ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8JY

Company number 02905729
Status Active
Incorporation Date 8 March 1994
Company Type Private Limited Company
Address UNIT D 58 ARTHUR STREET, LAKESIDE, REDDITCH, B98 8JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 683 . The most likely internet sites of ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED are www.arthurstreetredditchmanagement.co.uk, and www.arthur-street-redditch-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Arthur Street Redditch Management Limited is a Private Limited Company. The company registration number is 02905729. Arthur Street Redditch Management Limited has been working since 08 March 1994. The present status of the company is Active. The registered address of Arthur Street Redditch Management Limited is Unit D 58 Arthur Street Lakeside Redditch B98 8jy. The company`s financial liabilities are £51.06k. It is £9.52k against last year. The cash in hand is £48.6k. It is £11.9k against last year. And the total assets are £63.38k, which is £10.67k against last year. HUMPHREYS, Mark is a Secretary of the company. HUMPHREYS, James is a Director of the company. HUMPHREYS, Mark is a Director of the company. Secretary HAY, Andrew Martin has been resigned. Secretary MAC EANRUIG, Bryan Frank has been resigned. Secretary PLANT, John Graham has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director BUGGINS, David Francis has been resigned. Director COLEY, Stephen Wayne has been resigned. Director HAY, Andrew Martin has been resigned. Director MAC EANRUIG, Bryan Frank has been resigned. Director PLANT, John Graham has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


arthur street (redditch) management Key Finiance

LIABILITIES £51.06k
+22%
CASH £48.6k
+32%
TOTAL ASSETS £63.38k
+20%
All Financial Figures

Current Directors

Secretary
HUMPHREYS, Mark
Appointed Date: 01 June 2007

Director
HUMPHREYS, James
Appointed Date: 17 December 2007
56 years old

Director
HUMPHREYS, Mark
Appointed Date: 01 June 2007
65 years old

Resigned Directors

Secretary
HAY, Andrew Martin
Resigned: 01 July 2007
Appointed Date: 24 March 2004

Secretary
MAC EANRUIG, Bryan Frank
Resigned: 31 December 1997
Appointed Date: 04 October 1995

Secretary
PLANT, John Graham
Resigned: 26 March 2004
Appointed Date: 31 December 1997

Nominee Secretary
ROWANSEC LIMITED
Resigned: 04 October 1995
Appointed Date: 08 March 1994

Director
BUGGINS, David Francis
Resigned: 26 March 2004
Appointed Date: 15 May 1997
75 years old

Director
COLEY, Stephen Wayne
Resigned: 17 December 2007
Appointed Date: 24 March 2004
78 years old

Director
HAY, Andrew Martin
Resigned: 01 July 2007
Appointed Date: 24 March 2004
63 years old

Director
MAC EANRUIG, Bryan Frank
Resigned: 31 December 1997
Appointed Date: 04 October 1995
92 years old

Director
PLANT, John Graham
Resigned: 26 March 2004
Appointed Date: 04 October 1995
76 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 04 October 1995
Appointed Date: 08 March 1994

Nominee Director
ROWANSEC LIMITED
Resigned: 04 October 1995
Appointed Date: 08 March 1994

Persons With Significant Control

Coatapart Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 683

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 683

...
... and 56 more events
13 Mar 1995
Return made up to 08/03/95; full list of members
20 Jan 1995
Director's particulars changed

20 Jan 1995
Secretary's particulars changed

12 Jan 1995
Registered office changed on 12/01/95 from: 135 aztec west almondsbury bristol BS12 4UB

08 Mar 1994
Incorporation