Background WavePink WaveYellow Wave

THE ARNDALE MANAGEMENT COMPANY LIMITED (04798734)

THE ARNDALE MANAGEMENT COMPANY LIMITED (04798734) is an active UK company. incorporated on 13 June 2003. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ARNDALE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HUGHES, Alison, POWLEY, Annette Barbara, THORNEYCROFT, Gary Martin.

Company Number
04798734
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
Mudd & Co Block Management, York, YO1 9SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Alison, POWLEY, Annette Barbara, THORNEYCROFT, Gary Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARNDALE MANAGEMENT COMPANY LIMITED

THE ARNDALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2003 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ARNDALE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04798734

LTD Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Mudd & Co Block Management 5 Peckitt Street York, YO1 9SF,

Previous Addresses

5 Peckitt Street York North Yorkshire YO1 9SF United Kingdom
From: 12 June 2023To: 26 September 2023
11 Walmgate York YO1 9TX England
From: 19 April 2021To: 12 June 2023
271 Huntington Road York YO31 9BR
From: 12 January 2011To: 19 April 2021
41 Front Street Acomb York Yorkshire YO24 3BR
From: 23 February 2010To: 12 January 2011
11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 13 June 2003To: 23 February 2010
Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jul 10
Director Left
Jul 13
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Dec 21
Director Left
Mar 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MUDD & CO BLOCK MANAGEMENT LIMITED

Active
5 Peckitt Street, YorkYO1 9SF
Corporate secretary
Appointed 26 Sept 2023

HUGHES, Alison

Active
5 Peckitt Street, YorkYO1 9SF
Born October 1977
Director
Appointed 30 Mar 2009

POWLEY, Annette Barbara

Active
5 Peckitt Street, YorkYO1 9SF
Born November 1961
Director
Appointed 08 Apr 2019

THORNEYCROFT, Gary Martin

Active
5 Peckitt Street, YorkYO1 9SF
Born May 1960
Director
Appointed 08 Apr 2019

BEBB, Peter

Resigned
271 Huntington Road, YorkYO31 9BR
Secretary
Appointed 22 Dec 2010
Resigned 01 Apr 2021

CHARLESWORTH, Dolores

Resigned
61 Greenwood Mount, LeedsLS6 4LG
Secretary
Appointed 10 Jul 2007
Resigned 01 Dec 2009

CLELLAND, Catherine Alice

Resigned
Colton, TadcasterLS24 8EP
Secretary
Appointed 30 Mar 2009
Resigned 18 Feb 2010

DIXON, Jennifer

Resigned
Huntington Road, YorkYO31 9BR
Secretary
Appointed 01 Dec 2009
Resigned 01 Jan 2011

WILKINSON, David

Resigned
Orchard View 26 Church Lane, YorkYO23 2QG
Secretary
Appointed 13 Jun 2003
Resigned 10 Jul 2007

MULBERRY PM LTD

Resigned
Walmgate, YorkYO1 9TX
Corporate secretary
Appointed 05 Apr 2021
Resigned 07 Dec 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jun 2003
Resigned 13 Jun 2003

CLELLAND, Catherine Alice

Resigned
Colton, TadcasterLS24 8EP
Born June 1959
Director
Appointed 30 Mar 2009
Resigned 02 Jul 2013

GOULDEN, Charles Stuart

Resigned
5 Peckitt Street, YorkYO1 9SF
Born December 1979
Director
Appointed 15 Dec 2021
Resigned 12 Jan 2024

GREEN, Robert

Resigned
Huntington Road, YorkYO31 9BR
Born December 1930
Director
Appointed 22 Apr 2015
Resigned 08 Apr 2019

MANDY, Peter

Resigned
290a Tadcaster Road, YorkYO24 1ET
Born March 1948
Director
Appointed 13 Jun 2003
Resigned 10 Jul 2007

MULLEN, Timothy Mark Joseph

Resigned
16 Braithegayte, YorkYO19 6TB
Born April 1965
Director
Appointed 10 Jul 2007
Resigned 01 Dec 2009

PROUDFOOT, Michael Anthony

Resigned
Mayfield House, CarnforthLA6 2HZ
Born July 1947
Director
Appointed 30 Mar 2009
Resigned 30 Jun 2016

WILKINSON, David

Resigned
Orchard View 26 Church Lane, YorkYO23 2QG
Born March 1938
Director
Appointed 13 Jun 2003
Resigned 10 Jul 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jun 2003
Resigned 13 Jun 2003
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 September 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Resolution
30 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
21 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
23 July 2007
287Change of Registered Office
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
12 August 2004
287Change of Registered Office
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
287Change of Registered Office
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Incorporation Company
13 June 2003
NEWINCIncorporation