9 ARUNDEL TERRACE LIMITED

Register to unlock more data on OkredoRegister

9 ARUNDEL TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04464581

Incorporation date

19/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, Southwick Square, Southwick, West Sussex BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2002)
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-25
dot icon05/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon03/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-25
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon27/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-25
dot icon08/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-25
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-25
dot icon25/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-25
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon24/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon24/07/2017
Notification of a person with significant control statement
dot icon03/11/2016
Appointment of Mr Alex Lower as a director on 2015-09-25
dot icon03/11/2016
Appointment of Mr Russell Francis Miller as a director on 2015-09-10
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-25
dot icon19/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon06/07/2016
Termination of appointment of Paul Barrett as a director on 2016-06-18
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-25
dot icon07/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon28/08/2014
Termination of appointment of Richard James Morris as a director on 2014-07-18
dot icon30/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-25
dot icon02/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-25
dot icon22/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-25
dot icon25/08/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon25/08/2011
Secretary's details changed for John Andrew Healy on 2011-06-18
dot icon25/08/2011
Director's details changed for Richard James Morris on 2011-06-18
dot icon25/08/2011
Director's details changed for Christopher Douglas Rice on 2011-06-18
dot icon25/08/2011
Director's details changed for Paul Barrett on 2011-06-18
dot icon12/08/2011
Registered office address changed from 8 Old Steine Brighton East Sussex BN1 1EJ on 2011-08-12
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-25
dot icon26/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon26/07/2010
Director's details changed for Richard James Morris on 2010-06-18
dot icon26/07/2010
Director's details changed for Christopher Douglas Rice on 2010-06-18
dot icon26/07/2010
Director's details changed for Paul Barrett on 2010-06-18
dot icon21/05/2010
Termination of appointment of Brian Wheeler as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-25
dot icon25/06/2009
Return made up to 19/06/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-03-25
dot icon17/07/2008
Return made up to 19/06/08; full list of members
dot icon23/05/2008
Appointment terminated director joan allan
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-25
dot icon17/07/2007
Return made up to 19/06/07; no change of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-25
dot icon12/07/2006
Return made up to 19/06/06; full list of members
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Total exemption small company accounts made up to 2005-03-25
dot icon19/10/2005
Accounts for a dormant company made up to 2004-06-30
dot icon31/08/2005
Return made up to 19/06/05; full list of members
dot icon28/07/2005
Ad 01/06/05--------- £ si 5@1=5 £ ic 1/6
dot icon05/07/2005
Accounting reference date shortened from 30/06/05 to 25/03/05
dot icon24/01/2005
New director appointed
dot icon22/07/2004
Return made up to 19/06/04; full list of members
dot icon13/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon26/04/2004
Director resigned
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon19/07/2003
Return made up to 19/06/03; full list of members
dot icon11/11/2002
New director appointed
dot icon21/10/2002
New secretary appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon19/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
14.34K
-
2022
0
6.00
-
0.00
14.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, Christopher Douglas
Director
06/04/2004 - Present
2
Lower, Alexander John Edward
Director
25/09/2015 - Present
13
Miller, Russell Francis
Director
10/09/2015 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 ARUNDEL TERRACE LIMITED

9 ARUNDEL TERRACE LIMITED is an(a) Active company incorporated on 19/06/2002 with the registered office located at Bank House, Southwick Square, Southwick, West Sussex BN42 4FN. There are currently 3 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 9 ARUNDEL TERRACE LIMITED?

toggle

9 ARUNDEL TERRACE LIMITED is currently Active. It was registered on 19/06/2002 .

Where is 9 ARUNDEL TERRACE LIMITED located?

toggle

9 ARUNDEL TERRACE LIMITED is registered at Bank House, Southwick Square, Southwick, West Sussex BN42 4FN.

What does 9 ARUNDEL TERRACE LIMITED do?

toggle

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

What is the latest filing for 9 ARUNDEL TERRACE LIMITED?

toggle

The latest filing was on 11/09/2025: Total exemption full accounts made up to 2025-03-25.