Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARBURY ESTATES LIMITED
Company Information for

ARBURY ESTATES LIMITED

OYSTER HILL FORGE CLAY LANE, HEADLEY, EPSOM, SURREY, KT18 6JX,
Company Registration Number
03107092
Private Limited Company
Active

Company Overview

About Arbury Estates Ltd
ARBURY ESTATES LIMITED was founded on 1995-09-27 and has its registered office in Epsom. The organisation's status is listed as "Active". Arbury Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARBURY ESTATES LIMITED
 
Legal Registered Office
OYSTER HILL FORGE CLAY LANE
HEADLEY
EPSOM
SURREY
KT18 6JX
Other companies in KT20
 
Previous Names
MECHANICAL & ELECTRICAL COST CONSULTANTS LTD.05/08/2011
Filing Information
Company Number 03107092
Company ID Number 03107092
Date formed 1995-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARBURY ESTATES LIMITED
The accountancy firm based at this address is DNA ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARBURY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROSE RUSK
Company Secretary 1995-09-27
CLIVE RUSK
Director 1995-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-09-27 1995-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-26CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
2021-12-22SECRETARY'S DETAILS CHNAGED FOR ROSE RUSK on 2021-12-22
2021-12-22Change of details for Mrs Rosemary Rusk as a person with significant control on 2021-12-22
2021-12-22Director's details changed for Mr Clive Rusk on 2021-12-22
2021-12-22Change of details for Mr Clive Rusk as a person with significant control on 2021-12-22
2021-12-22PSC04Change of details for Mrs Rosemary Rusk as a person with significant control on 2021-12-22
2021-12-22CH01Director's details changed for Mr Clive Rusk on 2021-12-22
2021-12-22CH03SECRETARY'S DETAILS CHNAGED FOR ROSE RUSK on 2021-12-22
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-02CH01Director's details changed for Mr Clive Rusk on 2021-03-02
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-10-03CH01Director's details changed for Mr Clive Rusk on 2017-09-21
2017-10-03CH03SECRETARY'S DETAILS CHNAGED FOR ROSE RUSK on 2017-09-21
2017-10-03PSC04PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY RUSK / 21/09/2017
2017-10-03PSC04PSC'S CHANGE OF PARTICULARS / MR CLIVE RUSK / 21/09/2017
2017-04-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-25AR0121/09/15 ANNUAL RETURN FULL LIST
2015-05-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-23AR0121/09/14 ANNUAL RETURN FULL LIST
2014-03-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 400
2013-09-27AR0127/09/13 ANNUAL RETURN FULL LIST
2013-04-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0127/09/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0127/09/11 ANNUAL RETURN FULL LIST
2011-08-05RES15CHANGE OF NAME 08/07/2011
2011-08-05CERTNMCompany name changed mechanical & electrical cost consultants LTD.\certificate issued on 05/08/11
2011-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0127/09/10 ANNUAL RETURN FULL LIST
2010-06-15AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-28363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM C/O DNA ACCOUNTANTS, REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL,TADWORTH SURREY KT20 7RZ
2008-09-29190LOCATION OF DEBENTURE REGISTER
2008-05-19AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-06363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06288cSECRETARY'S PARTICULARS CHANGED
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: NELSON HOUSE 1A CHURCH STREET EPSOM SURREY KT17 4PF
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-04363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-04363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-21363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: CAPITOL HOUSE 2-4 CHURCH STREET EPSOM SURREY KT17 4NY
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-26363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-03363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-22363sRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-09-01287REGISTERED OFFICE CHANGED ON 01/09/99 FROM: NELL GWYNNE HOUSE 119/121 HIGH STREET EPSOM SURREY KT19 8DT
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-28363sRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-30363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-01-27AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-09363sRETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1995-10-1888(2)RAD 27/09/95--------- £ SI 198@1=198 £ IC 2/200
1995-10-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-10-02288SECRETARY RESIGNED
1995-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to ARBURY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARBURY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-10-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-06-12 Satisfied HSBC BANK PLC
DEBENTURE 2006-05-23 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 114,250
Creditors Due After One Year 2012-09-30 £ 114,250
Creditors Due After One Year 2012-09-30 £ 114,250
Creditors Due After One Year 2011-09-30 £ 114,250
Creditors Due Within One Year 2013-09-30 £ 564,004
Creditors Due Within One Year 2012-09-30 £ 539,648
Creditors Due Within One Year 2012-09-30 £ 539,648
Creditors Due Within One Year 2011-09-30 £ 522,791

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARBURY ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 25,825
Cash Bank In Hand 2012-09-30 £ 40,905
Cash Bank In Hand 2012-09-30 £ 40,905
Cash Bank In Hand 2011-09-30 £ 21,693
Current Assets 2013-09-30 £ 25,825
Current Assets 2012-09-30 £ 42,716
Current Assets 2012-09-30 £ 42,716
Current Assets 2011-09-30 £ 22,138
Debtors 2012-09-30 £ 1,811
Debtors 2012-09-30 £ 1,811
Shareholder Funds 2013-09-30 £ 229,327
Shareholder Funds 2012-09-30 £ 270,720
Shareholder Funds 2012-09-30 £ 270,720
Shareholder Funds 2011-09-30 £ 267,398
Tangible Fixed Assets 2013-09-30 £ 881,756
Tangible Fixed Assets 2012-09-30 £ 881,902
Tangible Fixed Assets 2012-09-30 £ 881,902
Tangible Fixed Assets 2011-09-30 £ 882,301

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARBURY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARBURY ESTATES LIMITED
Trademarks
We have not found any records of ARBURY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARBURY ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as ARBURY ESTATES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where ARBURY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARBURY ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARBURY ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1