UKBizDB.co.uk

ARUNDEL HOWE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Arundel Howe Management Company Limited. The company was founded 16 years ago and was given the registration number 06283679. The firm's registered office is in WHITBY. You can find them at 9 Arundel Howe, Byland Road, Whitby, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ARUNDEL HOWE MANAGEMENT COMPANY LIMITED
Company Number:06283679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Arundel Howe, Byland Road, Whitby, North Yorkshire, YO21 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Arundel Howe, Byland Road, Whitby, England, YO21 1HQ

Director17 January 2011Active
11, Arundel Howe, Off Byland Road, Whitby, England, YO21 1HQ

Director30 December 2019Active
14, Arundel Howe, Whitby, YO21 1HQ

Secretary12 January 2009Active
30 Sea View Drive, Scarborough, YO11 3HY

Secretary11 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 June 2007Active
47 Flowergate, Whitby, YO21 3BB

Director11 July 2007Active
4 Shawbrow View, Darlington, DL3 8UG

Director20 September 2007Active
14, Arundel Howe, Whitby, YO21 1HQ

Director12 January 2009Active
14, Arundel Howe, Whitby, YO21 1HQ

Director18 June 2007Active
2, Wentworth Place, Broughton, Preston, England, PR3 5LQ

Director01 January 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 June 2007Active

People with Significant Control

Mr John Craig Wood
Notified on:30 December 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:11, Arundel Howe, Whitby, England, YO21 1HQ
Nature of control:
  • Significant influence or control
Mr John Kenvyn Wales
Notified on:19 June 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:2, Wentworth Place, Preston, England, PR3 5LQ
Nature of control:
  • Significant influence or control
Mrs Susan Chester
Notified on:19 June 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:9, Arundel Howe, Whitby, YO21 1HQ
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-28Miscellaneous

Legacy.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Change person director company with change date.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.