ARNOLD GREENWOOD SOLICITORS LIMITED - KENDAL
Company Profile | Company Filings |
Overview
ARNOLD GREENWOOD SOLICITORS LIMITED is a Private Limited Company from KENDAL and has the status: Active.
ARNOLD GREENWOOD SOLICITORS LIMITED was incorporated 12 years ago on 04/11/2011 and has the registered number: 07835232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ARNOLD GREENWOOD SOLICITORS LIMITED was incorporated 12 years ago on 04/11/2011 and has the registered number: 07835232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ARNOLD GREENWOOD SOLICITORS LIMITED - KENDAL
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EXCHANGE CHAMBERS
KENDAL
CUMBRIA
LA9 4SX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2023 | 18/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN POOLEY | May 1958 | British | Director | 2011-11-04 | CURRENT |
MISS DANIELLE JOSEPHINE MCNERNEY | Apr 1994 | Irish | Director | 2024-01-01 | CURRENT |
MISS ALISON JAYNE PEEL | Sep 1970 | British | Director | 2012-02-01 | CURRENT |
MR LEE WILLIAM HUGHES | Jun 1986 | British | Director | 2017-10-30 | CURRENT |
DANIELLE MARIA WALLS | May 1972 | British | Director | 2012-02-01 UNTIL 2018-01-26 | RESIGNED |
BARBARA LOUISE RICHARDSON | Apr 1970 | British | Director | 2011-11-04 UNTIL 2017-11-15 | RESIGNED |
MRS BERNADETTE JACKSON | Dec 1961 | British | Director | 2013-01-01 UNTIL 2017-02-28 | RESIGNED |
BARBARA LOUISE RICHARDSON | Secretary | 2011-11-04 UNTIL 2017-11-15 | RESIGNED | ||
MATTHEW THOMAS STERLING | Aug 1981 | British | Director | 2020-01-01 UNTIL 2021-08-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Matthew Thomas Sterling | 2020-01-01 - 2021-03-01 | 8/1981 | Kendal Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lee William Hughes | 2018-01-03 | 6/1986 | Kendal Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Stephen Pooley | 2016-04-06 - 2022-01-01 | 5/1958 | Kendal |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Barbara Louise Richardson | 2016-04-06 - 2018-01-03 | 4/1970 | Kendal | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Arnold Greenwood Solicitors Limited - Period Ending 2022-12-31 | 2023-09-29 | 31-12-2022 | £141,127 Cash £363,299 equity |
Arnold Greenwood Solicitors Limited - Period Ending 2021-12-31 | 2022-09-30 | 31-12-2021 | £18,718 Cash £133,462 equity |
Arnold Greenwood Solicitors Limited - Period Ending 2020-12-31 | 2021-08-12 | 31-12-2020 | £147,336 Cash £164,229 equity |
Arnold Greenwood Solicitors Limited - Period Ending 2018-12-31 | 2019-09-26 | 31-12-2018 | £1,896 Cash £157,337 equity |
Arnold Greenwood Solicitors Limited - Period Ending 2017-12-31 | 2018-09-28 | 31-12-2017 | £92 Cash £112,485 equity |