Arthur House Residents Association Limited HAMPSHIRE


Arthur House Residents Association started in year 2000 as Private Limited Company with registration number 04025327. The Arthur House Residents Association company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Hampshire at 20 Saxon Road. Postal code: SO23 7DJ.

At the moment there are 5 directors in the the company, namely Andrew M., Jeremy R. and Oliver W. and others. In addition one secretary - Philip W. - is with the firm. 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.

Arthur House Residents Association Limited Address / Contact

Office Address 20 Saxon Road
Office Address2 Winchester
Town Hampshire
Post code SO23 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025327
Date of Incorporation Mon, 3rd Jul 2000
Industry Other accommodation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Andrew M.

Position: Director

Appointed: 21 September 2023

Jeremy R.

Position: Director

Appointed: 13 September 2016

Oliver W.

Position: Director

Appointed: 09 September 2015

Philip W.

Position: Secretary

Appointed: 30 January 2007

Philip W.

Position: Director

Appointed: 03 January 2006

Kate B.

Position: Director

Appointed: 22 April 2001

Ruth H.

Position: Director

Appointed: 13 July 2016

Resigned: 22 August 2023

Lisa B.

Position: Director

Appointed: 12 January 2007

Resigned: 15 July 2016

Kerry V.

Position: Director

Appointed: 22 May 2003

Resigned: 13 September 2016

Anthony K.

Position: Director

Appointed: 30 August 2002

Resigned: 13 May 2008

Mark R.

Position: Director

Appointed: 22 April 2001

Resigned: 22 May 2003

Neil P.

Position: Secretary

Appointed: 22 April 2001

Resigned: 12 January 2007

Isobel M.

Position: Director

Appointed: 22 April 2001

Resigned: 17 August 2002

David R.

Position: Director

Appointed: 22 April 2001

Resigned: 03 January 2006

David B.

Position: Secretary

Appointed: 03 July 2000

Resigned: 22 April 2001

Neil P.

Position: Director

Appointed: 03 July 2000

Resigned: 12 January 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Philip W. This PSC has significiant influence or control over this company,.

Philip W.

Notified on 5 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-312022-12-31
Net Worth4 3294 341   
Balance Sheet
Current Assets4 3294 3412 1123 8923 928
Net Assets Liabilities  2 1123 8923 928
Net Assets Liabilities Including Pension Asset Liability4 3294 341   
Reserves/Capital
Shareholder Funds4 3294 341   
Other
Net Current Assets Liabilities4 3294 3412 1123 8923 928
Total Assets Less Current Liabilities4 3294 3412 1123 8923 928

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements