ARRIVA UK BUS PROPERTIES LIMITED
Overview
| Company Name | ARRIVA UK BUS PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01520927 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARRIVA UK BUS PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is ARRIVA UK BUS PROPERTIES LIMITED located?
| Registered Office Address | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARRIVA UK BUS PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH BUS (PROPERTIES) LIMITED | Feb 28, 1995 | Feb 28, 1995 |
| ENDLESS PROPERTIES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| GALWEL LIMITED | Oct 08, 1980 | Oct 08, 1980 |
What are the latest accounts for ARRIVA UK BUS PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARRIVA UK BUS PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for ARRIVA UK BUS PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Marcos Hart as a director on Feb 24, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Appointment of Mr Martijn Lee Gilbert as a director on Sep 02, 2025 | 2 pages | AP01 | ||
legacy | 143 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Alice Herring as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jens Abromeit as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 28 pages | AA | ||
Appointment of Susan Barlow as a director on Sep 04, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Nigel Anthony Eggleton on Aug 05, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Liam Edward Mcdermott as a secretary on Oct 12, 2023 | 1 pages | TM02 | ||
Termination of appointment of Andrew Ross Whitehouse as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of Jens Abromeit as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul O'neil as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Hemus as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel Anthony Eggleton as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Appointment of Alice Herring as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Who are the officers of ARRIVA UK BUS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARLOW, Susan | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 326786860001 | |||||
| EGGLETON, Nigel Anthony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 179931260003 | |||||
| GILBERT, Martijn Lee | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear United Kingdom | United Kingdom | British | 299963800001 | |||||
| HANDS, Alistair Jonathon | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 248343640001 | |||||
| DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | British | 102907000002 | ||||||
| EDWARDS, Lorna | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | 183720970001 | |||||||
| MCDERMOTT, Liam Edward | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | 248344550001 | |||||||
| TOBITT, Nigel Derek Charles | Secretary | 47 West Borough BH21 1LX Wimborne Dorset | British | 39085490001 | ||||||
| TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
| WATT, Gordon George | Secretary | Alderbury Holt Southampton Road,Clarendon SP5 3DG Salisbury Wiltshire | British | 67622780002 | ||||||
| BRITISH BUS (COMPANY SECRETARIES) LIMITED | Secretary | 54 Endless Street SP1 3UH Salisbury Wiltshire | 42985760001 | |||||||
| ABDEY, Ruth Cecilia | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 240201710002 | |||||
| ABROMEIT, Jens | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | Germany | German | 306645070001 | |||||
| APPLEGARTH, David Christopher John | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | Scotland | British | 81952520001 | |||||
| BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | 42058550001 | ||||||
| BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 35116070003 | |||||
| CARLAW, Kenneth Mcintyre | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 161250030001 | |||||
| COOPER, Michael David | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 71111740002 | |||||
| DAVISON, Peter Charles | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 198773140002 | |||||
| DICKINSON, Steven | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 174515950001 | |||||
| GWILT, Michael Peter | Director | 17 Telford Close High Shincliffe DH1 2YJ Durham | British | 51840420005 | ||||||
| HART, Marcos | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 292989560001 | |||||
| HEMUS, Mark Christopher | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 265914320001 | |||||
| HERRING, Alice Elizabeth | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 296881070001 | |||||
| HODGSON, Gordon William | Director | Bramble House Easington Lane DH5 0QX Houghton Le Spring Tyne & Wear | British | 1108360001 | ||||||
| JAGO, Iain Mulligan | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 138563770001 | |||||
| JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | 77984700001 | |||||
| LONSDALE, Stephen Philip | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 4971910001 | |||||
| MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | 6874440001 | |||||
| MATTHEWS, David | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 208552130001 | |||||
| MC ARDLE, Stanley Lawrence | Director | Barn Ridge Cottage Farley SP5 1AH Salisbury Wiltshire | British | 4644990001 | ||||||
| MCENHILL, Jennifer Mary | Director | Burroughs Hill Laverstock SP1 1PU Salisbury Wiltshire | United Kingdom | British | 74014210001 | |||||
| MCENHILL, Peter Raymond | Director | Burroughs Hill Duck Lane, Laverstock SP1 1PU Salisbury Wiltshire | British | 65346840001 | ||||||
| NOAKES, Mark Richard | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 217905860001 | |||||
| O'CONNOR, Kevin | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 176665800001 |
Who are the persons with significant control of ARRIVA UK BUS PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arriva Uk Bus Holdings Limited | Apr 06, 2016 | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0