Company Information for ARRANT LAND LIMITED
DRAYTON HOUSE, DRAYTON LANE, CHICHESTER, WEST SUSSEX, PO20 2EW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ARRANT LAND LIMITED | |
Legal Registered Office | |
DRAYTON HOUSE DRAYTON LANE CHICHESTER WEST SUSSEX PO20 2EW Other companies in ME10 | |
Company Number | 07824156 | |
---|---|---|
Company ID Number | 07824156 | |
Date formed | 2011-10-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 30/07/2025 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 16:18:28 |
Companies House |
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 |
---|---|---|
DUNCAN SHANTI BLACKMORE |
||
GRAHAM HENRY TOWNSEND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YELLOWJACK CONSTRUCTION LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
HILLVIEW KENT DEVELOPMENT LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
INVERARITY LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Dissolved 2017-04-11 | |
KINNOUL LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2015-11-10 | |
YELLOWJACK CONSTRUCTION LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
HILLVIEW KENT DEVELOPMENT LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
KINNOUL LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/10/24, WITH UPDATES | ||
CESSATION OF HARRIET KATHERINE BLACKMORE AS A PERSON OF SIGNIFICANT CONTROL | ||
Appointment of Mrs Harriet Katherine Blackmore as company secretary on 2024-11-05 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-09-02 GBP 63 | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Graham Henry Townsend on 2024-04-08 | ||
Change of details for Mr Duncan Shanti Blackmore as a person with significant control on 2024-04-08 | ||
REGISTERED OFFICE CHANGED ON 08/04/24 FROM Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom | ||
SECRETARY'S DETAILS CHNAGED FOR MR ELLIOT TOWNSEND on 2024-04-08 | ||
Director's details changed for Mr Duncan Shanti Blackmore on 2024-04-08 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS ALEXANDRA JOANNA DUNNETT on 2024-04-08 | ||
Director's details changed for Mr Graham Henry Townsend on 2024-04-03 | ||
Change of details for Mr Duncan Shanti Blackmore as a person with significant control on 2024-04-03 | ||
REGISTERED OFFICE CHANGED ON 03/04/24 FROM 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England | ||
SECRETARY'S DETAILS CHNAGED FOR MR ELLIOT TOWNSEND on 2024-04-03 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS EMMA CLARE FENWICK on 2024-04-03 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS ALEXANDRA JOANNA DUNNETT on 2024-04-03 | ||
Director's details changed for Mr Duncan Shanti Blackmore on 2024-04-03 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET KATHERINE BLACKMORE | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES | |
PSC04 | Change of details for Mr Duncan Shanti Blackmore as a person with significant control on 2021-07-14 | |
CH03 | Secretary's details changed | |
CH01 | Director's details changed for Mr Duncan Shanti Blackmore on 2021-07-14 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Duncan Shanti Blackmore as a person with significant control on 2020-10-15 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN SHANTI BLACKMORE | |
PSC09 | Withdrawal of a person with significant control statement on 2019-11-27 | |
AP03 | Appointment of Mr Elliot Townsend as company secretary on 2018-05-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DUNCAN SHANTI BLACKMORE AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mrs Emma Clare Fenwick as company secretary on 2018-05-22 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
PSC07 | CESSATION OF GRAHAM HENRY TOWNSEND AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mrs Harriet Katherine Blackmore as a person with significant control on 2018-10-10 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | |
PSC04 | Change of details for Mr Graham Henry Townsend as a person with significant control on 2017-09-22 | |
PSC04 | Change of details for Mr Duncan Shanti Blackmore as a person with significant control on 2017-09-22 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC04 | Change of details for Mr Graham Henry Townsend as a person with significant control on 2017-07-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY TOWNSEND / 05/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SHANTI BLACKMORE / 05/07/2017 | |
PSC04 | Change of details for Mr Duncan Shanti Blackmore as a person with significant control on 2017-07-05 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/16 FROM 12 Conqueror Court Sittingbourne Kent ME10 5BH | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/14 TO 30/10/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2013-10-31 | £ 235,436 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 385,436 |
Creditors Due After One Year | 2012-10-31 | £ 385,436 |
Creditors Due Within One Year | 2013-10-31 | £ 1,093,038 |
Creditors Due Within One Year | 2012-10-31 | £ 873,868 |
Creditors Due Within One Year | 2012-10-31 | £ 873,868 |
Creditors and other liabilities
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 ARRANT LAND LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 693,627 |
Cash Bank In Hand | 2012-10-31 | £ 8,633 |
Cash Bank In Hand | 2012-10-31 | £ 8,633 |
Current Assets | 2013-10-31 | £ 1,659,604 |
Current Assets | 2012-10-31 | £ 1,245,805 |
Current Assets | 2012-10-31 | £ 1,245,805 |
Debtors | 2013-10-31 | £ 2,740 |
Debtors | 2012-10-31 | £ 9,058 |
Debtors | 2012-10-31 | £ 9,058 |
Shareholder Funds | 2013-10-31 | £ 333,991 |
Stocks Inventory | 2013-10-31 | £ 963,237 |
Stocks Inventory | 2012-10-31 | £ 1,228,114 |
Stocks Inventory | 2012-10-31 | £ 1,228,114 |
Tangible Fixed Assets | 2013-10-31 | £ 2,861 |
Tangible Fixed Assets | 2012-10-31 | £ 3,815 |
Tangible Fixed Assets | 2012-10-31 | £ 3,815 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARRANT LAND LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
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. |