Company NameArena Central Management Limited
Company StatusActive
Company Number09522520
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Mark Ian Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(4 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Jonathan Neil Wallis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bruton Street
London
W1J 6QU
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMs Dawna Marie Stickler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMr Carl Stuart Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Vernon House
23 Sicilian Avenue
London
WC1A 2QS
Director NameMr Thomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

28 December 2023Full accounts made up to 30 June 2023 (15 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
17 January 2023Full accounts made up to 30 June 2022 (14 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
4 November 2021Full accounts made up to 30 June 2021 (14 pages)
8 July 2021Change of details for Arena Central Developments Llp as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
27 April 2021Full accounts made up to 30 June 2020 (14 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
11 June 2020Second filing of Confirmation Statement dated 01/04/2018 (8 pages)
9 June 2020Full accounts made up to 30 June 2019 (14 pages)
29 April 2020Change of details for Arena Central Developments Llp as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
16 April 2020Change of details for Arena Central Developments Llp as a person with significant control on 15 September 2017 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (6 pages)
15 April 2020Notification of Legal & General Pensions Limited as a person with significant control on 8 September 2017 (2 pages)
15 April 2020Cessation of Legal & General Pensions Limited as a person with significant control on 15 September 2017 (1 page)
15 April 2020Cessation of Hsbc Bank Plc as a person with significant control on 15 September 2017 (1 page)
15 April 2020Change of details for Arena Central Developments Llp as a person with significant control on 6 April 2016 (2 pages)
14 April 2020Statement of capital following an allotment of shares on 8 September 2017
  • GBP 3
(4 pages)
14 April 2020Statement of capital following an allotment of shares on 15 September 2017
  • GBP 4
(4 pages)
14 April 2020Change of details for Hsbc Bank Plc as a person with significant control on 6 April 2016 (2 pages)
20 March 2020Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page)
20 March 2020Appointment of Mark Ian Robinson as a director on 12 March 2020 (2 pages)
23 January 2020Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
5 July 2019Termination of appointment of Carl Stuart Jackson as a director on 22 February 2019 (1 page)
8 April 2019Appointment of Mr Thomas George Gilman as a director on 22 February 2019 (2 pages)
8 April 2019Appointment of Mr Lee Howard as a director on 22 February 2019 (2 pages)
8 April 2019Appointment of Mr Leigh Parry Thomas as a director on 22 February 2019 (2 pages)
8 April 2019Change of details for Arena Central Developments Llp as a person with significant control on 14 March 2019 (2 pages)
8 April 2019Termination of appointment of Andrew Sutherland as a director on 22 February 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
14 March 2019Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 14 March 2019 (1 page)
26 June 2018Accounts for a dormant company made up to 30 April 2018 (9 pages)
3 April 2018Confirmation statement made on 1 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 11/06/2020.
(6 pages)
5 October 2017Accounts for a dormant company made up to 30 April 2017 (9 pages)
5 October 2017Accounts for a dormant company made up to 30 April 2017 (9 pages)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
26 January 2017Termination of appointment of Dawna Marie Stickler as a director on 14 September 2016 (1 page)
26 January 2017Appointment of Carl Stuart Jackson as a director on 15 December 2016 (2 pages)
26 January 2017Appointment of Carl Stuart Jackson as a director on 15 December 2016 (2 pages)
26 January 2017Termination of appointment of Dawna Marie Stickler as a director on 14 September 2016 (1 page)
17 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
17 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
22 December 2016Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page)
6 April 2016Director's details changed for Mr Andrew Sutherland on 28 April 2015 (2 pages)
6 April 2016Director's details changed for Mr Andrew Sutherland on 28 April 2015 (2 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
26 March 2016Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 26 March 2016 (1 page)
26 March 2016Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 26 March 2016 (1 page)
7 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2
(4 pages)
7 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2
(4 pages)
25 June 2015Appointment of Ms Dawna Marie Stickler as a director on 15 June 2015 (2 pages)
25 June 2015Appointment of Ms Dawna Marie Stickler as a director on 15 June 2015 (2 pages)
21 May 2015Appointment of Mr Andrew Sutherland as a director on 28 April 2015 (2 pages)
21 May 2015Appointment of Mr Andrew Sutherland as a director on 28 April 2015 (2 pages)
20 April 2015Registered office address changed from 33 Bruton Street London W1J 6QU United Kingdom to C/O Miller 33 Bruton Street London W1J 6QU on 20 April 2015 (1 page)
20 April 2015Registered office address changed from C/O Millar 33 Bruton Street London W1J 6QU United Kingdom to C/O Miller 33 Bruton Street London W1J 6QU on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 33 Bruton Street London W1J 6QU United Kingdom to C/O Miller 33 Bruton Street London W1J 6QU on 20 April 2015 (1 page)
20 April 2015Registered office address changed from C/O Millar 33 Bruton Street London W1J 6QU United Kingdom to C/O Miller 33 Bruton Street London W1J 6QU on 20 April 2015 (1 page)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(31 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(31 pages)