Background WavePink WaveYellow Wave

STATION COURT (TRIMLEY ST MARY) MANAGEMENT COMPANY LIMITED (06004613)

STATION COURT (TRIMLEY ST MARY) MANAGEMENT COMPANY LIMITED (06004613) is an active UK company. incorporated on 21 November 2006. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. STATION COURT (TRIMLEY ST MARY) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ARNOLD, Colin John, ARNOLD, Helen.

Company Number
06004613
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
Willowmere, Diss, IP22 1EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARNOLD, Colin John, ARNOLD, Helen
SIC Codes
70229, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION COURT (TRIMLEY ST MARY) MANAGEMENT COMPANY LIMITED

STATION COURT (TRIMLEY ST MARY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 2006 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. STATION COURT (TRIMLEY ST MARY) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 70229, 73200)

Status

active

Active since 19 years ago

Company No

06004613

LTD Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

GAG250 LIMITED
From: 21 November 2006To: 18 January 2007
Contact
Address

Willowmere Garden House Lane Rickinghall Diss, IP22 1EA,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARNOLD, Colin John

Active
Willowmere Garden House Lane, DissIP22 1EA
Secretary
Appointed 08 Dec 2006

ARNOLD, Colin John

Active
Willowmere Garden House Lane, DissIP22 1EA
Born September 1954
Director
Appointed 08 Dec 2006

ARNOLD, Helen

Active
Willowmere Garden House Lane, DissIP22 1EA
Born December 1959
Director
Appointed 08 Dec 2006

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Secretary
Appointed 21 Nov 2006
Resigned 08 Dec 2006

RATCLIFFE, Simon Timothy James

Resigned
Boatmans, LetheringhamIP13 7RB
Born December 1972
Director
Appointed 21 Nov 2006
Resigned 08 Dec 2006

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 21 Nov 2006
Resigned 08 Dec 2006

Persons with significant control

2

Mr Colin John Arnold

Active
Garden House Lane, DissIP22 1EA
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Arnold

Active
Garden House Lane, DissIP22 1EA
Born December 1959

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

46

Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2007
287Change of Registered Office
Legacy
17 January 2007
88(2)R88(2)R
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Incorporation Company
21 November 2006
NEWINCIncorporation