon21/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon01/09/2010
Appointment of Mr Michael Hawkes as a director
dot icon25/08/2010
Termination of appointment of Robert Taylor as a director
dot icon18/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/08/2009
Director appointed susan margaret nicholas
dot icon02/07/2009
Director appointed dorothy bell
dot icon18/06/2009
Appointment terminated director jacqueline goodship
dot icon08/06/2009
Return made up to 05/06/09; full list of members
dot icon08/06/2009
Secretary's change of particulars / john woodhouse / 08/06/2009
dot icon05/11/2008
Appointment terminated director constance harris
dot icon04/09/2008
Registered office changed on 04/09/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY
dot icon31/07/2008
Director appointed jacqueline diane goodship
dot icon23/07/2008
Appointment terminated director robert marriott
dot icon30/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 05/06/08; full list of members
dot icon19/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 05/06/07; change of members
dot icon12/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 05/06/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Director resigned
dot icon14/06/2005
Return made up to 05/06/05; full list of members
dot icon23/11/2004
Director resigned
dot icon08/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 05/06/04; full list of members
dot icon27/06/2003
Return made up to 05/06/03; full list of members
dot icon31/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon20/06/2002
Return made up to 05/06/02; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 05/06/01; full list of members
dot icon29/06/2001
New director appointed
dot icon29/06/2001
Director resigned
dot icon02/08/2000
New director appointed
dot icon25/07/2000
Director resigned
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
Director resigned
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon07/07/2000
Return made up to 05/06/00; change of members
dot icon24/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon16/08/1999
Director resigned
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon22/06/1999
Return made up to 05/06/99; no change of members
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon08/06/1998
Return made up to 05/06/98; full list of members
dot icon24/06/1997
Return made up to 05/06/97; no change of members
dot icon24/06/1997
Full accounts made up to 1997-03-31
dot icon17/07/1996
Memorandum and Articles of Association
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Return made up to 05/06/96; change of members
dot icon12/06/1996
New secretary appointed
dot icon19/07/1995
New director appointed
dot icon10/07/1995
Accounts for a small company made up to 1995-03-31
dot icon09/06/1995
Return made up to 05/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Director resigned;new director appointed
dot icon03/07/1994
Accounts for a small company made up to 1994-03-31
dot icon13/06/1994
Return made up to 08/06/94; change of members
dot icon31/03/1994
Director resigned
dot icon21/06/1993
Return made up to 08/06/93; change of members
dot icon21/06/1993
Accounts for a small company made up to 1993-03-31
dot icon19/06/1992
Return made up to 08/06/92; full list of members
dot icon04/06/1992
Full accounts made up to 1992-03-31
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon29/06/1991
Return made up to 08/06/91; no change of members
dot icon19/06/1990
Return made up to 08/06/90; no change of members
dot icon19/06/1990
Director resigned;new director appointed
dot icon19/06/1990
Full accounts made up to 1990-03-31
dot icon25/05/1989
New director appointed
dot icon25/05/1989
Return made up to 12/05/89; full list of members
dot icon25/05/1989
Full accounts made up to 1989-03-31
dot icon07/07/1988
Secretary resigned;new secretary appointed
dot icon07/07/1988
Return made up to 06/05/88; full list of members
dot icon07/07/1988
Director resigned;new director appointed
dot icon07/07/1988
Full accounts made up to 1988-03-31
dot icon14/12/1987
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1987
Return made up to 19/10/87; change of members
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/08/1986
Return made up to 10/07/86; full list of members
dot icon13/08/1986
Full accounts made up to 1986-03-31
dot icon18/07/1986
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
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
22/05/2026
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
5
3.96K
-
0.00
-
-
2022
5
3.96K
-
0.00
-
-
2023
7
3.96K
-
0.00
-
-
2023
7
3.96K
-
0.00
-
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

3.96K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J W T (SOUTH) LTD
Corporate Secretary
23/02/2012 - 24/06/2013
173
HPM SOUTH LIMITED
Corporate Secretary
24/06/2013 - Present
81
Hawkes, Michael
Director
23/07/2010 - 15/11/2022
5
Nicholas, Susan Margaret
Director
25/06/2009 - 15/11/2022
3
Hollowood, Mark Richard
Director
29/06/2000 - 21/06/2002
3

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 ARUNDEL WAY MANAGEMENT COMPANY LIMITED

ARUNDEL WAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/08/1968 with the registered office located at Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUNDEL WAY MANAGEMENT COMPANY LIMITED?

toggle

ARUNDEL WAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/08/1968 .

Where is ARUNDEL WAY MANAGEMENT COMPANY LIMITED located?

toggle

ARUNDEL WAY MANAGEMENT COMPANY LIMITED is registered at Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ET.

What does ARUNDEL WAY MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does ARUNDEL WAY MANAGEMENT COMPANY LIMITED have?

toggle

ARUNDEL WAY MANAGEMENT COMPANY LIMITED had 7 employees in 2023.

What is the latest filing for ARUNDEL WAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/07/2025: Micro company accounts made up to 2025-03-31.