Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED
Company Information for

ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED

C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK, WINCHESTER ROAD, UPHAM, HAMPSHIRE, SO32 1HJ,
Company Registration Number
05060165
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Arthurs Court (fourmarks) Management Company Ltd
ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED was founded on 2004-03-02 and has its registered office in Upham. The organisation's status is listed as "Active". Arthurs Court (fourmarks) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK
WINCHESTER ROAD
UPHAM
HAMPSHIRE
SO32 1HJ
Other companies in GU34
 
Filing Information
Company Number 05060165
Company ID Number 05060165
Date formed 2004-03-02
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 02/03/2016
Return next due 30/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:19:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FRAUKE GOLDING
Company Secretary 2010-02-28
GEOFFREY STEWART WEST
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MERVYN CHANDLER
Director 2014-12-04 2015-08-14
KEVIN CHARLES WOOLLISCROFT
Director 2005-09-09 2014-12-04
JOSEPHINE CAROLE TOWNSEND
Director 2008-09-30 2013-12-31
MELANIE CRANFORD
Director 2007-02-27 2010-05-07
WOODSDALE PROPERTY LTD
Company Secretary 2007-01-31 2010-02-28
RICHARD ANTHONY EARL
Director 2007-03-21 2009-06-04
ADRIAN EGGINTON
Director 2005-09-09 2007-04-18
HANNAH JANE NIXON EDMUNDS
Company Secretary 2005-11-10 2007-01-31
KEVIN CHARLES WOOLLISCROFT
Company Secretary 2005-09-09 2005-11-10
JANICE RODWELL
Company Secretary 2004-03-02 2005-09-09
JANICE RODWELL
Director 2004-03-02 2005-09-09
NIGEL RODWELL
Director 2004-03-02 2005-09-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-03-02 2004-03-02
WATERLOW NOMINEES LIMITED
Nominated Director 2004-03-02 2004-03-02
WATERLOW SECRETARIES LIMITED
Nominated Director 2004-03-02 2004-03-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-11Appointment of Gh Property Management Services Limited as company secretary on 2023-02-01
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom
2023-01-28Termination of appointment of Frauke Golding on 2023-01-27
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEWART WEST
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-27AP01DIRECTOR APPOINTED MR GARY RICHARD FROST
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-27AD02Register inspection address changed from C/O Golding & Associates Unit 8a Redhill Farm Red Hill Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 6a Redhill Farm Red Hill Medstead Alton Hampshire GU34 5EE
2016-03-29AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-09AD04Register(s) moved to registered office address Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MERVYN CHANDLER
2015-05-22AP01DIRECTOR APPOINTED GEOFFREY STEWART WEST
2015-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS FRAUKE GOLDING on 2015-04-01
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE
2015-03-23AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-19AD02Register inspection address changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom to C/O Golding & Associates Unit 8a Redhill Farm Red Hill Medstead Alton Hampshire GU34 5EE
2015-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS FRAUKE GOLDING on 2015-02-19
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES WOOLLISCROFT
2014-12-04AP01DIRECTOR APPOINTED RICHARD MERVYN CHANDLER
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB
2014-03-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20AR0102/03/14 ANNUAL RETURN FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE TOWNSEND
2013-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013
2013-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013
2013-08-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 2 LYMINGTON BOTTOM ROAD, FOUR MARKS, ALTON HAMPSHIRE GU34 5DL
2013-03-08AR0102/03/13 NO MEMBER LIST
2012-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-24AD02SAIL ADDRESS CREATED
2012-05-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-26AR0102/03/12 NO MEMBER LIST
2011-06-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-31AR0102/03/11 NO MEMBER LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE CRANFORD
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE CRANFORD
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12AR0102/03/10 NO MEMBER LIST
2010-03-12AP03SECRETARY APPOINTED MISS FRAUKE GOLDING
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY WOODSDALE PROPERTY LTD
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES WOOLLISCROFT / 26/02/2010
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD EARL
2009-03-05363aANNUAL RETURN MADE UP TO 02/03/09
2009-02-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-29225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-24288aDIRECTOR APPOINTED MRS JOSEPHINE CAROLE TOWNSEND
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363aANNUAL RETURN MADE UP TO 02/03/08
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-15363aANNUAL RETURN MADE UP TO 02/03/07
2007-03-14288cSECRETARY'S PARTICULARS CHANGED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-07288bSECRETARY RESIGNED
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 7 ARTHUR COURT 40-42 WINCHESTER ROAD, FOUR MARKS ALTON HAMPSHIRE GU34 5HR
2007-02-07288aNEW SECRETARY APPOINTED
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06288cSECRETARY'S PARTICULARS CHANGED
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 7 ARTHURS COURT 40-42 WINCHESTER ROAD FOUR MARKS ALTON HAMPSHIRE GU34 5HR
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03288cSECRETARY'S PARTICULARS CHANGED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03288cSECRETARY'S PARTICULARS CHANGED
2006-03-14363aANNUAL RETURN MADE UP TO 02/03/06
2006-01-16288bSECRETARY RESIGNED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16288cSECRETARY'S PARTICULARS CHANGED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: BRAMBLE BARN FARM 153 WINCHESTER ROAD FOUR MARKS ALTON HAMPSHIRE GU34 5HW
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 1,416
Creditors Due Within One Year 2012-01-01 £ 831

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 1,533
Cash Bank In Hand 2013-01-01 £ 2,671
Cash Bank In Hand 2012-01-01 £ 2,032
Current Assets 2013-12-31 £ 5,022
Current Assets 2013-01-01 £ 3,178
Current Assets 2012-01-01 £ 2,480
Debtors 2013-12-31 £ 3,489
Debtors 2012-01-01 £ 448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHURS COURT (FOURMARKS) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4