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

ARRAGON COURT MANAGEMENT LIMITED

4 STATION COURT, CANNOCK, WS11 0EJ,
Company Registration Number
07918926
Private Limited Company
Active

Company Overview

About Arragon Court Management Ltd
ARRAGON COURT MANAGEMENT LIMITED was founded on 2012-01-23 and has its registered office in Cannock. The organisation's status is listed as "Active". Arragon Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARRAGON COURT MANAGEMENT LIMITED
 
Legal Registered Office
4 STATION COURT
CANNOCK
WS11 0EJ
Other companies in PO1
 
Filing Information
Company Number 07918926
Company ID Number 07918926
Date formed 2012-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRAGON COURT MANAGEMENT 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 ARRAGON COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KARL CLARK
Director 2012-01-23
GRAHAM COWLINS
Director 2012-01-23
MICHAEL THOMPSON
Director 2012-01-23
IAN WHITWHAM
Director 2012-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMPSON MIKE THOMPSON (STAFFORD) LIMITED Director 1998-11-11 CURRENT 1998-09-03 In Administration

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
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2023-12-11APPOINTMENT TERMINATED, DIRECTOR KARL CLARK
2023-12-11CESSATION OF KARL CLARK AS A PERSON OF SIGNIFICANT CONTROL
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2022-10-07DIRECTOR APPOINTED MR STEPHEN MICHAEL TULL
2022-10-07CESSATION OF MICHAEL THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL TULL
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07Director's details changed for Mr Stephen Michael Tull on 2022-10-07
2022-10-07Change of details for Mr Stephen Michael Tull as a person with significant control on 2022-10-07
2022-10-07PSC04Change of details for Mr Stephen Michael Tull as a person with significant control on 2022-10-07
2022-10-07PSC04Change of details for Mr Stephen Michael Tull as a person with significant control on 2022-10-07
2022-10-07CH01Director's details changed for Mr Stephen Michael Tull on 2022-10-07
2022-10-07CH01Director's details changed for Mr Stephen Michael Tull on 2022-10-07
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL TULL
2022-10-07PSC07CESSATION OF MICHAEL THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL TULL
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2022-05-09CH01Director's details changed for Mr Michael Thompson on 2021-12-21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-04-05DISS40Compulsory strike-off action has been discontinued
2022-04-05DISS40Compulsory strike-off action has been discontinued
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BURGESS
2022-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BURGESS
2022-04-04PSC07CESSATION OF GRAHAM COWLINS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04PSC07CESSATION OF GRAHAM COWLINS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04PSC04Change of details for Mr Michael Thomspon as a person with significant control on 2022-04-01
2022-04-04PSC04Change of details for Mr Michael Thomspon as a person with significant control on 2022-04-01
2022-04-04AP01DIRECTOR APPOINTED MS ANGELA APPLEBY
2022-04-04AP01DIRECTOR APPOINTED MS ANGELA APPLEBY
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA THOMPSON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA THOMPSON
2022-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-12-08CH01Director's details changed for Linda Thompson on 2021-12-08
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM 5a the Gardens Broadcut Fareham Hampshire PO16 8SS United Kingdom
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2021-04-23CH01Director's details changed for Mr Michael Thompson on 2021-04-23
2021-03-22CH01Director's details changed for Linda Thompson on 2021-03-22
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWLINS
2020-12-18AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AP01DIRECTOR APPOINTED LINDA THOMPSON
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITWHAM
2019-12-19AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CH01Director's details changed for Mr Ian Whitwham on 2019-12-17
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM 10 Landport Terrace Portsmouth Hampshire PO1 2RG
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-12AR0123/01/16 ANNUAL RETURN FULL LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMPSON / 23/01/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL CLARK / 23/01/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITWHAM / 23/01/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COWLINS / 23/01/2016
2015-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-04AR0123/01/15 ANNUAL RETURN FULL LIST
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-08AR0123/01/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0123/01/13 ANNUAL RETURN FULL LIST
2012-01-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ARRAGON COURT MANAGEMENT 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 ARRAGON COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARRAGON COURT MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ARRAGON COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ARRAGON COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRAGON COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of ARRAGON COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRAGON COURT MANAGEMENT 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 ARRAGON COURT MANAGEMENT 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 ARRAGON COURT MANAGEMENT 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 ARRAGON COURT MANAGEMENT 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 ARRAGON COURT MANAGEMENT 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.