4 ARUNDEL TERRACE LIMITED

Register to unlock more data on OkredoRegister

4 ARUNDEL TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05580151

Incorporation date

30/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PERIOD PROPERTY MANAGEMENT, Chester Court, 3 Sussex Square, Brighton, East Sussex BN2 1FJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon15/04/2026
Micro company accounts made up to 2026-03-29
dot icon04/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon07/04/2025
Micro company accounts made up to 2025-03-29
dot icon20/02/2025
Director's details changed for Mrs Polly Melinda Mcgovern on 2025-02-19
dot icon19/02/2025
Director's details changed for Ms Amanda Kennerley on 2025-02-18
dot icon17/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/04/2024
Micro company accounts made up to 2024-03-29
dot icon10/04/2024
Director's details changed for Mr Chee Peng Chong on 2024-04-10
dot icon09/04/2024
Appointment of Mr Chee Peng Chong as a director on 2024-04-08
dot icon09/04/2024
Appointment of Mr Howard John Smith as a director on 2024-04-08
dot icon31/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/04/2023
Micro company accounts made up to 2023-03-29
dot icon22/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon09/05/2022
Micro company accounts made up to 2022-03-29
dot icon18/10/2021
Termination of appointment of Fiona Cox as a director on 2021-10-18
dot icon18/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon14/04/2021
Micro company accounts made up to 2021-03-29
dot icon03/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/04/2020
Micro company accounts made up to 2020-03-29
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon09/04/2019
Micro company accounts made up to 2019-03-29
dot icon19/11/2018
Appointment of Ms Amanda Kennerley as a director on 2018-11-12
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with updates
dot icon28/04/2018
Micro company accounts made up to 2018-03-29
dot icon30/09/2017
Termination of appointment of Stephen Geoffrey Knott as a director on 2017-09-30
dot icon30/09/2017
Termination of appointment of Kevin George Dilton Hill as a director on 2017-09-30
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon17/05/2017
Micro company accounts made up to 2017-03-29
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-29
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/06/2016
Registered office address changed from C/O Period Property Management 3 Chester Court 3 S Brighton East Sussex BN2 1FJ England to C/O Period Property Management Chester Court 3 Sussex Square Brighton East Sussex BN2 1FJ on 2016-06-13
dot icon23/05/2016
Registered office address changed from 4 Arundel Terrace Brighton BN2 1GA to C/O Period Property Management 3 Chester Court 3 S Brighton East Sussex BN2 1FJ on 2016-05-23
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-29
dot icon03/11/2015
Appointment of Fiona Cox as a director on 2015-11-01
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Kevin George Dilton Hill as a secretary on 2014-10-28
dot icon21/12/2014
Accounts for a dormant company made up to 2014-03-29
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-03-29
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/10/2013
Director's details changed for Mrs Polly Melinda Mcgovern on 2013-01-01
dot icon14/01/2013
Appointment of Mrs Polly Melinda Mcgovern as a director
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-29
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/10/2012
Termination of appointment of John Hammond as a director
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-29
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Nicola Nield as a director
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-29
dot icon19/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/11/2010
Director's details changed for John William Hammond on 2009-12-01
dot icon19/11/2010
Director's details changed for Nicola Jayne Nield on 2009-12-01
dot icon19/11/2010
Director's details changed for Stephen Geoffrey Knott on 2009-12-01
dot icon13/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-29
dot icon29/10/2008
Accounts for a dormant company made up to 2008-03-29
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon21/11/2007
Return made up to 30/09/07; full list of members
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Location of register of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-03-29
dot icon26/06/2007
Accounting reference date extended from 30/09/06 to 29/03/07
dot icon06/11/2006
Ad 30/09/05-24/10/06 £ si 5@1
dot icon01/11/2006
Return made up to 30/09/06; full list of members
dot icon01/11/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon01/06/2006
Memorandum and Articles of Association
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Secretary resigned
dot icon30/09/2005
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
19.78K
-
0.00
-
-
2023
0
19.78K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Fiona
Director
01/11/2015 - 18/10/2021
2
BRIGHTON SECRETARY LTD
Nominee Secretary
30/09/2005 - 03/10/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
30/09/2005 - 03/10/2005
12606
Dilton Hill, Kevin George
Director
03/11/2005 - 30/09/2017
4
Knott, Stephen Geoffrey
Director
24/10/2006 - 30/09/2017
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 ARUNDEL TERRACE LIMITED

4 ARUNDEL TERRACE LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at C/O PERIOD PROPERTY MANAGEMENT, Chester Court, 3 Sussex Square, Brighton, East Sussex BN2 1FJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 ARUNDEL TERRACE LIMITED?

toggle

4 ARUNDEL TERRACE LIMITED is currently Active. It was registered on 30/09/2005 .

Where is 4 ARUNDEL TERRACE LIMITED located?

toggle

4 ARUNDEL TERRACE LIMITED is registered at C/O PERIOD PROPERTY MANAGEMENT, Chester Court, 3 Sussex Square, Brighton, East Sussex BN2 1FJ.

What does 4 ARUNDEL TERRACE LIMITED do?

toggle

4 ARUNDEL TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 ARUNDEL TERRACE LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2026-03-29.