Arno Court(management)co.limited WALLASEY


Founded in 1962, Arno Court(management), classified under reg no. 00733219 is an active company. Currently registered at Sherlock House CH45 4JB, Wallasey the company has been in the business for sixty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Vivien F., appointed on 11 March 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arno Court(management)co.limited Address / Contact

Office Address Sherlock House
Office Address2 Manor Road
Town Wallasey
Post code CH45 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00733219
Date of Incorporation Thu, 23rd Aug 1962
Industry Residents property management
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Vivien F.

Position: Director

Appointed: 11 March 2003

Peter G.

Position: Director

Appointed: 17 April 2018

Resigned: 25 October 2019

Colin W.

Position: Secretary

Appointed: 01 January 2015

Resigned: 21 August 2018

Ernest F.

Position: Director

Appointed: 19 March 2012

Resigned: 22 March 2017

Pam W.

Position: Director

Appointed: 21 March 2011

Resigned: 28 January 2015

Malcolm B.

Position: Secretary

Appointed: 14 April 2009

Resigned: 24 September 2014

Countrywide Property Management

Position: Corporate Secretary

Appointed: 24 January 2009

Resigned: 14 April 2009

Malcolm B.

Position: Director

Appointed: 03 April 2008

Resigned: 21 March 2011

Julia R.

Position: Secretary

Appointed: 23 August 2007

Resigned: 09 March 2009

Philip D.

Position: Director

Appointed: 14 May 2007

Resigned: 19 March 2012

Harry P.

Position: Director

Appointed: 20 June 2003

Resigned: 18 May 2007

Donald M.

Position: Director

Appointed: 18 March 2003

Resigned: 25 November 2005

John D.

Position: Secretary

Appointed: 26 June 1997

Resigned: 24 August 2007

Cyril S.

Position: Director

Appointed: 26 June 1997

Resigned: 24 April 2002

Robert P.

Position: Director

Appointed: 04 May 1995

Resigned: 09 June 2004

Ronald J.

Position: Secretary

Appointed: 04 May 1995

Resigned: 26 June 1997

Ronald J.

Position: Director

Appointed: 04 May 1995

Resigned: 26 June 1997

Gillian B.

Position: Director

Appointed: 04 May 1995

Resigned: 03 April 2008

Ann C.

Position: Director

Appointed: 21 April 1992

Resigned: 04 May 1995

Francis S.

Position: Director

Appointed: 21 April 1992

Resigned: 12 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth73 14280 018       
Balance Sheet
Cash Bank In Hand8 92914 949       
Cash Bank On Hand 14 94917 49816 92721 75825 68127 38025 25529 460
Current Assets9 88015 63017 81717 20621 96826 00528 08026 88029 460
Debtors9516813192792103247001 625 
Net Assets Liabilities Including Pension Asset Liability73 14280 018       
Other Debtors 6813192792103247001 625 
Property Plant Equipment 65 84265 84265 84265 84265 84265 84265 84265 842
Tangible Fixed Assets65 84265 842       
Reserves/Capital
Called Up Share Capital190190       
Profit Loss Account Reserve7 05013 926       
Shareholder Funds73 14280 018       
Other
Creditors 1 454288409288288289288289
Creditors Due Within One Year1 5801 454       
Net Current Assets Liabilities8 30014 17617 52916 79721 68025 71727 79126 59229 171
Number Shares Allotted 19       
Other Creditors 1 454288408288288288288288
Other Reserves65 90265 902       
Par Value Share 10       
Property Plant Equipment Gross Cost 65 84265 84265 84265 84265 84265 84265 842 
Provisions For Liabilities Charges1 000        
Share Capital Allotted Called Up Paid190190       
Tangible Fixed Assets Cost Or Valuation65 842        
Total Assets Less Current Liabilities74 14280 01883 37182 63987 52291 55993 63392 43495 013
Trade Creditors Trade Payables   1  1 1
Profit Loss     4 0372 074-1 1992 579

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, March 2023
Free Download (8 pages)

Company search

Advertisements