UKBizDB.co.uk

ARTHUR MARY DEVELOPMENTS LIMITED

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

This company is commonly known as Arthur Mary Developments Limited. The company was founded 8 years ago and was given the registration number 09960397. The firm's registered office is in DORKING. You can find them at Oakgreen House, 250-256 High Street, Dorking, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ARTHUR MARY DEVELOPMENTS LIMITED
Company Number:09960397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oakgreen House, 250-256 High Street, Dorking, Surrey, RH4 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25b, Seafront Road, Holywood, Northern Ireland, BT18 0BB

Director01 August 2018Active
25b, Seafront Road, Holywood, Northern Ireland, BT18 0BB

Director28 April 2017Active
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Director20 January 2016Active
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Director20 January 2016Active
Oak Green House 250-256, High Street, Dorking, RH4 1QT

Director28 April 2017Active

People with Significant Control

Cultrastone Developments Limited
Notified on:15 January 2019
Status:Active
Country of residence:United Kingdom
Address:Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stonegate Land & Property Limited
Notified on:03 March 2017
Status:Active
Country of residence:Northern Ireland
Address:32, Cultra Avenue, Holywood, Northern Ireland, BT18 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Trevlac Properties Limited
Notified on:06 April 2016
Status:Active
Address:9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-03-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Mortgage

Mortgage satisfy charge part.

Download
2021-03-08Mortgage

Mortgage satisfy charge part.

Download
2021-03-08Mortgage

Mortgage satisfy charge part.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Resolution

Resolution.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.