JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED
Overview
Company Name | JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05726669 |
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 JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | The Old Stables Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
JOHN ARLOTT COURT MANAGEMENT LIMITED | Mar 01, 2006 | Mar 01, 2006 |
What are the latest accounts for JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Colin David Axford on Mar 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Andrew Frearson on Mar 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Jane Elizabeth Alice Hutchence on Sep 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Andrew Frearson on Sep 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Gillian Anne Davis on Sep 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Lewis Michael Hendrick Kavanagh on Sep 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Colin David Axford on Sep 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Quayle Davidson on Sep 16, 2024 | 2 pages | CH01 | ||
Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH to The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on Sep 18, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Quayle Davidson as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mr Lewis Michael Hendrick Kavanagh as a director on May 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Colin David Axford as a director on May 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Andrew Frearson on Mar 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Roswitha Maria Bottomley on Mar 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Jane Elizabeth Alice Hutchence on Mar 17, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Who are the officers of JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUTCHENCE, Jane Elizabeth Alice | Secretary | John Arlott Court SO24 9HA Alresford 12 Hampshire England | 157349510001 | |||||||
AXFORD, Colin David | Director | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | United Kingdom | British | Treasurer | 118033660002 | ||||
BOTTOMLEY, Roswitha Maria | Director | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | England | German | Director | 205687290001 | ||||
DAVIDSON, David Quayle | Director | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | United Kingdom | British | Pyschotherapist | 298690490001 | ||||
DAVIS, Gillian Anne | Director | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | England | British | Director | 254562720001 | ||||
FREARSON, Michael Andrew | Director | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | England | British | Director | 200816720002 | ||||
HUTCHENCE, Jane Elizabeth Alice | Director | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | England | British | Company Secretary | 24864320002 | ||||
KAVANAGH, Lewis Michael Hendrick | Director | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | United Kingdom | British | Probation Officer | 295683200001 | ||||
IRVINE, Dominic Julian Thomas | Secretary | 16 John Arlott Court SO24 9HA Alresford Hampshire | British | Company Director | 114539550002 | |||||
SCOTT MORTON, Colin Bruce | Secretary | 5 John Arlott Court SO24 9HA Alresford Hampshire | British | Civil Servant | 122133290001 | |||||
M & B SECRETARIES LIMITED | Secretary | 11 The Avenue SO17 1XF Southampton Hampshire | 91006920001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
AXFORD, Colin David | Director | The Dean SO24 9BH Alresford Bennett House Hampshire | United Kingdom | British | N/A | 118033660002 | ||||
CARTWRIGHT, Michael Edward | Director | 17 John Arlott Court SO24 9HA Alresford Hampshire | England | British | Manager | 124513860001 | ||||
GRIFFEY, Dan | Director | The Dean SO24 9BH Alresford Bennett House Hampshire England | United Kingdom | British | Creative Director | 168858210001 | ||||
GRIFFEY, Nicky | Director | The Dean SO24 9BH Alresford Bennett House Hampshire | England | British | None | 193995260001 | ||||
IRVINE, Dominic Julian Thomas | Director | 16 John Arlott Court SO24 9HA Alresford Hampshire | England | British | Company Director | 114539550002 | ||||
LE FORT, Michael Cameron Raoul | Director | 15 John Arlott Court SO24 9HA Alresford Hampshire | England | British | Solicitor | 117532970001 | ||||
LEARMONTH, David John | Director | John Arlott Court SO24 9HA Alresford 14 Hampshire England | England | British | Marketing Consultant | 157921900001 | ||||
RICHMOND, Fiona Clare | Director | 5 John Arlott Court SO24 9HA Alresford Hampshire | England | British | Civil Servant | 122133330001 | ||||
SCOTT MORTON, Colin Bruce | Director | 5 John Arlott Court SO24 9HA Alresford Hampshire | England | British | Civil Servant | 122133290001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
M & B PROPMAN LIMITED | Director | 11 The Avenue SO17 1XF Southampton | 106361640001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of JOHN ARLOTT COURT MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Gillian Anne Davis | Jan 23, 2019 | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Colin David Axford | Apr 06, 2016 | The Dean SO24 9BH Alresford Bennett House Hampshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Jane Elizabeth Alice Hutchence | Apr 06, 2016 | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Roswitha Maria Bottomley | Apr 06, 2016 | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | No |
Nationality: German Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Frearson | Apr 06, 2016 | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | No |
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