Arthouse Manco Limited WATFORD


Arthouse Manco started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07566889. The Arthouse Manco company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Watford at Suite D5 St Meryl Suite. Postal code: WD19 5EF.

The company has 4 directors, namely David G., Richard H. and Sheryl T. and others. Of them, Anthony G. has been with the company the longest, being appointed on 16 March 2011 and David G. has been with the company for the least time - from 4 December 2023. At the moment 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.

Arthouse Manco Limited Address / Contact

Office Address Suite D5 St Meryl Suite
Office Address2 Carpenders Park
Town Watford
Post code WD19 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07566889
Date of Incorporation Wed, 16th Mar 2011
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

David G.

Position: Director

Appointed: 04 December 2023

Richard H.

Position: Director

Appointed: 07 December 2015

Sheryl T.

Position: Director

Appointed: 04 December 2014

Avs Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2014

Anthony G.

Position: Director

Appointed: 16 March 2011

Michael L.

Position: Director

Appointed: 18 November 2013

Resigned: 01 December 2014

Richard M.

Position: Director

Appointed: 18 November 2013

Resigned: 01 December 2014

Nicholas S.

Position: Director

Appointed: 18 November 2013

Resigned: 01 December 2014

James H.

Position: Director

Appointed: 18 November 2013

Resigned: 01 December 2014

Christopher T.

Position: Director

Appointed: 31 March 2011

Resigned: 13 December 2012

Robert E.

Position: Director

Appointed: 16 March 2011

Resigned: 01 December 2014

Anita S.

Position: Secretary

Appointed: 16 March 2011

Resigned: 01 December 2014

Andre G.

Position: Director

Appointed: 16 March 2011

Resigned: 01 December 2014

Roger M.

Position: Director

Appointed: 16 March 2011

Resigned: 01 December 2014

David P.

Position: Director

Appointed: 16 March 2011

Resigned: 01 December 2014

Aubyn P.

Position: Secretary

Appointed: 16 March 2011

Resigned: 13 December 2012

Aubyn P.

Position: Director

Appointed: 16 March 2011

Resigned: 01 December 2014

Peter F.

Position: Director

Appointed: 16 March 2011

Resigned: 01 December 2014

Timothy T.

Position: Director

Appointed: 16 March 2011

Resigned: 31 March 2011

Gary T.

Position: Director

Appointed: 16 March 2011

Resigned: 03 November 2011

Stephen T.

Position: Director

Appointed: 16 March 2011

Resigned: 03 November 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 2023-12-04
filed on: 3rd, January 2024
Free Download (2 pages)

Company search