About

Registered Number: 03395211
Date of Incorporation: 30/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: FLAT 2, Arnewood Court Flexford Lane, Sway, Lymington, Hampshire, SO41 6DN

 

Established in 1997, Arnewood Court Management Company Ltd are based in Lymington, Hampshire, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of the organisation are Evans, Brian John, Turnage, Joanna Alexandra, Fernando, Felix, Marshall, Karen Stewart, Noel, Kerry Arden.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Brian John 31 October 1999 - 1
TURNAGE, Joanna Alexandra 25 November 2006 - 1
FERNANDO, Felix 31 October 1999 26 October 2005 1
MARSHALL, Karen Stewart 30 June 1997 31 October 1999 1
NOEL, Kerry Arden 30 June 1997 31 October 1999 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 26 March 2019
CH01 - Change of particulars for director 17 October 2018
CH03 - Change of particulars for secretary 17 October 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 01 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 03 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 16 July 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 26 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 24 September 1998
288b - Notice of resignation of directors or secretaries 02 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.