Arnold Court Management Limited STOCKPORT


Arnold Court Management started in year 1981 as Private Limited Company with registration number 01584555. The Arnold Court Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Stockport at Ground Floor, Discovery House. Postal code: SK4 5BH.

The firm has 5 directors, namely Nicola S., Anna W. and Kevin H. and others. Of them, Eileen F., Raymond F. have been with the company the longest, being appointed on 20 July 1991 and Nicola S. has been with the company for the least time - from 17 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arnold Court Management Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01584555
Date of Incorporation Tue, 8th Sep 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Nicola S.

Position: Director

Appointed: 17 January 2020

Anna W.

Position: Director

Appointed: 02 October 2018

Realty Management Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Kevin H.

Position: Director

Appointed: 16 January 2002

Eileen F.

Position: Director

Appointed: 20 July 1991

Raymond F.

Position: Director

Appointed: 20 July 1991

Kathryn S.

Position: Director

Appointed: 19 June 2019

Resigned: 15 June 2020

Aneta S.

Position: Director

Appointed: 08 February 2011

Resigned: 01 January 2016

Susan B.

Position: Director

Appointed: 09 November 2010

Resigned: 27 September 2023

Gemma Q.

Position: Director

Appointed: 17 March 2009

Resigned: 11 September 2018

Antony D.

Position: Director

Appointed: 17 March 2009

Resigned: 11 May 2018

Premier Estates Limited

Position: Corporate Secretary

Appointed: 03 August 2008

Resigned: 31 December 2012

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2008

Resigned: 03 August 2008

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 11 June 2008

Gayle B.

Position: Director

Appointed: 19 August 2004

Resigned: 07 May 2010

Angela H.

Position: Director

Appointed: 29 October 2001

Resigned: 28 November 2006

Anthony F.

Position: Secretary

Appointed: 18 March 1996

Resigned: 15 October 2007

Charles W.

Position: Director

Appointed: 25 July 1994

Resigned: 13 July 1999

Greta W.

Position: Director

Appointed: 25 July 1994

Resigned: 13 July 1999

Stephen N.

Position: Director

Appointed: 25 July 1994

Resigned: 11 May 2018

Neela L.

Position: Director

Appointed: 28 July 1992

Resigned: 25 July 1994

Maxine D.

Position: Director

Appointed: 28 July 1992

Resigned: 20 June 1999

John W.

Position: Secretary

Appointed: 19 May 1992

Resigned: 18 March 1996

Kenneth L.

Position: Director

Appointed: 20 July 1991

Resigned: 20 January 1995

Edna G.

Position: Director

Appointed: 20 July 1991

Resigned: 01 September 1992

Fay G.

Position: Director

Appointed: 20 July 1991

Resigned: 13 June 1992

Paul C.

Position: Secretary

Appointed: 20 July 1991

Resigned: 07 April 1992

Sybil L.

Position: Director

Appointed: 20 July 1991

Resigned: 20 January 1995

Lorraine W.

Position: Director

Appointed: 20 July 1991

Resigned: 01 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12121212    
Balance Sheet
Cash Bank On Hand   00000
Net Assets Liabilities   1212121212
Cash Bank In Hand0000    
Net Assets Liabilities Including Pension Asset Liability12121212    
Reserves/Capital
Shareholder Funds12121212    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1212121212121212
Number Shares Allotted 12121212121212
Par Value Share    1111
Share Capital Allotted Called Up Paid12121212    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 24th, August 2023
Free Download (2 pages)

Company search

Advertisements