ARUN ESTATE AGENCIES LIMITED

Register to unlock more data on OkredoRegister

ARUN ESTATE AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02597969

Incorporation date

04/04/1991

Size

Group

Contacts

Registered address

Registered address

St Leonards House, North Street, Horsham, West Sussex RH12 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1991)
dot icon13/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon28/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon14/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon01/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon28/11/2023
Termination of appointment of Paul Anthony Rooney as a director on 2023-09-12
dot icon12/09/2023
Termination of appointment of Christopher Andrew Coxon as a director on 2023-09-12
dot icon08/09/2023
Group of companies' accounts made up to 2022-09-30
dot icon17/05/2023
Termination of appointment of James Philip Nunweek as a secretary on 2023-05-04
dot icon13/04/2023
Appointment of Mr Christopher Andrew Coxon as a director on 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon31/03/2023
Termination of appointment of Christopher Andrew Coxon as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mr Martyn Lindsay as a director on 2023-03-31
dot icon01/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon19/04/2022
Director's details changed for Mr Christopher Andrew Coxon on 2022-04-19
dot icon12/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon03/10/2021
Group of companies' accounts made up to 2020-09-30
dot icon02/07/2021
Director's details changed for Mr Aldo Sotgiu on 2021-07-01
dot icon02/07/2021
Appointment of Mr Jason Bunning as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of David James Lench as a director on 2021-07-01
dot icon19/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon12/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon10/03/2020
Director's details changed for Paul Anthony Rooney on 2020-03-09
dot icon15/05/2019
Secretary's details changed for Mr James Nunweek on 2019-05-08
dot icon12/04/2019
Appointment of Mr James Nunweek as a secretary on 2019-04-08
dot icon12/04/2019
Termination of appointment of Christopher Andrew Coxon as a secretary on 2019-04-08
dot icon12/04/2019
Termination of appointment of James Nunweek as a director on 2019-04-08
dot icon11/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon11/04/2019
Appointment of Mr James Dalrymple as a director on 2019-04-08
dot icon10/04/2019
Appointment of Mr Aldo Sotgiu as a director on 2019-04-08
dot icon10/04/2019
Appointment of Mr James Nunweek as a director on 2019-04-08
dot icon10/04/2019
Change of details for Mr Paul Anthony Rooney as a person with significant control on 2019-04-10
dot icon03/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon30/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon09/01/2017
Group of companies' accounts made up to 2016-09-30
dot icon20/10/2016
Satisfaction of charge 7 in full
dot icon24/08/2016
Termination of appointment of Brian Thomas Matthews as a director on 2016-08-24
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon07/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon28/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon03/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon11/11/2014
Group of companies' accounts made up to 2013-09-30
dot icon08/11/2014
Compulsory strike-off action has been discontinued
dot icon18/10/2014
Compulsory strike-off action has been suspended
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon30/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Michael Beer as a director
dot icon02/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon27/12/2012
Group of companies' accounts made up to 2012-09-30
dot icon27/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon20/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon17/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon21/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon22/03/2011
Director's details changed for Brian Thomas Matthews on 2011-03-21
dot icon21/03/2011
Director's details changed for Paul Anthony Rooney on 2011-03-21
dot icon21/03/2011
Director's details changed for David James Lench on 2011-03-21
dot icon21/03/2011
Director's details changed for Christopher Andrew Coxon on 2011-03-21
dot icon21/03/2011
Secretary's details changed for Christopher Andrew Coxon on 2011-03-21
dot icon21/03/2011
Director's details changed for Michael John Beer on 2011-03-21
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon23/04/2010
Director's details changed for Christopher Andrew Coxon on 2010-04-04
dot icon23/04/2010
Director's details changed for David James Lench on 2010-04-04
dot icon29/12/2009
Group of companies' accounts made up to 2009-09-30
dot icon22/04/2009
Return made up to 04/04/09; full list of members
dot icon28/12/2008
Group of companies' accounts made up to 2008-09-30
dot icon02/10/2008
Accounting reference date extended from 31/12/2007 to 30/09/2008
dot icon18/04/2008
Return made up to 04/04/08; full list of members
dot icon12/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon01/08/2007
New director appointed
dot icon20/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 04/04/07; full list of members
dot icon20/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 04/04/06; full list of members
dot icon27/04/2006
Secretary's particulars changed;director's particulars changed
dot icon23/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 04/04/05; full list of members
dot icon29/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 04/04/04; full list of members
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon03/12/2003
Declaration of satisfaction of mortgage/charge
dot icon03/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Return made up to 04/04/03; full list of members
dot icon23/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon12/04/2002
Return made up to 04/04/02; full list of members
dot icon14/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon17/10/2001
Ad 10/10/01--------- £ si 2@1=2 £ ic 1050/1052
dot icon17/10/2001
Nc inc already adjusted 10/10/01
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/04/2001
Memorandum and Articles of Association
dot icon11/04/2001
Return made up to 04/04/01; full list of members
dot icon30/03/2001
Full group accounts made up to 2000-03-31
dot icon05/01/2001
Registered office changed on 05/01/01 from: 5 east street horsham west sussex RH12 1HH
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Return made up to 04/04/00; full list of members
dot icon18/02/2000
Resolutions
dot icon18/02/2000
Resolutions
dot icon14/02/2000
£ ic 1701050/1050 31/01/00 £ sr 1700000@1=1700000
dot icon11/02/2000
Miscellaneous
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon05/01/2000
Declaration of shares redemption:auditor's report
dot icon06/09/1999
Full group accounts made up to 1999-03-31
dot icon19/04/1999
Director resigned
dot icon19/04/1999
Return made up to 04/04/99; full list of members
dot icon22/10/1998
Full group accounts made up to 1998-03-31
dot icon27/04/1998
Return made up to 04/04/98; no change of members
dot icon30/03/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon13/03/1998
New director appointed
dot icon29/10/1997
Full group accounts made up to 1996-12-31
dot icon21/04/1997
Return made up to 04/04/97; full list of members
dot icon05/11/1996
New secretary appointed
dot icon04/11/1996
Secretary resigned
dot icon08/10/1996
Full group accounts made up to 1995-12-31
dot icon06/05/1996
Return made up to 04/04/96; no change of members
dot icon21/12/1995
Particulars of mortgage/charge
dot icon14/06/1995
Full group accounts made up to 1993-12-31
dot icon14/06/1995
Full group accounts made up to 1994-12-31
dot icon02/06/1995
Secretary's particulars changed
dot icon04/05/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Director resigned
dot icon27/04/1994
Return made up to 04/04/94; full list of members
dot icon20/02/1994
New director appointed
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon08/07/1993
Particulars of mortgage/charge
dot icon18/06/1993
Memorandum and Articles of Association
dot icon18/06/1993
Resolutions
dot icon18/06/1993
Resolutions
dot icon18/06/1993
Resolutions
dot icon17/05/1993
Ad 26/02/93--------- £ si 170000@1
dot icon17/05/1993
Nc inc already adjusted 26/02/93
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon05/05/1993
Return made up to 04/04/93; full list of members
dot icon29/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Secretary resigned;new director appointed
dot icon15/03/1993
New secretary appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
Secretary resigned
dot icon01/03/1993
Registered office changed on 01/03/93 from: 238A high street uxbridge middlesex UB8 1LE
dot icon10/02/1993
Full accounts made up to 1992-06-30
dot icon14/01/1993
Resolutions
dot icon14/01/1993
£ nc 1000/1050 24/12/92
dot icon08/10/1992
Accounting reference date shortened from 30/06 to 31/12
dot icon15/06/1992
Return made up to 04/04/92; full list of members
dot icon27/03/1992
Accounting reference date extended from 30/04 to 30/06
dot icon12/02/1992
Registered office changed on 12/02/92 from: 238A high street uxbridge middlesex UB8 1LE
dot icon21/05/1991
Particulars of mortgage/charge
dot icon20/05/1991
Certificate of change of name
dot icon18/05/1991
Particulars of mortgage/charge
dot icon16/05/1991
New secretary appointed;director resigned
dot icon16/05/1991
Secretary resigned;new director appointed
dot icon16/05/1991
Registered office changed on 16/05/91 from: 2 baches street london N1 6UB
dot icon04/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/04/1991 - 25/04/1991
99600
Coxon, Christopher Andrew
Director
31/03/2023 - 12/09/2023
17
Sotgiu, Aldo
Director
08/04/2019 - Present
9
Dalrymple, James Michael
Director
08/04/2019 - Present
4
Bunning, Jason
Director
01/07/2021 - Present
-

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 ARUN ESTATE AGENCIES LIMITED

ARUN ESTATE AGENCIES LIMITED is an(a) Active company incorporated on 04/04/1991 with the registered office located at St Leonards House, North Street, Horsham, West Sussex RH12 1RJ. 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 ESTATE AGENCIES LIMITED?

toggle

ARUN ESTATE AGENCIES LIMITED is currently Active. It was registered on 04/04/1991 .

Where is ARUN ESTATE AGENCIES LIMITED located?

toggle

ARUN ESTATE AGENCIES LIMITED is registered at St Leonards House, North Street, Horsham, West Sussex RH12 1RJ.

What does ARUN ESTATE AGENCIES LIMITED do?

toggle

ARUN ESTATE AGENCIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARUN ESTATE AGENCIES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-04 with no updates.