ARNEWOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

ARNEWOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00540712

Incorporation date

18/11/1954

Size

Small

Contacts

Registered address

Registered address

Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1954)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-03-31
dot icon22/10/2024
Change of details for Fjb Hotels Limited as a person with significant control on 2024-10-21
dot icon22/10/2024
Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-10-22
dot icon29/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon25/03/2022
Accounts for a small company made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-03-31
dot icon29/10/2020
Change of details for Fjb Hotels Limited as a person with significant control on 2020-10-05
dot icon06/10/2020
Registered office address changed from 6th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HP to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2020-10-06
dot icon04/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon12/03/2019
Termination of appointment of Wanda Gwendoline Helena Butterworth as a director on 2019-02-10
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon14/01/2016
Satisfaction of charge 8 in full
dot icon24/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/09/2015
Registration of charge 005407120010, created on 2015-08-27
dot icon02/09/2015
Registration of charge 005407120011, created on 2015-08-27
dot icon06/08/2015
Registration of charge 005407120009, created on 2015-08-05
dot icon15/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/07/2013
Previous accounting period extended from 2012-10-31 to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon31/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon09/07/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon03/08/2011
Group of companies' accounts made up to 2010-10-30
dot icon19/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon04/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon17/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon17/05/2010
Director's details changed for Joy Wanda Eva Barcellos on 2010-04-21
dot icon17/05/2010
Director's details changed for Wanda Gwendoline Helena Butterworth on 2010-04-21
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/08/2009
Full accounts made up to 2008-11-01
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/05/2009
Return made up to 21/04/09; full list of members
dot icon21/08/2008
Full accounts made up to 2007-10-27
dot icon13/05/2008
Return made up to 21/04/08; full list of members
dot icon04/09/2007
Group of companies' accounts made up to 2006-10-28
dot icon26/06/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 21/04/07; full list of members
dot icon11/08/2006
Group of companies' accounts made up to 2005-10-29
dot icon04/05/2006
Return made up to 21/04/06; full list of members
dot icon19/08/2005
Group of companies' accounts made up to 2004-10-30
dot icon20/05/2005
Return made up to 21/04/05; no change of members
dot icon14/07/2004
Group of companies' accounts made up to 2003-11-01
dot icon18/05/2004
Return made up to 21/04/04; no change of members
dot icon25/07/2003
Group of companies' accounts made up to 2002-11-02
dot icon19/05/2003
Return made up to 21/04/03; full list of members
dot icon08/08/2002
Group of companies' accounts made up to 2001-10-27
dot icon13/05/2002
Return made up to 21/04/02; full list of members
dot icon04/07/2001
Group of companies' accounts made up to 2000-10-28
dot icon17/05/2001
Return made up to 21/04/01; full list of members
dot icon22/08/2000
Full group accounts made up to 1999-10-30
dot icon19/05/2000
Return made up to 21/04/00; full list of members
dot icon16/08/1999
Full group accounts made up to 1998-10-31
dot icon14/05/1999
Return made up to 21/04/99; no change of members
dot icon04/06/1998
Full group accounts made up to 1997-11-01
dot icon21/05/1998
Return made up to 21/04/98; full list of members
dot icon19/08/1997
Full group accounts made up to 1996-11-02
dot icon09/05/1997
Return made up to 21/04/97; full list of members
dot icon29/08/1996
Full group accounts made up to 1995-10-28
dot icon30/05/1996
Return made up to 21/04/96; no change of members
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
Particulars of mortgage/charge
dot icon16/08/1995
Full group accounts made up to 1994-10-29
dot icon22/05/1995
Return made up to 21/04/95; no change of members
dot icon10/05/1995
Particulars of mortgage/charge
dot icon10/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1993-10-30
dot icon09/06/1994
Return made up to 21/04/94; full list of members
dot icon05/08/1993
Ad 09/06/93--------- £ si 15218@1=15218 £ ic 4782/20000
dot icon08/07/1993
Memorandum and Articles of Association
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Resolutions
dot icon10/06/1993
Return made up to 21/04/93; no change of members
dot icon25/03/1993
Full group accounts made up to 1992-10-31
dot icon14/05/1992
Return made up to 21/04/92; no change of members
dot icon02/04/1992
Full accounts made up to 1991-11-02
dot icon27/08/1991
Return made up to 21/04/91; full list of members
dot icon25/07/1991
Full group accounts made up to 1990-10-27
dot icon25/07/1991
Secretary's particulars changed;director's particulars changed
dot icon25/07/1991
Director's particulars changed
dot icon29/10/1990
Full group accounts made up to 1989-10-28
dot icon29/10/1990
Return made up to 20/04/90; full list of members
dot icon05/07/1990
Memorandum and Articles of Association
dot icon27/04/1990
Resolutions
dot icon05/07/1989
Full group accounts made up to 1988-10-29
dot icon05/07/1989
Return made up to 21/04/89; no change of members
dot icon26/08/1988
Full accounts made up to 1987-10-31
dot icon26/08/1988
Return made up to 22/04/88; full list of members
dot icon09/06/1988
Declaration of satisfaction of mortgage/charge
dot icon25/06/1987
Full accounts made up to 1986-11-01
dot icon25/06/1987
Return made up to 21/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1986
Particulars of mortgage/charge
dot icon24/05/1986
Group of companies' accounts made up to 1985-11-02
dot icon18/11/1954
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

15
2023
change arrow icon-28.75 % *

* during past year

Cash in Bank

£1,059,007.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
12.99M
-
0.00
891.61K
-
2022
18
13.51M
-
0.00
1.49M
-
2023
15
13.46M
-
0.00
1.06M
-
2023
15
13.46M
-
0.00
1.06M
-

Employees

2023

Employees

15 Descended-17 % *

Net Assets(GBP)

13.46M £Descended-0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Descended-28.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 ARNEWOOD ESTATES LIMITED

ARNEWOOD ESTATES LIMITED is an(a) Active company incorporated on 18/11/1954 with the registered office located at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA. There is currently no active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNEWOOD ESTATES LIMITED?

toggle

ARNEWOOD ESTATES LIMITED is currently Active. It was registered on 18/11/1954 .

Where is ARNEWOOD ESTATES LIMITED located?

toggle

ARNEWOOD ESTATES LIMITED is registered at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA.

What does ARNEWOOD ESTATES LIMITED do?

toggle

ARNEWOOD ESTATES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ARNEWOOD ESTATES LIMITED have?

toggle

ARNEWOOD ESTATES LIMITED had 15 employees in 2023.

What is the latest filing for ARNEWOOD ESTATES LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.