UKBizDB.co.uk

37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18, Corlave Road, Kesh, Enniskillen, Northern Ireland, BT93 1JW

Secretary24 November 2004Active
32 Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ

Director30 January 2004Active
250 Drumnakilly Road, Omagh, Northern Ireland, BT79 9PU

Director30 January 2004Active
18, Corlave Road, Kesh, Enniskillen, Northern Ireland, BT93 1JW

Director30 January 2004Active
32 Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ

Secretary30 January 2004Active
238 Boardwalk Place, London, E14 5SQ

Secretary09 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 2003Active
Farmhill, Ballinamallard, Northern Ireland, BT94 2LU

Director30 January 2004Active
1 Inglewood House, Station Road, Amersham, HP7 0AW

Director09 December 2003Active
238 Boardwalk Place, London, E14 5SQ

Director09 December 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director09 December 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-02-07Address

Change registered office address company with date old address new address.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-11-21Address

Change registered office address company with date old address new address.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Officers

Change person secretary company with change date.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.