ARBOR COURT RESIDENTS ASSOCIATION LIMITED

ARBOR COURT RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARBOR COURT RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02820324
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARBOR COURT RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ARBOR COURT RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Bright Willis 1323 Stratford Road
    Hall Green
    B28 9HH Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARBOR COURT RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for ARBOR COURT RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for ARBOR COURT RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH United Kingdom to Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH on Sep 17, 2025

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2025

    6 pagesAA

    Confirmation statement made on Jun 05, 2025 with updates

    6 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to May 31, 2024

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Nigel Wood as a director on Apr 21, 2024

    2 pagesAP01

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mrs Carol Ann Taylor as a director on Apr 21, 2024

    2 pagesAP01

    Cessation of Sylvai Gibson as a person with significant control on Mar 15, 2024

    1 pagesPSC07

    Termination of appointment of Sylvia Gibson as a director on Mar 15, 2024

    1 pagesTM01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 05, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Termination of appointment of Carol Taylor as a director on Jul 28, 2021

    1 pagesTM01

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Secretary's details changed for Matthew William Arnold on Jan 25, 2021

    1 pagesCH03

    Registered office address changed from C/O Metropm St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH United Kingdom to St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on Jun 08, 2020

    1 pagesAD01

    Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH United Kingdom to C/O Metropm St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on Jun 05, 2020

    1 pagesAD01

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Metropm St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH United Kingdom to St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on Jun 05, 2020

    1 pagesAD01

    Who are the officers of ARBOR COURT RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Matthew William
    Harborne
    B17 0DH Birmingham
    68 Harborne Park Road
    United Kingdom
    Secretary
    Harborne
    B17 0DH Birmingham
    68 Harborne Park Road
    United Kingdom
    260295460001
    TAYLOR, Carol Ann
    1323 Stratford Road
    Hall Green
    B28 9HH Birmingham
    Bright Willis
    England
    Director
    1323 Stratford Road
    Hall Green
    B28 9HH Birmingham
    Bright Willis
    England
    EnglandBritish324162850001
    WOOD, Nigel
    1323 Stratford Road
    Hall Green
    B28 9HH Birmingham
    Bright Willis
    England
    Director
    1323 Stratford Road
    Hall Green
    B28 9HH Birmingham
    Bright Willis
    England
    EnglandBritish324183620001
    GLASSBROOK, Leonard Joseph
    Flat 6 Arbor Court 295 Penns Lane
    Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    Secretary
    Flat 6 Arbor Court 295 Penns Lane
    Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    British105219130001
    HARWOOD, Sylvia
    301 Penns Lane
    B76 1NA Sutton Coldfield
    West Midlands
    Secretary
    301 Penns Lane
    B76 1NA Sutton Coldfield
    West Midlands
    British71064870001
    JAMES, Veronica Jayne
    Farmside
    Coppice Lane, Middleton
    B78 2AR Tamworth
    Staffordshire
    Secretary
    Farmside
    Coppice Lane, Middleton
    B78 2AR Tamworth
    Staffordshire
    British72289500001
    RUDGE, Joyce May
    301a Arbor Court
    Penns Lane Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    Secretary
    301a Arbor Court
    Penns Lane Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    British42328850001
    WILLIAMS, Ellen Teresa
    291 Arbor Court
    Penns Lane
    B76 1NA Sutton Coldfield
    West Midlands
    Secretary
    291 Arbor Court
    Penns Lane
    B76 1NA Sutton Coldfield
    West Midlands
    British35056850001
    SECRETARIES BY DESIGN LIMITED
    52 Market Street
    Ashby De La Zouch
    LE65 1AN Leics
    Nominee Secretary
    52 Market Street
    Ashby De La Zouch
    LE65 1AN Leics
    900001630001
    BEECH, Colin Frederick Charles
    Arbor Court
    299 Penns Lane Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    Director
    Arbor Court
    299 Penns Lane Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    British73562890001
    COTTERELL, Robert Nigel
    3 Arbor Court
    295 Penns Lane Walmsley
    B76 1NA Sutton Coldfield
    West Midlands
    Director
    3 Arbor Court
    295 Penns Lane Walmsley
    B76 1NA Sutton Coldfield
    West Midlands
    British35056840001
    GIBBS, Roy
    9 Arbor Court
    295 Penns Lane
    B76 1NA Sutton Coldfield
    West Midlands
    Director
    9 Arbor Court
    295 Penns Lane
    B76 1NA Sutton Coldfield
    West Midlands
    United KingdomBritish44729810001
    GIBSON, Sylvia
    68 Harborne Park Road
    B17 0DH Harborne
    St Mary's House
    Birmingham
    United Kingdom
    Director
    68 Harborne Park Road
    B17 0DH Harborne
    St Mary's House
    Birmingham
    United Kingdom
    EnglandBritish213430010001
    GLASSBROOK, Leonard Joseph
    Flat 6 Arbor Court 295 Penns Lane
    Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    Director
    Flat 6 Arbor Court 295 Penns Lane
    Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    British105219130001
    GLASSBROOK, Leonard Joseph
    Flat 6 Arbor Court 295 Penns Lane
    Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    Director
    Flat 6 Arbor Court 295 Penns Lane
    Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    British105219130001
    GLASSBROOK, Leonard Joseph
    Flat 6 Arbor Court 295 Penns Lane
    Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    Director
    Flat 6 Arbor Court 295 Penns Lane
    Walmley
    B76 1NA Sutton Coldfield
    West Midlands
    British105219130001
    JAMES, Richard William
    Victoria Court
    Victoria Road
    B79 7HL Tamworth
    2
    Staffordshire
    England
    Director
    Victoria Court
    Victoria Road
    B79 7HL Tamworth
    2
    Staffordshire
    England
    EnglandBritish67485610001
    JAMES, Richard William
    Farmside
    Coppice Lane, Middleton
    B78 2AR Tamworth
    Staffordshire
    Director
    Farmside
    Coppice Lane, Middleton
    B78 2AR Tamworth
    Staffordshire
    EnglandBritish67485610001
    TAYLOR, Carol
    68 Harborne Park Road
    B17 0DH Harborne
    St Mary's House
    Birmingham
    United Kingdom
    Director
    68 Harborne Park Road
    B17 0DH Harborne
    St Mary's House
    Birmingham
    United Kingdom
    EnglandBritish233146320001
    WILLIAMS, Ellen Teresa
    291 Arbor Court
    Penns Lane
    B76 1NA Sutton Coldfield
    West Midlands
    Director
    291 Arbor Court
    Penns Lane
    B76 1NA Sutton Coldfield
    West Midlands
    British35056850001
    NOMINEES BY DESIGN LIMITED
    Blackthorn House Mary Ann Street
    St Pauls Square
    Birmingham
    West Midlands
    Nominee Director
    Blackthorn House Mary Ann Street
    St Pauls Square
    Birmingham
    West Midlands
    900005710001

    Who are the persons with significant control of ARBOR COURT RESIDENTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sylvai Gibson
    68 Harborne Park Road
    B17 0DH Harborne
    St Mary's House
    Birmingham
    United Kingdom
    Jun 01, 2017
    68 Harborne Park Road
    B17 0DH Harborne
    St Mary's House
    Birmingham
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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