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

ARONDENE LIMITED

2 CHARTLAND HOUSE, OLD STATION APPROACH, LEATHERHEAD, KT22 7TE,
Company Registration Number
04152681
Private Limited Company
Active

Company Overview

About Arondene Ltd
ARONDENE LIMITED was founded on 2001-02-02 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Arondene Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARONDENE LIMITED
 
Legal Registered Office
2 CHARTLAND HOUSE
OLD STATION APPROACH
LEATHERHEAD
KT22 7TE
Other companies in RH11
 
Filing Information
Company Number 04152681
Company ID Number 04152681
Date formed 2001-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:37:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARONDENE 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 ARONDENE LIMITED

Current Directors
Officer Role Date Appointed
HUGGINS EDWARDS & SHARP LLP
Company Secretary 2015-08-01
REGINALD DAVID BOWYER
Director 2001-10-09
CHLOE SUTLIEFF
Director 2009-09-17
DAVID MARCUS WARREN
Director 2009-09-17
SARAH JANE WILSON
Director 2001-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN & CO
Company Secretary 2008-01-31 2015-07-31
JUNE PARKINSON
Director 2001-11-18 2012-11-01
FEREIDOUN KAVEH
Director 2001-03-27 2010-11-03
DAVID ANDREW NICHOLSON
Company Secretary 2006-10-23 2008-01-31
JAMES TRISTRAM DIGBY BARR
Director 2005-06-15 2007-01-12
PAUL ANTHONY FAIRBROTHER
Company Secretary 2001-03-27 2006-03-29
CAROLINE SPALL
Director 2001-10-09 2004-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-02-02 2001-03-27
WATERLOW NOMINEES LIMITED
Nominated Director 2001-02-02 2001-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGGINS EDWARDS & SHARP LLP BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 1998-11-10 Active
HUGGINS EDWARDS & SHARP LLP MILESTONE HOUSE (FREEHOLD) LIMITED Company Secretary 2017-08-01 CURRENT 2013-07-22 Active
HUGGINS EDWARDS & SHARP LLP MOLE BRIDGE MANAGEMENT LIMITED Company Secretary 2017-05-23 CURRENT 2014-07-23 Active
HUGGINS EDWARDS & SHARP LLP HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED Company Secretary 2016-11-01 CURRENT 1996-11-28 Active
HUGGINS EDWARDS & SHARP LLP BURY STREET RESIDENTS COMPANY LIMITED Company Secretary 2016-09-12 CURRENT 1970-08-18 Active
HUGGINS EDWARDS & SHARP LLP CROWN HOUSE RESIDENCE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-20 CURRENT 2015-11-13 Active
HUGGINS EDWARDS & SHARP LLP THAMES REACH (HAMPTON) MANAGEMENT LIMITED Company Secretary 2016-06-08 CURRENT 1997-09-17 Active
HUGGINS EDWARDS & SHARP LLP ALBURY MILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2008-03-19 Active
HUGGINS EDWARDS & SHARP LLP 37 EPSOM ROAD MANAGEMENT LIMITED Company Secretary 2016-02-13 CURRENT 2006-08-10 Active
HUGGINS EDWARDS & SHARP LLP 97 COLLEGE ROAD FREEHOLD LIMITED Company Secretary 2016-01-26 CURRENT 2012-10-10 Active
HUGGINS EDWARDS & SHARP LLP LAVENDER COURT LIMITED Company Secretary 2016-01-25 CURRENT 2007-10-22 Active
HUGGINS EDWARDS & SHARP LLP LEITH HOUSE MANAGEMENT CO. (LEATHERHEAD) LIMITED Company Secretary 2016-01-01 CURRENT 1985-12-17 Active
HUGGINS EDWARDS & SHARP LLP CARDGROVE LIMITED Company Secretary 2015-11-01 CURRENT 1984-08-01 Active

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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR SARAH JANE WILSON
2024-02-09CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-10-10MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-09-12APPOINTMENT TERMINATED, DIRECTOR DAVID MARCUS WARREN
2023-02-16CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-04-10TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD DAVID BOWYER
2022-02-07CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-29AP01DIRECTOR APPOINTED MR PAUL JOHN BAKER
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE SUTLIEFF
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-06-05CH04SECRETARY'S DETAILS CHNAGED FOR HES ESTATE MANAGEMENT LTD on 2020-06-01
2020-06-05CH04SECRETARY'S DETAILS CHNAGED FOR HES ESTATE MANAGEMENT LTD on 2020-06-01
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England
2020-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-12-02TM02Termination of appointment of Huggins Edwards & Sharp Llp on 2018-11-30
2018-12-02AP04Appointment of Hes Estate Management Ltd as company secretary on 2018-11-30
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-04LATEST SOC04/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-05AR0102/02/16 ANNUAL RETURN FULL LIST
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/15 FROM C/O Martin & Co 3 Brittingham House Orchard Street Crawley West Sussex RH11 7AE
2015-08-05AP04Appointment of Huggins Edwards & Sharp Llp as company secretary on 2015-08-01
2015-08-05TM02Termination of appointment of Martin & Co on 2015-07-31
2015-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-09AR0102/02/15 ANNUAL RETURN FULL LIST
2014-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-07AR0102/02/14 ANNUAL RETURN FULL LIST
2013-05-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JUNE PARKINSON
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JUNE PARKINSON
2012-05-10AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0102/02/12 ANNUAL RETURN FULL LIST
2011-10-11AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0102/02/11 ANNUAL RETURN FULL LIST
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FEREIDOUN KAVEH
2010-10-14AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0102/02/10 FULL LIST
2010-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARTIN & CO / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WILSON / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARCUS WARREN / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE SUTLIEFF / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE PARKINSON / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FEREIDOUN KAVEH / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD DAVID BOWYER / 01/10/2009
2009-09-27AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-25288aDIRECTOR APPOINTED MS CHLOE SUTLIEFF
2009-09-25288aDIRECTOR APPOINTED MR DAVID MARCUS WARREN
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / FEREIDOUN KAVEH / 01/03/2009
2009-02-25363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH WILSON / 31/08/2008
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 53 - 55 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD
2008-11-07288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN & CO / 07/11/2008
2008-08-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-06288bSECRETARY RESIGNED
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-10363(288)DIRECTOR RESIGNED
2007-03-10363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-11-01288aNEW SECRETARY APPOINTED
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-12363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-04-12288bSECRETARY RESIGNED
2006-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 53-55 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 37 BELL STREET REIGATE SURREY RH2 7AG
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-29288aNEW DIRECTOR APPOINTED
2005-02-11363(288)DIRECTOR RESIGNED
2005-02-11363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-2588(2)RAD 17/03/03--------- £ SI 1@1=1 £ IC 9/10
2003-02-03363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-04288aNEW DIRECTOR APPOINTED
2002-01-30363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: C/O MORRISONS CLARENDON HOUSE, CLARENDON ROAD REDHILL SURREY RH1 1FB
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-02288aNEW SECRETARY APPOINTED
2001-04-26288aNEW SECRETARY APPOINTED
2001-04-26288bSECRETARY RESIGNED
2001-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARONDENE 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 ARONDENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARONDENE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 ARONDENE LIMITED

Intangible Assets
Patents
We have not found any records of ARONDENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARONDENE LIMITED
Trademarks
We have not found any records of ARONDENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARONDENE 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 (98000 - Residents property management) as ARONDENE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARONDENE 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 ARONDENE 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 ARONDENE 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.