About

Registered Number: 02643063
Date of Incorporation: 04/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 1 Lowther Gardens, Bournemouth, BH8 8NF,

 

Based in Bournemouth, 1 Arnewood Road Management Ltd was founded on 04 September 1991. We do not know the number of employees at this organisation. The current directors of 1 Arnewood Road Management Ltd are listed as Broom, Hayley, Lowney, David, Kelleway, Caroline, Belbin, Nicholas Jack, Broom, Hayley Louise, Chacksfield, Digby Hugh, Chard, Deborah Susan, Clayton, Susan Petrie, Ellard, Sarah, Fillery, Nicky, Grogan, Paul, Mccusker, John Paul, Shepherd, John Anthony, St John Tubbs, Peter Gerald, Tate, Ralph, Trim, Richard David, Wiggins, Ronald Bernard, Wootton, Peter Nicholas John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOM, Hayley 12 March 2015 - 1
LOWNEY, David 21 October 2001 - 1
BELBIN, Nicholas Jack 08 November 1993 11 November 1995 1
BROOM, Hayley Louise 01 July 2007 30 September 2013 1
CHACKSFIELD, Digby Hugh 25 August 1999 21 October 2001 1
CHARD, Deborah Susan 01 April 2004 19 March 2009 1
CLAYTON, Susan Petrie 18 January 2004 31 May 2005 1
ELLARD, Sarah 21 November 2007 16 January 2014 1
FILLERY, Nicky 11 April 1999 25 August 1999 1
GROGAN, Paul 27 April 2003 31 March 2004 1
MCCUSKER, John Paul 22 October 1997 11 April 1999 1
SHEPHERD, John Anthony 22 October 1997 27 April 2003 1
ST JOHN TUBBS, Peter Gerald 16 January 2014 14 August 2015 1
TATE, Ralph 02 April 1996 11 March 1997 1
TRIM, Richard David 01 November 2005 30 October 2007 1
WIGGINS, Ronald Bernard 16 October 1995 22 October 1997 1
WOOTTON, Peter Nicholas John N/A 02 April 1996 1
Secretary Name Appointed Resigned Total Appointments
KELLEWAY, Caroline 26 January 2015 03 February 2020 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 29 April 2020
AP04 - Appointment of corporate secretary 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 21 April 2017
AD01 - Change of registered office address 21 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 11 May 2016
AA01 - Change of accounting reference date 26 October 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 20 August 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 27 January 2015
AP03 - Appointment of secretary 27 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH04 - Change of particulars for corporate secretary 01 October 2010
AA - Annual Accounts 10 March 2010
CH01 - Change of particulars for director 25 February 2010
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
353 - Register of members 18 September 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
287 - Change in situation or address of Registered Office 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 31 August 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 07 July 2006
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
363s - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 17 April 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 24 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 27 February 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
363s - Annual Return 20 October 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 21 June 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
363s - Annual Return 10 November 1995
288 - N/A 10 November 1995
AA - Annual Accounts 26 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 12 January 1994
288 - N/A 12 January 1994
287 - Change in situation or address of Registered Office 19 November 1993
RESOLUTIONS - N/A 06 July 1993
AA - Annual Accounts 06 July 1993
363b - Annual Return 18 December 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
287 - Change in situation or address of Registered Office 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1992
CERTNM - Change of name certificate 23 June 1992
NEWINC - New incorporation documents 04 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.