Company Information for ARISTA COURT MANAGEMENT COMPANY LIMITED
OCTAGON HOUSE, 20 HOOK ROAD, EPSOM, KT19 8TR,
|
Company Registration Number
05700459
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ARISTA COURT MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
OCTAGON HOUSE 20 HOOK ROAD EPSOM KT19 8TR Other companies in BN21 | |
Company Number | 05700459 | |
---|---|---|
Company ID Number | 05700459 | |
Date formed | 2006-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:32:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSS & CO (AGENCY) LTD |
||
STEVEN ALAN BECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL WILLIAM JOHN NEALE |
Director | ||
HAVELOCK ESTATES LIMITED |
Company Secretary | ||
ANTON GERARD KUDLACEK BREE |
Company Secretary | ||
GARTH DAVID SAUNDERS |
Director | ||
CLIFFORD JOHN HOMES |
Company Secretary | ||
TOBY BENJAMIN MEAD |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director | ||
DANIEL JOHN DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VINES (HORSEBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-30 | CURRENT | 2007-10-18 | Active | |
CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2003-06-11 | Active | |
9 UPPERTON GARDENS EASTBOURNE RTM COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2013-10-08 | Active | |
KINGSLAND EASTBOURNE LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2002-12-11 | Active | |
SHORTWOOD RESIDENTS ASSOCIATION (WOKING) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1992-09-14 | Active | |
WYCH HILL PARK MANAGEMENT LTD | Company Secretary | 2017-10-29 | CURRENT | 1999-06-09 | Active | |
THE LIMES (UPPERTON) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2003-02-12 | Active | |
VANTAGE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2005-01-26 | Active | |
BEXFIELD COURT LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1959-05-01 | Active | |
LUCKY THIRTEEN ST MICHAELS PLACE LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1990-06-05 | Active | |
COPSE MANAGEMENT LIMITED(THE) | Company Secretary | 2017-10-29 | CURRENT | 1986-04-17 | Active | |
CAREW COURT (EASTBOURNE) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1993-04-22 | Active | |
LANSDOWNE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1995-12-20 | Active | |
BUXTON APARTMENTS LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2006-10-10 | Active | |
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2009-02-04 | Active | |
SUSSEX HOUSE RESIDENTS LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1985-08-02 | Active | |
NICHOLLS COURT (HILLINGDON) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1988-08-11 | Active | |
LIMES (EASTBOURNE) LIMITED(THE) | Company Secretary | 2017-10-29 | CURRENT | 1960-10-20 | Active | |
DE WALDEN MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1999-08-20 | Active | |
ARUNDEL PLACE RESIDENTS COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2002-03-04 | Active | |
ARUNDEL HOUSE (EASTBOURNE) LTD | Company Secretary | 2017-10-29 | CURRENT | 2005-09-05 | Active | |
BAXTERS QUARTER MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2007-12-13 | Active | |
GREENCROFT (EASTBOURNE) LIMITED | Company Secretary | 2017-10-24 | CURRENT | 1987-12-11 | Active | |
WINDMILL WALK (LANGNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2011-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 01/04/23 FROM 2 High Street Ewell Epsom KT17 1SJ England | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Wildheart Residential Management Limited as company secretary on 2022-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/22 FROM Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
TM02 | Termination of appointment of Ross & Co (Agency) Ltd on 2022-04-30 | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/21 FROM C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM WILSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM WILSON | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN BECK | |
PSC07 | CESSATION OF STEVEN ALAN BECK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RAFFAELE BORRELLI | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY RAFFAELE BORRELLI | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM 11a Gildredge Road Eastbourne East Sussex BN21 4RB | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM JOHN NEALE | |
PSC07 | CESSATION OF PAUL WILLIAM JOHN NEALE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AP04 | Appointment of Ross & Co (Agency) Ltd as company secretary on 2017-10-29 | |
TM02 | Termination of appointment of Havelock Estates Limited on 2017-10-29 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Anton Gerard Kudlacek Bree on 2016-04-01 | |
AP03 | Appointment of Havelock Estates Limited as company secretary on 2016-04-01 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTON GERARD KUDLACEK BREE on 2015-03-31 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/12 FROM 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/11 FROM 1 Hyde Gardens Eastbourne East Sussex BN21 4PN | |
AR01 | 07/02/11 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARTH SAUNDERS | |
AP01 | DIRECTOR APPOINTED PAUL WILLIAM JOHN NEALE | |
AR01 | 07/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARTH DAVID SAUNDERS / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN BECK / 01/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 07/02/09 | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 3 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANTON BREE / 01/05/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY CLIFFORD HOMES | |
288a | SECRETARY APPOINTED ANTON GERARD KUDLACEK BREE | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 93 WINDMILL AVENUE WOKINGHAM BERKSHIRE RG41 3XG | |
363a | ANNUAL RETURN MADE UP TO 07/02/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 07/02/07 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARISTA COURT MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ARISTA COURT MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |