Company Information for ARUNDEL HOUSE (EASTBOURNE) LTD
OCTAGON HOUSE, 20 HOOK ROAD, EPSOM, SURREY, KT19 8TR,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ARUNDEL HOUSE (EASTBOURNE) LTD | |
Legal Registered Office | |
OCTAGON HOUSE 20 HOOK ROAD EPSOM SURREY KT19 8TR Other companies in BN21 | |
Company Number | 05553509 | |
---|---|---|
Company ID Number | 05553509 | |
Date formed | 2005-09-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2023 | |
Account next due | 24/09/2025 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 20:03:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSS & CO (AGENCY) LTD |
||
PAUL TIMOTHY HOLLINGSWORTH |
||
ANNEMARIE MARIE PANTONY |
||
ELISABETH ELEONORE TWINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAVELOCK ESTATES LIMITED |
Company Secretary | ||
ANTON GERARD KUDLACEK BREE |
Company Secretary | ||
ROBERT STEPHEN PATERSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VINES (HORSEBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-30 | CURRENT | 2007-10-18 | Active | |
CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2003-06-11 | Active | |
9 UPPERTON GARDENS EASTBOURNE RTM COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2013-10-08 | Active | |
KINGSLAND EASTBOURNE LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2002-12-11 | Active | |
SHORTWOOD RESIDENTS ASSOCIATION (WOKING) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1992-09-14 | Active | |
WYCH HILL PARK MANAGEMENT LTD | Company Secretary | 2017-10-29 | CURRENT | 1999-06-09 | Active | |
THE LIMES (UPPERTON) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2003-02-12 | Active | |
VANTAGE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2005-01-26 | Active | |
BEXFIELD COURT LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1959-05-01 | Active | |
LUCKY THIRTEEN ST MICHAELS PLACE LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1990-06-05 | Active | |
COPSE MANAGEMENT LIMITED(THE) | Company Secretary | 2017-10-29 | CURRENT | 1986-04-17 | Active | |
CAREW COURT (EASTBOURNE) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1993-04-22 | Active | |
LANSDOWNE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1995-12-20 | Active | |
BUXTON APARTMENTS LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2006-10-10 | Active | |
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2009-02-04 | Active | |
SUSSEX HOUSE RESIDENTS LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1985-08-02 | Active | |
NICHOLLS COURT (HILLINGDON) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1988-08-11 | Active | |
LIMES (EASTBOURNE) LIMITED(THE) | Company Secretary | 2017-10-29 | CURRENT | 1960-10-20 | Active | |
DE WALDEN MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1999-08-20 | Active | |
ARUNDEL PLACE RESIDENTS COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2002-03-04 | Active | |
ARISTA COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2006-02-07 | Active | |
BAXTERS QUARTER MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2007-12-13 | Active | |
GREENCROFT (EASTBOURNE) LIMITED | Company Secretary | 2017-10-24 | CURRENT | 1987-12-11 | Active | |
WINDMILL WALK (LANGNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2011-10-14 | Active | |
HOLLINGSWORTH PROPERTY LIMITED | Director | 2000-11-28 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
J.HOLLINGSWORTH LIMITED | Director | 1992-06-24 | CURRENT | 1930-02-20 | Active - Proposal to Strike off | |
J.HOLLINGSWORTH(BEXHILL)LIMITED | Director | 1992-06-24 | CURRENT | 1960-11-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES WILLIAM ASHDOWN | ||
CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JAMES CHARLES WILLIAM ASHDOWN | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22 | ||
REGISTERED OFFICE CHANGED ON 01/04/23 FROM 2 High Street Ewell Epsom KT17 1SJ England | ||
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISABETH ELEONORE TWINE | |
AA | 24/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/22 FROM Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
AP04 | Appointment of Wildheart Residential Management Limited as company secretary on 2022-05-01 | |
TM02 | Termination of appointment of Ross & Co (Agency) Ltd on 2022-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/21 FROM C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
AA | 24/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
AA | 24/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM 11a Gildredge Road Eastbourne East Sussex BN21 4RB | |
AA | 24/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | 24/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Ross & Co (Agency) Ltd as company secretary on 2017-10-29 | |
TM02 | Termination of appointment of Havelock Estates Limited on 2017-10-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
AA | 24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Anton Gerard Kudlacek Bree on 2016-04-01 | |
AP03 | Appointment of Havelock Estates Limited as company secretary on 2016-04-01 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTON GERARD KUDLACEK BREE on 2015-03-31 | |
AA | 24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AA | 24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | 24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Annemarie Plummer on 2012-09-05 | |
AA | 24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/11 FROM 11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/11 FROM 1 Hyde Gardens Eastbourne East Sussex BN21 4PN | |
AA | 24/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ELEONORE TWINE / 05/09/2010 | |
AA | 24/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANNEMARIE PLUMMER | |
AR01 | 05/09/09 NO MEMBER LIST | |
AA | 24/12/08 TOTAL EXEMPTION SMALL | |
AA | 24/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 3 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN | |
363a | ANNUAL RETURN MADE UP TO 05/09/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANTON BREE / 01/05/2008 | |
363a | ANNUAL RETURN MADE UP TO 05/09/07 | |
288a | SECRETARY APPOINTED ANTON GERARD KUDLACEK BREE | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 7 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/06 | |
363s | ANNUAL RETURN MADE UP TO 05/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 24/12/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 ARUNDEL HOUSE (EASTBOURNE) LTD
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ARUNDEL HOUSE (EASTBOURNE) LTD are:
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. |