UKBizDB.co.uk

ARUNDEL HOUSE (EASTBOURNE) LTD

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

This company is commonly known as Arundel House (eastbourne) Ltd. The company was founded 18 years ago and was given the registration number 05553509. The firm's registered office is in EASTBOURNE. You can find them at C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ARUNDEL HOUSE (EASTBOURNE) LTD
Company Number:05553509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2005
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, High Street, Ewell, Epsom, England, KT17 1SJ

Corporate Secretary01 May 2022Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director01 February 2024Active
Cranleigh, Westcourt Drive, Bexhill On Sea, TN39 3NA

Director05 September 2005Active
19, Edward Street, Tunbridge Wells, TN4 8RP

Director01 January 2010Active
16, Jevington Gardens, Eastbourne, England, BN21 4HN

Secretary04 March 2008Active
7 Gildredge Road, Eastbourne, BN21 4RB

Secretary05 September 2005Active
11a, Gildredge Road, Eastbourne, BN21 4RB

Corporate Secretary01 April 2016Active
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB

Corporate Secretary29 October 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 2005Active
Flat 4 21 The Goffs, Eastbourne, BN21 1HF

Director05 September 2005Active

People with Significant Control

Mrs Annemarie Pantony
Notified on:05 September 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
Nature of control:
  • Significant influence or control
Mr Paul Timothy Hollingsworth
Notified on:05 August 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
Nature of control:
  • Significant influence or control
Mrs Elisabeth Eleonore Twine
Notified on:05 August 2016
Status:Active
Date of birth:June 1936
Nationality:Austrian
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Address

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

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Address

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

Download
2022-05-12Officers

Appoint corporate secretary company with name date.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2021-10-04Address

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

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Address

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

Download
2019-11-18Address

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

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-29Officers

Appoint corporate secretary company with name date.

Download
2017-10-29Officers

Termination secretary company with name termination date.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.