UKBizDB.co.uk

ARABIA COURT MANAGEMENT (HYTHE) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Corporate Secretary20 July 2022Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director25 September 2023Active
Myrtle Cottage 3, Shore Road, Hythe, United Kingdom, SO45 6DB

Director16 August 2011Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director05 September 2001Active
Equity Court, 73 - 75 Millbrook Road East, Southampton, SO15 1RJ

Secretary01 June 2016Active
73-75 Millbrook Road East, Southampton, SO15 1RJ

Secretary01 January 2004Active
8 Falcon Close, Maxwell Road, Northwood, HA6 2GU

Secretary28 August 1998Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary31 December 1999Active
44 Butlers Court Road, Beaconsfield, HP9 1SG

Director28 August 1998Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director19 October 2017Active
38 Sir Christopher Court, Hythe, Southampton, SO45 6JR

Director31 October 2001Active
Equity Court, 73 - 75 Millbrook Road East, Southampton, SO15 1RJ

Director05 September 2001Active
5 Velsheda Court, Hythe Marina Village Hythe, Southampton, SO45 6DW

Director05 September 2001Active
33, Sir Christopher Court, Hythe, Southampton, SO45 6JR

Director22 November 2012Active
34 Sir Christopher Court, Hythe, Southampton, SO45 6JR

Director05 September 2001Active
34 Lancaster Drive, Jamestown Harbour Isle Of Dogs, London, E14 9PT

Director28 August 1998Active
44 Sir Christopher Court, Hythe, Southampton, SO45 6JR

Director05 September 2001Active
Equity Court, 73 - 75 Millbrook Road East, Southampton, SO15 1RJ

Director05 September 2001Active
C/O Denfords Property Management, Equity Court, 73-75 Millbrook Road East, Southampton, SO45 6JR

Director02 November 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director31 December 1999Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-07-20Officers

Appoint corporate secretary company with name date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Address

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

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Officers

Change person secretary company with change date.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.