ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02581878

Incorporation date

12/02/1991

Size

Dormant

Contacts

Registered address

Registered address

Unit 3, Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex PO22 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1991)
dot icon15/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon24/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon02/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/09/2020
Appointment of Mr Stephen Neil Peter Hart as a director on 2020-09-02
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon09/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon05/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/03/2018
Notification of a person with significant control statement
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon05/12/2017
Appointment of Mrs Angela Margaret Peare as a director on 2017-12-01
dot icon17/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/07/2017
Appointment of Oyster Estates Uk Ltd Oyster Estates Uk Ltd as a secretary on 2017-07-03
dot icon03/07/2017
Termination of appointment of Simon Russell Royal as a secretary on 2017-07-03
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/01/2016
Termination of appointment of Steve Appleton as a director on 2015-10-02
dot icon05/01/2016
Annual return made up to 2015-12-23 no member list
dot icon30/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-23 no member list
dot icon11/12/2014
Appointment of Mr Michael Batstone as a director on 2014-12-01
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2013-12-23 no member list
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-23 no member list
dot icon10/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-23 no member list
dot icon26/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2010-12-23 no member list
dot icon21/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Register inspection address has been changed
dot icon07/07/2010
Termination of appointment of Elaine Wickenden as a secretary
dot icon07/07/2010
Registered office address changed from 50 Felpham Road Felpham Bognor Regis West Sussex PO22 7NZ on 2010-07-07
dot icon07/07/2010
Appointment of Mr Simon Russell Royal as a secretary
dot icon19/01/2010
Annual return made up to 2009-12-23 no member list
dot icon19/01/2010
Director's details changed for Steve Appleton on 2010-01-19
dot icon05/06/2009
Compulsory strike-off action has been discontinued
dot icon05/06/2009
Compulsory strike-off action has been discontinued
dot icon03/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/06/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon19/01/2009
Annual return made up to 23/12/08
dot icon26/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/02/2008
Annual return made up to 23/12/07
dot icon12/02/2008
Director resigned
dot icon08/02/2007
Annual return made up to 23/12/06
dot icon08/02/2007
Director resigned
dot icon21/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/12/2005
Annual return made up to 23/12/05
dot icon03/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/01/2005
Annual return made up to 23/12/04
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
Secretary resigned
dot icon10/08/2004
Director resigned
dot icon11/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/12/2003
Annual return made up to 23/12/03
dot icon10/10/2003
New secretary appointed;new director appointed
dot icon03/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/06/2003
New director appointed
dot icon14/04/2003
Secretary resigned;director resigned
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon17/12/2002
Annual return made up to 23/12/02
dot icon17/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/04/2002
Director resigned
dot icon17/12/2001
Annual return made up to 23/12/01
dot icon22/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/12/2000
Annual return made up to 23/12/00
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon08/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon23/12/1999
Annual return made up to 23/12/99
dot icon27/08/1999
New director appointed
dot icon07/05/1999
Accounting reference date extended from 12/02/00 to 31/03/00
dot icon07/05/1999
Accounts for a dormant company made up to 1999-02-12
dot icon04/03/1999
Annual return made up to 31/12/98
dot icon01/07/1998
Accounts for a dormant company made up to 1998-02-14
dot icon31/12/1997
Annual return made up to 31/12/97
dot icon20/11/1997
Accounts for a dormant company made up to 1997-02-12
dot icon23/12/1996
Annual return made up to 31/12/96
dot icon02/12/1996
Accounts for a dormant company made up to 1996-02-12
dot icon29/01/1996
Annual return made up to 31/12/95
dot icon06/03/1995
Registered office changed on 06/03/95 from: one angel square torrens street london EC1V 1SX
dot icon01/03/1995
New director appointed
dot icon01/03/1995
Director resigned;new director appointed
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Director resigned;new director appointed
dot icon16/02/1995
Accounts for a dormant company made up to 1995-02-12
dot icon21/12/1994
Annual return made up to 31/12/94
dot icon21/11/1994
Registered office changed on 21/11/94 from: maurice putsman brittannia house 50 great charles street birmingham B32 lt
dot icon15/11/1994
New director appointed
dot icon15/11/1994
Secretary resigned;new secretary appointed
dot icon18/10/1994
Director resigned
dot icon13/06/1994
Accounts for a dormant company made up to 1994-02-12
dot icon08/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/02/1994
Registered office changed on 08/02/94 from: barton hall dunstall road barton under needwood staffs. DE13 8DO
dot icon08/02/1994
Annual return made up to 31/12/93
dot icon31/10/1993
Accounts for a dormant company made up to 1993-02-12
dot icon26/01/1993
Accounts for a dormant company made up to 1992-02-12
dot icon13/01/1993
Annual return made up to 31/12/92
dot icon03/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/11/1992
Resolutions
dot icon27/02/1992
New director appointed
dot icon27/02/1992
Memorandum and Articles of Association
dot icon12/02/1992
Annual return made up to 12/02/92
dot icon07/02/1992
Accounting reference date shortened from 31/12 to 12/02
dot icon19/12/1991
Accounting reference date shortened from 29/02 to 31/12
dot icon08/11/1991
Resolutions
dot icon08/11/1991
Registered office changed on 08/11/91 from: the deer house dunstall road barton under needwood staffordshire DE13 8DQ
dot icon18/09/1991
Memorandum and Articles of Association
dot icon15/07/1991
Memorandum and Articles of Association
dot icon05/07/1991
Registered office changed on 05/07/91 from: 2 baches st london N1 6UB
dot icon05/07/1991
Secretary resigned;director resigned;new director appointed
dot icon05/07/1991
Director resigned;new director appointed
dot icon05/07/1991
New secretary appointed;new director appointed
dot icon26/06/1991
Certificate of change of name
dot icon26/06/1991
Resolutions
dot icon12/02/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Richard George
Director
16/09/1994 - 15/02/1995
7
Ungermand, Yvonne Mary
Secretary
15/02/1995 - 11/04/2003
-
Gowing, Elizabeth Teresa
Director
15/02/1995 - 01/08/2004
-
Appleton, Steve
Director
01/06/2003 - 02/10/2015
-
Peare, Angela Margaret
Director
01/12/2017 - Present
-

Persons with Significant Control

2
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 ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED

ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/02/1991 with the registered office located at Unit 3, Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex PO22 8NJ. 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 ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED?

toggle

ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/02/1991 .

Where is ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED located?

toggle

ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED is registered at Unit 3, Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex PO22 8NJ.

What does ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED do?

toggle

ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-21 with no updates.