ARRIVA UK BUS PROPERTIES LIMITED - SUNDERLAND


Company Profile Company Filings

Overview

ARRIVA UK BUS PROPERTIES LIMITED is a Private Limited Company from SUNDERLAND and has the status: Active.
ARRIVA UK BUS PROPERTIES LIMITED was incorporated 43 years ago on 08/10/1980 and has the registered number: 01520927. The accounts status is SMALL and accounts are next due on 30/09/2024.

ARRIVA UK BUS PROPERTIES LIMITED - SUNDERLAND

This company is listed in the following categories:
41100 - Development of building projects

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

1 ADMIRAL WAY DOXFORD
SUNDERLAND
TYNE & WEAR
SR3 3XP

This Company Originates in : United Kingdom
Previous trading names include:
BRITISH BUS (PROPERTIES) LIMITED (until 10/11/2017)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JENS ABROMEIT Apr 1968 German Director 2023-03-01 CURRENT
LIAM EDWARD MCDERMOTT Secretary 2018-07-03 CURRENT
ALICE HERRING Jun 1975 British Director 2022-06-09 CURRENT
MARCOS HART Jun 1970 British Director 2022-02-21 CURRENT
ALISTAIR JONATHON HANDS Jul 1971 British Director 2018-07-03 CURRENT
MR NIGEL ANTHONY EGGLETON Oct 1970 British Director 2022-12-21 CURRENT
PETER RAYMOND MCENHILL Jan 1940 British Director RESIGNED
DAVID MATTHEWS Jul 1974 British Director 2016-12-14 UNTIL 2018-07-03 RESIGNED
MR MARK RICHARD NOAKES Dec 1970 British Director 2018-07-03 UNTIL 2020-01-31 RESIGNED
MR KEVIN O'CONNOR May 1976 British Director 2018-07-03 UNTIL 2018-09-07 RESIGNED
DANIEL PETER RATCLIFFE Jun 1981 British Director 2016-12-14 UNTIL 2018-01-02 RESIGNED
MR MICHAEL ADRIAN JONES Mar 1962 British Director 1996-03-27 UNTIL 1997-02-28 RESIGNED
MR ANDREW ROSS WHITEHOUSE Oct 1973 British Director 2020-06-15 UNTIL 2023-07-31 RESIGNED
MR DAVID FRANCIS WELLS May 1967 English Director 2019-03-13 UNTIL 2019-06-19 RESIGNED
JOHN ALFRED RAY Jul 1951 British Director 1998-09-15 UNTIL 2002-05-23 RESIGNED
MR GORDON GEORGE WATT Jun 1953 British Director RESIGNED
MR GORDON GEORGE WATT Jun 1953 British Secretary RESIGNED
MRS LORNA EDWARDS Secretary 2013-12-16 UNTIL 2018-07-03 RESIGNED
BRITISH BUS (COMPANY SECRETARIES) LIMITED Secretary 1995-06-30 UNTIL 1996-08-01 RESIGNED
NIGEL DEREK CHARLES TOBITT British Secretary RESIGNED
MR DAVID PAUL TURNER Apr 1950 British Secretary 1996-08-01 UNTIL 2005-01-18 RESIGNED
MRS ELIZABETH ANNE DAVIES Apr 1953 British Secretary 2005-01-18 UNTIL 2013-12-16 RESIGNED
DAWSON THOMAS WILLIAMS Sep 1938 British Director RESIGNED
RUTH CECILIA ABDEY Dec 1976 British Director 2018-07-03 UNTIL 2021-10-31 RESIGNED
MR MARK HEMUS Jul 1976 British Director 2020-01-01 UNTIL 2023-01-27 RESIGNED
STEVEN DICKINSON Dec 1964 British Director 2012-12-18 UNTIL 2014-03-28 RESIGNED
PETER CHARLES DAVISON Mar 1965 British Director 2015-06-23 UNTIL 2018-07-03 RESIGNED
MR MICHAEL DAVID COOPER May 1963 British Director 2005-08-01 UNTIL 2014-01-06 RESIGNED
MR KENNETH MCINTYRE CARLAW Aug 1962 British Director 2015-01-20 UNTIL 2016-03-31 RESIGNED
MR GORDON WILLIAM HODGSON Sep 1931 British Director 1997-04-04 UNTIL 1998-12-31 RESIGNED
MR RICHARD ANTHONY BOWLER May 1953 British Director 2000-07-27 UNTIL 2016-09-30 RESIGNED
MR DAVID CHRISTOPHER JOHN APPLEGARTH Aug 1953 British Director 2007-12-18 UNTIL 2015-04-30 RESIGNED
MRS JENNIFER MARY MCENHILL Jun 1943 British Director RESIGNED
STEPHEN BAYFIELD May 1954 British Director 1996-03-27 UNTIL 1997-02-28 RESIGNED
MR IAIN MULLIGAN JAGO Jul 1970 British Director 2018-01-15 UNTIL 2019-08-20 RESIGNED
MICHAEL PETER GWILT Apr 1957 British Director 1998-03-27 UNTIL 1998-06-12 RESIGNED
STEPHEN PHILIP LONSDALE Apr 1957 British Director 1996-08-01 UNTIL 2010-12-16 RESIGNED
MR DAVID ROBERT MARTIN Dec 1951 British Director 1994-07-05 UNTIL 2002-05-07 RESIGNED
MR PAUL O'NEIL Mar 1970 British Director 2019-08-20 UNTIL 2023-03-01 RESIGNED
MR STANLEY LAWRENCE MC ARDLE Sep 1922 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Arriva Uk Bus Holdings Limited 2016-04-06 Sunderland   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARSHALL MOTOR GROUP LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
ARRIVA BUS & COACH HOLDINGS LIMITED SUNDERLAND Active DORMANT 74990 - Non-trading company
ARRIVA UK BUS INVESTMENTS LIMITED SUNDERLAND Active FULL 82990 - Other business support service activities n.e.c.
ARRIVA TRANSPORT SOLUTIONS LIMITED SUNDERLAND Active SMALL 49390 - Other passenger land transport
ARRIVA BUS & COACH LIMITED PARK, SUNDERLAND Active SMALL 45111 - Sale of new cars and light motor vehicles
MARSHALL MOTOR HOLDINGS LIMITED MILTON KEYNES UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MARSHALL COMMERCIAL VEHICLES LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ARRIVA UK BUS LIMITED PARK, SUNDERLAND Active FULL 70100 - Activities of head offices
AMBULINE LIMITED SUNDERLAND Active SMALL 49390 - Other passenger land transport
ARRIVA UK BUS HOLDINGS LIMITED SUNDERLAND Active FULL 70100 - Activities of head offices
HANJO RUSSELL LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MARSHALL OF IPSWICH LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
DRIVELINE LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CRYSTAL MOTOR GROUP LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
MARSHALL OF PETERBOROUGH LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
MOTORLINE (KENT) LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
AUDI SOUTH WEST LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 45111 - Sale of new cars and light motor vehicles
CMG 2007 LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
MARSHALL OF STEVENAGE LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARRIVA KENT & SURREY LIMITED SUNDERLAND Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ARRIVA FINANCE LEASE LIMITED SUNDERLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
ARRIVA INTERNATIONAL LIMITED PARK, SUNDERLAND Active FULL 74990 - Non-trading company
ARRIVA KENT THAMESIDE LIMITED SUNDERLAND Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ARRIVA LONDON SOUTH LIMITED PARK, SUNDERLAND Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ARRIVA LONDON NORTH LIMITED PARK, SUNDERLAND Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ARRIVA INTERNATIONAL TRAINS (LEASING) LIMITED SUNDERLAND Active SMALL 82990 - Other business support service activities n.e.c.
AT SEAT CATERING (2003) LIMITED PARK, SUNDERLAND Active DORMANT 56210 - Event catering activities
ARRIVA INTERNATIONAL (NORTHERN EUROPE) LIMITED PARK, SUNDERLAND Active SMALL 70100 - Activities of head offices
ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED PARK Active SMALL 70100 - Activities of head offices