About

Registered Number: 06283679
Date of Incorporation: 18/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: MRS S CHESTER, 9 Arundel Howe, Byland Road, Whitby, North Yorkshire, YO21 1HQ

 

Arundel Howe Management Company Ltd was setup in 2007. The business has 7 directors listed as Chester, Susan, Wales, John Kenvyn, Wood, John Craig, Nicholson, Timothy, Astin, Edward Gordon, Bradley, Pauline Anne, Henderson, Nicolas-benedict Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Susan 17 January 2011 - 1
WALES, John Kenvyn 01 January 2011 - 1
WOOD, John Craig 30 December 2019 - 1
ASTIN, Edward Gordon 11 July 2007 20 September 2007 1
BRADLEY, Pauline Anne 20 September 2007 14 May 2010 1
HENDERSON, Nicolas-Benedict Michael 18 June 2007 12 July 2009 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Timothy 11 July 2007 01 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 22 June 2020
PSC01 - N/A 12 January 2020
AP01 - Appointment of director 12 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 20 June 2019
CH01 - Change of particulars for director 20 June 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 02 July 2017
PSC01 - N/A 02 July 2017
PSC01 - N/A 02 July 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AP01 - Appointment of director 21 March 2011
AD01 - Change of registered office address 17 January 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.