This company is commonly known as Arundel Mill Management Limited. The company was founded 32 years ago and was given the registration number 02645933. The firm's registered office is in STROUD. You can find them at Surya, London Road, Stroud, . This company's SIC code is 74990 - Non-trading company.
Name | : | ARUNDEL MILL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02645933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Surya, London Road, Stroud, England, GL5 2AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Surya, London Road, Stroud, England, GL5 2AT | Secretary | 29 October 2019 | Active |
Surya, London Road, Stroud, GL5 2AT | Director | 03 November 2002 | Active |
Surya, London Road, Stroud, England, GL5 2AT | Director | 08 July 2019 | Active |
Safflower House, London Road, Stroud, GL5 2AT | Director | 13 November 2004 | Active |
1 Arundel Mill Cottages, London Road, Stroud, England, GL5 2AT | Director | 21 September 2023 | Active |
2 Arundel Mill Cottages, London Road, Stroud, England, GL5 2AT | Director | 01 December 2013 | Active |
Surya, London Road, Stroud, England, GL5 2AT | Director | 05 October 2009 | Active |
Safflower House, London Road, Stroud, GL5 2AT | Director | 13 November 2004 | Active |
1 Arundel Mill Cottages, London Road, Stroud, GL5 2AE | Secretary | 01 May 2009 | Active |
The Garden House, Arundel Mill Lane London Road, Stroud, GL5 2AT | Secretary | - | Active |
2 Arundel Mill Cottages, Arundel Mill Lane, Stroud, England, GL5 2AE | Secretary | 20 August 2014 | Active |
6 Castle Villas, Stroud, GL5 2HP | Secretary | 16 September 1991 | Active |
1 Arundel Mill Cottage, Arundel Mill Lane, Stroud, GL5 2AT | Secretary | 29 August 1997 | Active |
2 Arundel Mill Cottages, Arundel Lane, Stroud, GL5 2AE | Secretary | 09 August 2001 | Active |
Arundel Mill House, London Road, Stroud, GL5 2AT | Secretary | 30 August 2005 | Active |
1 Arundel Mill Cottages, London Road, Stroud, GL5 2AE | Director | 24 September 2007 | Active |
1 Arundel Mill Cottages, London Road, Stroud, GL5 2AE | Director | 24 September 2007 | Active |
Rodborough Manor Bear Hill, Rodborough, Stroud, GL5 5DH | Director | 16 September 1991 | Active |
The Regency House, Arundel Mill Lane, Stroud, GL5 2AT | Director | - | Active |
2 Arundel Mill Cottages, Arundel Mill Lane, Stroud, England, GL5 2AE | Director | 01 April 2013 | Active |
2 Arundel Mill Cottages, Arundel Mill Lane, Stroud, England, GL5 2AE | Director | 01 April 2013 | Active |
Safflower House, London Road, Stroud, GL5 2AT | Director | 03 November 2002 | Active |
Arundel Mill House, Arundel Mill Lane, Stroud, GL5 2AT | Director | 03 November 2002 | Active |
Arundel Mill House, London Road, Stroud, GL5 2AT | Director | 30 August 2005 | Active |
Arundel Mill House, Arundel Mill Lane, Stroud, GL5 2AT | Director | 01 October 1999 | Active |
1 Arundel Mill Cottages, Arundel Mill Lane, Stroud, England, GL5 2AE | Director | 27 August 2014 | Active |
Safflower House, London Road, Stroud, GL5 2AT | Director | 03 November 2002 | Active |
Safflower House, London Road, Stroud, GL5 2AT | Director | 03 November 2002 | Active |
2 Arundel Mill Cottage, Arundel Mill Lane, Stroud, GL5 2AE | Director | 03 November 2002 | Active |
Arundel Mill House, London Road, Stroud, GL5 2AT | Director | 30 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-10-29 | Officers | Appoint person secretary company with name date. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-06-29 | Officers | Termination director company with name termination date. | Download |
2019-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-20 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.