UKBizDB.co.uk

ARTHUR GREAVES INVESTMENTS LIMITED

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

This company is commonly known as Arthur Greaves Investments Limited. The company was founded 17 years ago and was given the registration number 06181835. The firm's registered office is in HARROGATE. You can find them at C/o Arthur Greaves Limited The Innovation Centre, Hookstone Road, Harrogate, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ARTHUR GREAVES INVESTMENTS LIMITED
Company Number:06181835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Arthur Greaves Limited The Innovation Centre, Hookstone Road, Harrogate, North Yorkshire, England, HG2 8QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Arthur Greaves Limited, The Innovation Centre, Hookstone Road, Harrogate, England, HG2 8QT

Secretary19 May 2014Active
C/O Arthur Greaves Limited, The Innovation Centre, Hookstone Road, Harrogate, England, HG2 8QT

Director23 March 2007Active
C/O Arthur Greaves Limited, The Innovation Centre, Hookstone Road, Harrogate, England, HG2 8QT

Director23 March 2007Active
C/O Arthur Greaves Limited, The Innovation Centre, Hookstone Road, Harrogate, England, HG2 8QT

Director21 June 2016Active
The Granary Laurel Farm, Court, Walton Head Lane Kirkby Overblow, Harrogate, United Kingdom, HG3 1HG

Secretary23 May 2012Active
Naburn Hall, Naburn, York, United Kingdom, YO19 4RY

Secretary23 March 2007Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary23 March 2007Active
61 Nudger Green, Dobcross Saddleworth, Oldham, OL3 5AW

Director23 March 2007Active
The Granary, Laurel Farm Court, Walton Head Lane, Kirkby Overblow, Harrogate, United Kingdom, HG3 1HG

Director02 January 2013Active
2 New Barn Slackcote, Delph, Oldham, OL3 5TN

Director23 March 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director23 March 2007Active

People with Significant Control

Mrs Vivien Yvonne Dawson
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:C/O Arthur Greaves Limited, The Innovation Centre, Harrogate, England, HG2 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Dawson
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:C/O Arthur Greaves Limited, The Innovation Centre, Harrogate, England, HG2 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-10-25Address

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

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.