ARBOR COURT RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | ARBOR COURT RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02820324 |
| 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 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 Address | No |
What are the latest accounts for ARBOR COURT RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ARBOR COURT RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for ARBOR COURT RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with updates | 6 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to May 31, 2024 | 6 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Nigel Wood as a director on Apr 21, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mrs Carol Ann Taylor as a director on Apr 21, 2024 | 2 pages | AP01 | ||
Cessation of Sylvai Gibson as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Sylvia Gibson as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Termination of appointment of Carol Taylor as a director on Jul 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Secretary's details changed for Matthew William Arnold on Jan 25, 2021 | 1 pages | CH03 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of ARBOR COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Matthew William | Secretary | Harborne B17 0DH Birmingham 68 Harborne Park Road United Kingdom | 260295460001 | |||||||
| TAYLOR, Carol Ann | Director | 1323 Stratford Road Hall Green B28 9HH Birmingham Bright Willis England | England | British | 324162850001 | |||||
| WOOD, Nigel | Director | 1323 Stratford Road Hall Green B28 9HH Birmingham Bright Willis England | England | British | 324183620001 | |||||
| GLASSBROOK, Leonard Joseph | Secretary | Flat 6 Arbor Court 295 Penns Lane Walmley B76 1NA Sutton Coldfield West Midlands | British | 105219130001 | ||||||
| HARWOOD, Sylvia | Secretary | 301 Penns Lane B76 1NA Sutton Coldfield West Midlands | British | 71064870001 | ||||||
| JAMES, Veronica Jayne | Secretary | Farmside Coppice Lane, Middleton B78 2AR Tamworth Staffordshire | British | 72289500001 | ||||||
| RUDGE, Joyce May | Secretary | 301a Arbor Court Penns Lane Walmley B76 1NA Sutton Coldfield West Midlands | British | 42328850001 | ||||||
| WILLIAMS, Ellen Teresa | Secretary | 291 Arbor Court Penns Lane B76 1NA Sutton Coldfield West Midlands | British | 35056850001 | ||||||
| SECRETARIES BY DESIGN LIMITED | Nominee Secretary | 52 Market Street Ashby De La Zouch LE65 1AN Leics | 900001630001 | |||||||
| BEECH, Colin Frederick Charles | Director | Arbor Court 299 Penns Lane Walmley B76 1NA Sutton Coldfield West Midlands | British | 73562890001 | ||||||
| COTTERELL, Robert Nigel | Director | 3 Arbor Court 295 Penns Lane Walmsley B76 1NA Sutton Coldfield West Midlands | British | 35056840001 | ||||||
| GIBBS, Roy | Director | 9 Arbor Court 295 Penns Lane B76 1NA Sutton Coldfield West Midlands | United Kingdom | British | 44729810001 | |||||
| GIBSON, Sylvia | Director | 68 Harborne Park Road B17 0DH Harborne St Mary's House Birmingham United Kingdom | England | British | 213430010001 | |||||
| GLASSBROOK, Leonard Joseph | Director | Flat 6 Arbor Court 295 Penns Lane Walmley B76 1NA Sutton Coldfield West Midlands | British | 105219130001 | ||||||
| GLASSBROOK, Leonard Joseph | Director | Flat 6 Arbor Court 295 Penns Lane Walmley B76 1NA Sutton Coldfield West Midlands | British | 105219130001 | ||||||
| GLASSBROOK, Leonard Joseph | Director | Flat 6 Arbor Court 295 Penns Lane Walmley B76 1NA Sutton Coldfield West Midlands | British | 105219130001 | ||||||
| JAMES, Richard William | Director | Victoria Court Victoria Road B79 7HL Tamworth 2 Staffordshire England | England | British | 67485610001 | |||||
| JAMES, Richard William | Director | Farmside Coppice Lane, Middleton B78 2AR Tamworth Staffordshire | England | British | 67485610001 | |||||
| TAYLOR, Carol | Director | 68 Harborne Park Road B17 0DH Harborne St Mary's House Birmingham United Kingdom | England | British | 233146320001 | |||||
| WILLIAMS, Ellen Teresa | Director | 291 Arbor Court Penns Lane B76 1NA Sutton Coldfield West Midlands | British | 35056850001 | ||||||
| NOMINEES BY DESIGN LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sylvai Gibson | 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
| |||
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