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.
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 | : |
|
Registered Address | : | 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN | Director | 07 July 2022 | Active |
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN | Director | 07 July 2022 | Active |
C/O Morrison Insurance Solutions, 1 & 5 Arrow Court, Adams Way, Alcester, United Kingdom, B49 6PU | Director | 14 May 2008 | Active |
1 Attleboro Lane, Water Orton, Birmingham, B46 1SB | Secretary | 21 January 2003 | Active |
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ | Corporate Secretary | 03 December 2018 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 06 November 2007 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 09 March 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 January 2003 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 08 March 2018 | Active |
607a Lichfield Road, Sutton Coldfield, B74 4EG | Director | 26 November 2004 | Active |
1 Attleboro Lane, Water Orton, Birmingham, B46 1SB | Director | 21 January 2003 | Active |
2 Windmill Gardens, Callow Hill, Redditch, B97 5YH | Director | 14 May 2008 | Active |
Old School House, Clifford Chambers, Stratford Upon Avon, CV | Director | 06 November 2007 | Active |
The Pheasantry, Hardwick Lane Outhill, Studley, B80 7EA | Director | 21 January 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 21 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Termination secretary company with name termination date. | Download |
2018-03-08 | Officers | Appoint corporate secretary company with name date. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.