UKBizDB.co.uk

ARLEY HOUSE & GARDENS LTD

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes
  • 56210 - Event catering activities
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Arley House Lion Lane, Upper Arley, Bewdley, England, DY12 1SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arley House, Lion Lane, Upper Arley, DY12 1SQ

Secretary27 June 2019Active
11, Oakham Road, Harborne, Birmingham, England, B17 9DQ

Director10 March 2016Active
Arley House, Lion Lane, Upper Arley, Bewdley, England, DY12 1SQ

Director19 February 2015Active
Arley House, Lion Lane, Upper Arley, Bewdley, England, DY12 1SQ

Director16 July 2020Active
Arley House, Lion Lane, Upper Arley, Bewdley, England, DY12 1SQ

Director21 June 2022Active
Arley Estate Office, School Bank, Upper Arley, Bewdley, England, DY12 1XG

Secretary16 December 2015Active
Arley House, Lion Lane, Upper Arley, Bewdley, England, DY12 1SQ

Secretary11 September 2018Active
Arley Estate Office, School Bank, Upper Arley, Bewdley, England, DY12 1XG

Director19 February 2015Active
Arley Estate Office, School Bank, Upper Arley, Bewdley, England, DY12 1XG

Director19 February 2015Active
6, Austen Place, Birmingham, England, B15 1NJ

Director10 March 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors

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 (6 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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-03-16Accounts

Accounts with accounts type small.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download
2019-04-09Accounts

Accounts with accounts type small.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Appoint person secretary company with name date.

Download
2018-07-11Address

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

Download
2018-07-10Officers

Termination secretary company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type small.

Download
2018-03-27Resolution

Resolution.

Download
2018-03-27Change of name

Change of name notice.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.