ARJUN ESTATES LIMITED

Register to unlock more data on OkredoRegister

ARJUN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04466783

Incorporation date

21/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Metcalfe Road, Cambridge, Cambridgeshire CB4 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2002)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon01/07/2021
Registration of charge 044667830013, created on 2021-06-30
dot icon10/05/2021
Micro company accounts made up to 2020-06-30
dot icon05/03/2021
Registration of a charge with Charles court order to extend. Charge code 044667830011, created on 2019-06-07
dot icon05/03/2021
Registration of a charge with Charles court order to extend. Charge code 044667830012, created on 2019-06-07
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/02/2020
Termination of appointment of Bharpur Sanghera as a director on 2020-02-25
dot icon30/10/2019
Registration of charge 044667830010, created on 2019-10-29
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/03/2018
Appointment of Dr Bharpur Sanghera as a director on 2018-03-06
dot icon11/12/2017
Director's details changed for Narinder Hayre on 2017-12-11
dot icon11/12/2017
Secretary's details changed for Bharpur Sanghera on 2017-12-11
dot icon11/12/2017
Registered office address changed from 15 Adams Road Cambridge CB3 9AD to 50 Metcalfe Road Cambridge Cambridgeshire CB4 2DD on 2017-12-11
dot icon24/08/2017
Registration of charge 044667830009, created on 2017-08-23
dot icon18/07/2017
Registration of charge 044667830008, created on 2017-06-30
dot icon07/07/2017
Notification of Narinder Hayre as a person with significant control on 2017-05-01
dot icon26/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon28/07/2010
Director's details changed for Narinder Hayre on 2010-06-16
dot icon07/07/2010
Registered office address changed from 3 the Crescent Storeys Way Cambridge Cambridgeshire CB3 0AZ on 2010-07-07
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 16/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 16/06/08; full list of members
dot icon10/07/2008
Secretary's change of particulars / bharpur sanghera / 10/06/2008
dot icon10/07/2008
Director's change of particulars / narinder hayre / 10/06/2008
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2007
Registered office changed on 28/11/07 from: 215A huntingdon road cambridge cambridgeshire CB3 0DL
dot icon20/07/2007
Return made up to 16/06/07; full list of members
dot icon24/04/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 16/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/11/2005
Particulars of mortgage/charge
dot icon06/07/2005
Return made up to 16/06/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/07/2004
Return made up to 16/06/04; full list of members
dot icon29/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon31/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon20/06/2003
Return made up to 16/06/03; full list of members
dot icon18/07/2002
New director appointed
dot icon06/07/2002
New secretary appointed
dot icon06/07/2002
Registered office changed on 06/07/02 from: 18 rosyth avenue peterborough PE2 6SL
dot icon28/06/2002
Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Director resigned
dot icon21/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.28M
-
0.00
74.28K
-
2022
2
1.27M
-
154.79K
36.77K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayre, Narinder
Director
25/06/2002 - Present
6
HCS SECRETARIAL LIMITED
Nominee Secretary
20/06/2002 - 24/06/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
20/06/2002 - 24/06/2002
15849
Sanghera, Bharpur
Secretary
24/06/2002 - Present
-
Sanghera, Bharpur
Director
05/03/2018 - 24/02/2020
2

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 ARJUN ESTATES LIMITED

ARJUN ESTATES LIMITED is an(a) Active company incorporated on 21/06/2002 with the registered office located at 50 Metcalfe Road, Cambridge, Cambridgeshire CB4 2DD. There are currently 2 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 ARJUN ESTATES LIMITED?

toggle

ARJUN ESTATES LIMITED is currently Active. It was registered on 21/06/2002 .

Where is ARJUN ESTATES LIMITED located?

toggle

ARJUN ESTATES LIMITED is registered at 50 Metcalfe Road, Cambridge, Cambridgeshire CB4 2DD.

What does ARJUN ESTATES LIMITED do?

toggle

ARJUN ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARJUN ESTATES LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.