UKBizDB.co.uk

ARROW COURT MANAGEMENT LIMITED

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

This company is commonly known as Arrow Court Management Limited. The company was founded 21 years ago and was given the registration number 04643459. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ARROW COURT MANAGEMENT LIMITED
Company Number:04643459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN

Director07 July 2022Active
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN

Director07 July 2022Active
C/O Morrison Insurance Solutions, 1 & 5 Arrow Court, Adams Way, Alcester, United Kingdom, B49 6PU

Director14 May 2008Active
1 Attleboro Lane, Water Orton, Birmingham, B46 1SB

Secretary21 January 2003Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary03 December 2018Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary06 November 2007Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary09 March 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 January 2003Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary08 March 2018Active
607a Lichfield Road, Sutton Coldfield, B74 4EG

Director26 November 2004Active
1 Attleboro Lane, Water Orton, Birmingham, B46 1SB

Director21 January 2003Active
2 Windmill Gardens, Callow Hill, Redditch, B97 5YH

Director14 May 2008Active
Old School House, Clifford Chambers, Stratford Upon Avon, CV

Director06 November 2007Active
The Pheasantry, Hardwick Lane Outhill, Studley, B80 7EA

Director21 January 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director21 January 2003Active

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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Address

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

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Address

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

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Appoint corporate secretary company with name date.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2018-03-08Officers

Appoint corporate secretary company with name date.

Download
2018-03-08Address

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

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.