UKBizDB.co.uk

ARUNDEL PLACE PROPERTIES LIMITED

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

This company is commonly known as Arundel Place Properties Limited. The company was founded 23 years ago and was given the registration number 04123221. The firm's registered office is in . You can find them at 27-28 Eastcastle Street, London, , . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:ARUNDEL PLACE PROPERTIES LIMITED
Company Number:04123221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Nominee Secretary12 December 2000Active
27-28 Eastcastle Street, London, W1W 8DH

Director03 September 2018Active
27-28 Eastcastle Street, London, W1W 8DH

Director12 November 2018Active
5 Bourne Firs, Lower Bourne, Farnham, GU10 3QD

Director21 March 2001Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director12 December 2000Active

People with Significant Control

Robert John Stuttaford
Notified on:03 September 2018
Status:Active
Date of birth:September 1963
Nationality:British
Address:27-28 Eastcastle Street, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Erica Currie
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:7, Greenacres, Runfold, Surrey, United Kingdom, GU10 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Farnham Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.