Company NameTywod Arian Management Company Limited
DirectorStephen Bolton
Company StatusActive
Company Number05942999
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 2006(17 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen Bolton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEden Roc Thorsway
Caldy
Wirral
CH48 2JJ
Wales
Secretary NameMr Roy Edward Griffiths
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapledon Cottage
Kings Drive
Caldy
Merseyside
CH48 2JF
Wales

Location

Registered AddressEverite House Carr Lane Industrial Estate
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
13 May 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
23 November 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
1 November 2021Termination of appointment of Roy Edward Griffiths as a secretary on 1 November 2021 (1 page)
27 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
20 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
11 December 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
4 October 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
4 October 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 October 2015Annual return made up to 21 September 2015 no member list (3 pages)
14 October 2015Annual return made up to 21 September 2015 no member list (3 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
26 May 2015Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to Everite House Carr Lane Industrial Estate Hoylake Wirral Merseyside CH47 4BG on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to Everite House Carr Lane Industrial Estate Hoylake Wirral Merseyside CH47 4BG on 26 May 2015 (1 page)
22 September 2014Annual return made up to 21 September 2014 no member list (3 pages)
22 September 2014Annual return made up to 21 September 2014 no member list (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page)
9 December 2013Annual return made up to 21 September 2013 no member list (3 pages)
9 December 2013Annual return made up to 21 September 2013 no member list (3 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 21 September 2012 no member list (3 pages)
2 October 2012Annual return made up to 21 September 2012 no member list (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 21 September 2011 no member list (3 pages)
30 September 2011Annual return made up to 21 September 2011 no member list (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 December 2010Annual return made up to 21 September 2010 no member list (3 pages)
23 December 2010Annual return made up to 21 September 2010 no member list (3 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2009Director's change of particulars / stephen bolton / 01/09/2009 (1 page)
24 September 2009Annual return made up to 21/09/09 (2 pages)
24 September 2009Director's change of particulars / stephen bolton / 01/09/2009 (1 page)
24 September 2009Annual return made up to 21/09/09 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 November 2008Registered office changed on 24/11/2008 from everite house carr lane industrial estate hoylake wirral merseyside CH47 4BG (1 page)
24 November 2008Registered office changed on 24/11/2008 from everite house carr lane industrial estate hoylake wirral merseyside CH47 4BG (1 page)
16 October 2008Annual return made up to 21/09/08 (2 pages)
16 October 2008Annual return made up to 21/09/08 (2 pages)
16 November 2007Annual return made up to 21/09/07 (2 pages)
16 November 2007Annual return made up to 21/09/07 (2 pages)
17 January 2007Registered office changed on 17/01/07 from: carr lane industrial estate, hoylake, wirral meyseyside CH47 4BG (1 page)
17 January 2007Registered office changed on 17/01/07 from: carr lane industrial estate, hoylake, wirral meyseyside CH47 4BG (1 page)
21 September 2006Incorporation (11 pages)
21 September 2006Incorporation (11 pages)