UKBizDB.co.uk

43, ARUNDEL SQUARE RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 43, Arundel Square Residents Association Limited. The company was founded 32 years ago and was given the registration number 02624439. The firm's registered office is in LONDON. You can find them at 43 Arundel Square, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:43, ARUNDEL SQUARE RESIDENTS ASSOCIATION LIMITED
Company Number:02624439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 Arundel Square, London, England, N7 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Arundel Square, London, England, N7 8AP

Director-Active
43, Arundel Square, Flat 3, London, England, N7 8AP

Director21 December 2022Active
43, Arundel Square, London, England, N7 8AP

Director22 March 2016Active
43 Arundel Square, Islington, London, N7 8AP

Secretary27 June 1991Active
43 Arundel Square, Islington, London, N7 8AP

Secretary-Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 June 1991Active
43 Arundel Square, Islington, London, N7 8AP

Director07 April 1994Active
43 Arundel Square, Islington, London, N7 8AP

Director27 June 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 June 1991Active
43, Arundel Square, London, England, N7 8AP

Director29 July 2016Active
43 Arundel Square, Islington, London, N7 8AP

Director27 June 1991Active
43 Arundel Square, Islington, London, N7 8AP

Director27 June 1991Active
43 Arundel Square, London, N7 8AP

Director15 June 2002Active
183, Fraser Road, Sheffield, S8 0JP

Director15 June 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 June 1991Active

People with Significant Control

Mr Benjamin Gia-Minh Ha
Notified on:21 December 2022
Status:Active
Date of birth:May 1990
Nationality:Australian
Country of residence:England
Address:43, Arundel Square, London, England, N7 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Stephen Alexander Ralf
Notified on:30 June 2016
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:43, Arundel Square, London, England, N7 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Fiona Grant
Notified on:30 June 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:43, Arundel Square, London, England, N7 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Katharina Victoria Lozowski
Notified on:30 June 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:43, Arundel Square, London, England, N7 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-24Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts amended with accounts type dormant.

Download
2017-11-08Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Address

Change registered office address company with date old address new address.

Download
2016-12-12Accounts

Accounts with accounts type dormant.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.