This company is commonly known as 37-51 Arrowe Park Road Management Company Limited. The company was founded 20 years ago and was given the registration number 04990164. The firm's registered office is in CARLISLE. You can find them at C/o Burnetts Victoria House Ref: Rd/amp2/1 Wavell Drive, Rosehill, Carlisle, Cumbria. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04990164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Burnetts Victoria House Ref: Rd/amp2/1 Wavell Drive, Rosehill, Carlisle, Cumbria, England, CA1 2ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Corlave Road, Kesh, Enniskillen, Northern Ireland, BT93 1JW | Secretary | 24 November 2004 | Active |
32 Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ | Director | 30 January 2004 | Active |
250 Drumnakilly Road, Omagh, Northern Ireland, BT79 9PU | Director | 30 January 2004 | Active |
18, Corlave Road, Kesh, Enniskillen, Northern Ireland, BT93 1JW | Director | 30 January 2004 | Active |
32 Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ | Secretary | 30 January 2004 | Active |
238 Boardwalk Place, London, E14 5SQ | Secretary | 09 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 2003 | Active |
Farmhill, Ballinamallard, Northern Ireland, BT94 2LU | Director | 30 January 2004 | Active |
1 Inglewood House, Station Road, Amersham, HP7 0AW | Director | 09 December 2003 | Active |
238 Boardwalk Place, London, E14 5SQ | Director | 09 December 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 09 December 2003 | Active |
Ni Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 18, Corlave Road, Enniskillen, Northern Ireland, BT93 1JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Officers | Change person secretary company with change date. | Download |
2016-05-26 | Officers | Change person director company with change date. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.