This company is commonly known as Arley House & Gardens Ltd. The company was founded 9 years ago and was given the registration number 09448082. The firm's registered office is in BEWDLEY. You can find them at Arley House Lion Lane, Upper Arley, Bewdley, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | ARLEY HOUSE & GARDENS LTD |
---|---|---|
Company Number | : | 09448082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arley House Lion Lane, Upper Arley, Bewdley, England, DY12 1SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arley House, Lion Lane, Upper Arley, DY12 1SQ | Secretary | 27 June 2019 | Active |
11, Oakham Road, Harborne, Birmingham, England, B17 9DQ | Director | 10 March 2016 | Active |
Arley House, Lion Lane, Upper Arley, Bewdley, England, DY12 1SQ | Director | 19 February 2015 | Active |
Arley House, Lion Lane, Upper Arley, Bewdley, England, DY12 1SQ | Director | 16 July 2020 | Active |
Arley House, Lion Lane, Upper Arley, Bewdley, England, DY12 1SQ | Director | 21 June 2022 | Active |
Arley Estate Office, School Bank, Upper Arley, Bewdley, England, DY12 1XG | Secretary | 16 December 2015 | Active |
Arley House, Lion Lane, Upper Arley, Bewdley, England, DY12 1SQ | Secretary | 11 September 2018 | Active |
Arley Estate Office, School Bank, Upper Arley, Bewdley, England, DY12 1XG | Director | 19 February 2015 | Active |
Arley Estate Office, School Bank, Upper Arley, Bewdley, England, DY12 1XG | Director | 19 February 2015 | Active |
6, Austen Place, Birmingham, England, B15 1NJ | Director | 10 March 2016 | Active |
Mr David John Causer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arley House, Lion Lane, Bewdley, England, DY12 1SQ |
Nature of control | : |
|
Mr David Philip Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arley House, Lion Lane, Bewdley, England, DY12 1SQ |
Nature of control | : |
|
Mr Christopher Melville Arnott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arley House, Lion Lane, Bewdley, England, DY12 1SQ |
Nature of control | : |
|
Mr Andrew Gordon Cowie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arley House, Lion Lane, Bewdley, England, DY12 1SQ |
Nature of control | : |
|
The Roger & Douglas Turner Charitable Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arley Estate Office, School Bank, Bewdley, England, DY12 1XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Accounts | Accounts with accounts type small. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Termination secretary company with name termination date. | Download |
2019-08-02 | Officers | Appoint person secretary company with name date. | Download |
2019-04-09 | Accounts | Accounts with accounts type small. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Officers | Appoint person secretary company with name date. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Officers | Termination secretary company with name termination date. | Download |
2018-03-28 | Accounts | Accounts with accounts type small. | Download |
2018-03-27 | Resolution | Resolution. | Download |
2018-03-27 | Change of name | Change of name notice. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.