This company is commonly known as Arabia Court Management (hythe) Limited. The company was founded 25 years ago and was given the registration number 03623581. The firm's registered office is in SOUTHAMPTON. You can find them at Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | ARABIA COURT MANAGEMENT (HYTHE) LIMITED |
---|---|---|
Company Number | : | 03623581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Corporate Secretary | 20 July 2022 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 25 September 2023 | Active |
Myrtle Cottage 3, Shore Road, Hythe, United Kingdom, SO45 6DB | Director | 16 August 2011 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 05 September 2001 | Active |
Equity Court, 73 - 75 Millbrook Road East, Southampton, SO15 1RJ | Secretary | 01 June 2016 | Active |
73-75 Millbrook Road East, Southampton, SO15 1RJ | Secretary | 01 January 2004 | Active |
8 Falcon Close, Maxwell Road, Northwood, HA6 2GU | Secretary | 28 August 1998 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 31 December 1999 | Active |
44 Butlers Court Road, Beaconsfield, HP9 1SG | Director | 28 August 1998 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 19 October 2017 | Active |
38 Sir Christopher Court, Hythe, Southampton, SO45 6JR | Director | 31 October 2001 | Active |
Equity Court, 73 - 75 Millbrook Road East, Southampton, SO15 1RJ | Director | 05 September 2001 | Active |
5 Velsheda Court, Hythe Marina Village Hythe, Southampton, SO45 6DW | Director | 05 September 2001 | Active |
33, Sir Christopher Court, Hythe, Southampton, SO45 6JR | Director | 22 November 2012 | Active |
34 Sir Christopher Court, Hythe, Southampton, SO45 6JR | Director | 05 September 2001 | Active |
34 Lancaster Drive, Jamestown Harbour Isle Of Dogs, London, E14 9PT | Director | 28 August 1998 | Active |
44 Sir Christopher Court, Hythe, Southampton, SO45 6JR | Director | 05 September 2001 | Active |
Equity Court, 73 - 75 Millbrook Road East, Southampton, SO15 1RJ | Director | 05 September 2001 | Active |
C/O Denfords Property Management, Equity Court, 73-75 Millbrook Road East, Southampton, SO45 6JR | Director | 02 November 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 31 December 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Officers | Change person secretary company with change date. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.