Background WavePink WaveYellow Wave

37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED (04990164)

37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED (04990164) is an active UK company. incorporated on 9 December 2003. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ADAIR, Melvyn Robert, FOX, Finbarr, MAHON, James Andrew.

Company Number
04990164
Status
active
Type
ltd
Incorporated
9 December 2003
Age
22 years
Address
C/O Burnetts Victoria House Ref: Rd/Amp2/1 Wavell Drive, Carlisle, CA1 2ST
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADAIR, Melvyn Robert, FOX, Finbarr, MAHON, James Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED

37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 2003 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04990164

LTD Company

Age

22 Years

Incorporated 9 December 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 18 September 2025 (7 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C/O Burnetts Victoria House Ref: Rd/Amp2/1 Wavell Drive Rosehill Carlisle, CA1 2ST,

Previous Addresses

18 Priestgate Priestgate Peterborough Cambridgeshire PE1 1JN England
From: 21 November 2017To: 7 February 2019
C/O Nelson & Co Solicitors 28-32 Potter Street Bishops Stortford Hertfordshire CM23 3UL
From: 9 December 2003To: 21 November 2017
Timeline

2 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MAHON, Sylvia

Active
Corlave Road, EnniskillenBT93 1JW
Secretary
Appointed 24 Nov 2004

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 30 Jan 2004

FOX, Finbarr

Active
250 Drumnakilly Road, OmaghBT79 9PU
Born September 1968
Director
Appointed 30 Jan 2004

MAHON, James Andrew

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 30 Jan 2004

ADAIR, Melvin Robert

Resigned
32 Garvaghy Road, BanbridgeBT32 3SZ
Secretary
Appointed 30 Jan 2004
Resigned 24 Nov 2004

SOUTHAM, Roger James

Resigned
238 Boardwalk Place, LondonE14 5SQ
Secretary
Appointed 09 Dec 2003
Resigned 30 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 2003
Resigned 09 Dec 2003

ELLIOTT, John

Resigned
Farmhill, BallinamallardBT94 2LU
Born February 1939
Director
Appointed 30 Jan 2004
Resigned 12 Aug 2018

PATERSON, Neville James

Resigned
1 Inglewood House, AmershamHP7 0AW
Born May 1968
Director
Appointed 09 Dec 2003
Resigned 30 Jan 2004

SOUTHAM, Roger James

Resigned
238 Boardwalk Place, LondonE14 5SQ
Born June 1962
Director
Appointed 09 Dec 2003
Resigned 30 Jan 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Dec 2003
Resigned 09 Dec 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 09 Dec 2003
Resigned 09 Dec 2003

Persons with significant control

1

Corlave Road, EnniskillenBT93 1JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
17 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Memorandum Articles
4 February 2004
MEM/ARTSMEM/ARTS
Resolution
4 February 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Incorporation Company
9 December 2003
NEWINCIncorporation