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.
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 | : |
|
Registered Address | : | 9 Arundel Howe, Byland Road, Whitby, North Yorkshire, YO21 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Arundel Howe, Byland Road, Whitby, England, YO21 1HQ | Director | 17 January 2011 | Active |
11, Arundel Howe, Off Byland Road, Whitby, England, YO21 1HQ | Director | 30 December 2019 | Active |
14, Arundel Howe, Whitby, YO21 1HQ | Secretary | 12 January 2009 | Active |
30 Sea View Drive, Scarborough, YO11 3HY | Secretary | 11 July 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 18 June 2007 | Active |
47 Flowergate, Whitby, YO21 3BB | Director | 11 July 2007 | Active |
4 Shawbrow View, Darlington, DL3 8UG | Director | 20 September 2007 | Active |
14, Arundel Howe, Whitby, YO21 1HQ | Director | 12 January 2009 | Active |
14, Arundel Howe, Whitby, YO21 1HQ | Director | 18 June 2007 | Active |
2, Wentworth Place, Broughton, Preston, England, PR3 5LQ | Director | 01 January 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 18 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-28 | Miscellaneous | Legacy. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-12 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2018-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.