Background WavePink WaveYellow Wave

ARTHUR'S COURT (WINCHESTER) LTD (14555515)

ARTHUR'S COURT (WINCHESTER) LTD (14555515) is an active UK company. incorporated on 23 December 2022. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ARTHUR'S COURT (WINCHESTER) LTD has been registered for 3 years. Current directors include FISHER, Gabriel, GARNER, Carl John, LUTHER, James Alexander and 3 others.

Company Number
14555515
Status
active
Type
ltd
Incorporated
23 December 2022
Age
3 years
Address
Degore House, Winchester, SO22 4NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Gabriel, GARNER, Carl John, LUTHER, James Alexander, PATERSON, Stephen Michael, RICHMOND, Georgina Elizabeth, SCOTT, Marian Jane Mcleod
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR'S COURT (WINCHESTER) LTD

ARTHUR'S COURT (WINCHESTER) LTD is an active company incorporated on 23 December 2022 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARTHUR'S COURT (WINCHESTER) LTD was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14555515

LTD Company

Age

3 Years

Incorporated 23 December 2022

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Degore House Sleepers Hill Winchester, SO22 4NB,

Previous Addresses

15 Hertford Court Hertford Road Marlborough SN8 4AW England
From: 23 December 2022To: 6 July 2023
Timeline

17 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Left
Dec 23
New Owner
Dec 23
Director Joined
Dec 23
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FISHER, Gabriel

Active
Arthur's Court, WinchesterSO22 4NB
Born November 1947
Director
Appointed 27 Jul 2023

GARNER, Carl John

Active
Arthur's Court, WinchesterSO22 4NB
Born November 1969
Director
Appointed 27 Jul 2023

LUTHER, James Alexander

Active
Arthur's Court, WinchesterSO22 4NB
Born February 1976
Director
Appointed 27 Jul 2023

PATERSON, Stephen Michael

Active
Arthur's Court, WinchesterSO22 4NB
Born January 1971
Director
Appointed 27 Jul 2023

RICHMOND, Georgina Elizabeth

Active
Sleepers Hill, WinchesterSO22 4NB
Born December 1974
Director
Appointed 06 Jul 2023

SCOTT, Marian Jane Mcleod

Active
Arthur's Court, WinchesterSO22 4NB
Born November 1966
Director
Appointed 09 Nov 2023

O'GRADY, Bruce James

Resigned
Sleepers Hill, WinchesterSO22 4NB
Born May 1967
Director
Appointed 23 Dec 2022
Resigned 06 Jul 2023

SNOWDEN, Jack Robert

Resigned
Arthur's Court, WinchesterSO22 4NB
Born February 1991
Director
Appointed 27 Jul 2023
Resigned 09 Nov 2023

Persons with significant control

7

6 Active
1 Ceased

Ms Marian Jane Mcleod Scott

Active
Arthur's Court, WinchesterSO22 4NB
Born November 1966

Nature of Control

Significant influence or control
Notified 09 Nov 2023

Mrs Georgina Elizabeth Richmond

Active
Sleepers Hill, WinchesterSO22 4NB
Born December 1974

Nature of Control

Significant influence or control
Notified 27 Jul 2023

James Alexander Luther

Active
Sleepers Hill, WinchesterSO22 4NB
Born February 1976

Nature of Control

Significant influence or control
Notified 27 Jul 2023

Gabriel Fisher

Active
Sleepers Hill, WinchesterSO22 4NB
Born November 1947

Nature of Control

Significant influence or control
Notified 27 Jul 2023

Mr Carl John Garner

Active
Sleepers Hill, WinchesterSO22 4NB
Born November 1969

Nature of Control

Significant influence or control
Notified 27 Jul 2023

Stephen Michael Paterson

Active
Sleepers Hill, WinchesterSO22 4NB
Born January 1971

Nature of Control

Significant influence or control
Notified 27 Jul 2023
Hertford Road, MarlboroughSN8 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Ceased 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 July 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Incorporation Company
23 December 2022
NEWINCIncorporation