Background WavePink WaveYellow Wave

ARENA RESIDENTS ASSOCIATION LIMITED (06189912)

ARENA RESIDENTS ASSOCIATION LIMITED (06189912) is an active UK company. incorporated on 28 March 2007. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. ARENA RESIDENTS ASSOCIATION LIMITED has been registered for 19 years. Current directors include BAIRD-MURRAY, Lucy Rose, BATES, Gary John, GARDINER, Andrew Ian and 7 others.

Company Number
06189912
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2007
Age
19 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAIRD-MURRAY, Lucy Rose, BATES, Gary John, GARDINER, Andrew Ian, HOLDEN, Jacqueline Susan, JARAND, Godfrey William Mackenzie, KNOWLES, Francis Lionel, MCCARTAN, Gary Patrick Michael, Mr., MEGGISON, Neil John, Dr, O'BRIEN, Jacqueline Mary, STEPHENS, Caroline Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENA RESIDENTS ASSOCIATION LIMITED

ARENA RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARENA RESIDENTS ASSOCIATION LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06189912

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

14 Clarendon Street Nottingham NG1 5HQ
From: 2 August 2013To: 28 June 2022
7 Gregory Boulevard Nottingham NG7 6LB
From: 28 March 2007To: 2 August 2013
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 11
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Nov 12
Director Joined
Jul 13
Loan Cleared
Sept 14
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Sept 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

KNOWLES, Francis Lionel

Active
NottinghamNG1 5AQ
Secretary
Appointed 12 Oct 2011

BAIRD-MURRAY, Lucy Rose

Active
NottinghamNG1 5AQ
Born May 1993
Director
Appointed 19 Sept 2018

BATES, Gary John

Active
NottinghamNG1 5AQ
Born October 1969
Director
Appointed 11 Sept 2019

GARDINER, Andrew Ian

Active
NottinghamNG1 5AQ
Born August 1963
Director
Appointed 18 Sept 2024

HOLDEN, Jacqueline Susan

Active
NottinghamNG1 5AQ
Born April 1955
Director
Appointed 19 Jul 2017

JARAND, Godfrey William Mackenzie

Active
NottinghamNG1 5AQ
Born February 1942
Director
Appointed 22 Jul 2009

KNOWLES, Francis Lionel

Active
NottinghamNG1 5AQ
Born December 1944
Director
Appointed 04 Jun 2009

MCCARTAN, Gary Patrick Michael, Mr.

Active
NottinghamNG1 5AQ
Born May 1962
Director
Appointed 18 Feb 2009

MEGGISON, Neil John, Dr

Active
NottinghamNG1 5AQ
Born June 1986
Director
Appointed 20 Feb 2019

O'BRIEN, Jacqueline Mary

Active
NottinghamNG1 5AQ
Born January 1961
Director
Appointed 31 Mar 2021

STEPHENS, Caroline Jane

Active
NottinghamNG1 5AQ
Born June 1955
Director
Appointed 22 Jul 2009

BROOK, Robert Paul

Resigned
Standard Hill, NottinghamNG1 6GL
Secretary
Appointed 14 Oct 2009
Resigned 16 Sept 2011

MADELEY, Richard John, Professor

Resigned
Wollaton Vale, NottinghamNG8 2NR
Secretary
Appointed 10 Jun 2009
Resigned 14 Oct 2009

RICHARDSON, Matthew Daniel

Resigned
Apartment 21 The Arena, NottinghamNG1 6GL
Secretary
Appointed 28 Mar 2007
Resigned 06 Aug 2009

AMOS, David William, Dr

Resigned
Elm Bank Drive, NottinghamNG3 5AL
Born December 1942
Director
Appointed 14 Oct 2009
Resigned 01 Apr 2011

BROOK, Robert Paul

Resigned
The Arena, NottinghamNG1 6GL
Born January 1951
Director
Appointed 01 Aug 2009
Resigned 16 Sept 2011

COFFEY, Martin Thomas

Resigned
Clarendon Street, NottinghamNG1 5HQ
Born October 1969
Director
Appointed 19 Jul 2017
Resigned 19 Sept 2018

CONNOLLY, Michael John

Resigned
NottinghamNG1 5HQ
Born March 1985
Director
Appointed 17 Jul 2013
Resigned 19 Jul 2017

GARLAND, Robert

Resigned
Clarendon Street, NottinghamNG1 5HQ
Born November 1935
Director
Appointed 07 Nov 2012
Resigned 20 Mar 2019

MADELEY, Richard John, Professor

Resigned
Wollaton Vale, NottinghamNG8 2NR
Born February 1946
Director
Appointed 18 Feb 2009
Resigned 14 Oct 2009

MCMILLEN, Victor

Resigned
Gregory Boulevard, NottinghamNG7 6LB
Born August 1964
Director
Appointed 21 Feb 2010
Resigned 25 Mar 2012

OSBORNE, Stephen Ian

Resigned
NottinghamNG1 5HQ
Born February 1951
Director
Appointed 28 Mar 2007
Resigned 20 Mar 2019

RICHMAN, Elaine

Resigned
NottinghamNG1 5HQ
Born April 1963
Director
Appointed 09 Nov 2011
Resigned 18 Nov 2020

SCOTT, Gordon Leslie

Resigned
The Arena, NottinghamNG1 6GL
Born October 1922
Director
Appointed 29 Apr 2009
Resigned 18 Feb 2010
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Termination Director Company With Name
18 September 2011
TM01Termination of Director
Termination Secretary Company With Name
18 September 2011
TM02Termination of Secretary
Memorandum Articles
5 May 2011
MEM/ARTSMEM/ARTS
Resolution
5 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Memorandum Articles
12 March 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Termination Secretary Company With Name
30 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
10 March 2009
AAMDAAMD
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363sAnnual Return (shuttle)
Incorporation Company
28 March 2007
NEWINCIncorporation