ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122524

Incorporation date

13/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

145 High Street, Cranleigh GU6 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1987)
dot icon16/01/2026
Micro company accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-07 with updates
dot icon19/07/2025
Appointment of Mr Christian James Reid as a secretary on 2025-07-08
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Termination of appointment of Robert Carter as a director on 2021-11-08
dot icon20/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon12/10/2020
Registered office address changed from 145, High Street, Cranleigh, Surrey, High Street Cranleigh GU6 8BB England to 145 High Street Cranleigh GU6 8BB on 2020-10-12
dot icon30/09/2020
Termination of appointment of Tracy Viney as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Tracy Viney as a secretary on 2020-09-30
dot icon30/09/2020
Registered office address changed from 7 Newbridge Close Broadbridge Heath Horsham West Sussex RH12 3TN to 145, High Street, Cranleigh, Surrey, High Street Cranleigh GU6 8BB on 2020-09-30
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon16/06/2020
Micro company accounts made up to 2020-03-31
dot icon06/08/2019
Termination of appointment of Alison Margaret Shields as a director on 2019-07-31
dot icon22/07/2019
Appointment of Mr Robert Carter as a director on 2019-07-18
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/07/2019
Termination of appointment of Carl Thomas-Roberts as a director on 2019-07-12
dot icon07/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon08/11/2018
Appointment of Ms Alison Margaret Shields as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr Carl Thomas-Roberts as a director on 2018-11-01
dot icon14/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon04/07/2018
Micro company accounts made up to 2018-03-31
dot icon06/01/2018
Termination of appointment of Owen Wilton Gibbons as a director on 2017-12-31
dot icon17/09/2017
Micro company accounts made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon27/09/2016
Appointment of Mr Mark Jones as a director on 2016-09-27
dot icon18/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/07/2016
Micro company accounts made up to 2016-03-31
dot icon22/12/2015
Appointment of Ms Anne Sheila Simpson as a director on 2015-11-03
dot icon23/10/2015
Micro company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon28/07/2015
Appointment of Mrs Tracy Viney as a secretary on 2015-04-01
dot icon28/07/2015
Director's details changed for Pasqualina Whittaker on 2015-04-01
dot icon31/03/2015
Termination of appointment of Mark Nicholas Beasey as a secretary on 2015-03-31
dot icon10/03/2015
Registered office address changed from The Hollies High Street, Partridge Green Horsham West Sussex RH13 8HX to 7 Newbridge Close Broadbridge Heath Horsham West Sussex RH12 3TN on 2015-03-10
dot icon19/07/2014
Termination of appointment of Donna Maria Newman as a director on 2014-07-16
dot icon19/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon28/05/2013
Appointment of Donna Maria Newman as a director
dot icon28/05/2013
Termination of appointment of Anne Simpson as a director
dot icon28/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/11/2012
Appointment of Pasqualina Whittaker as a director
dot icon14/11/2012
Appointment of Tracy Viney as a director
dot icon09/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon06/07/2012
Appointment of Owen Wilton Gibbons as a director
dot icon20/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon08/06/2011
Termination of appointment of Raymond Blake as a director
dot icon26/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon15/07/2010
Director's details changed for Raymond Hayward Blake on 2010-07-12
dot icon15/07/2010
Director's details changed for Anne Simpson on 2010-07-12
dot icon13/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2009
Return made up to 12/07/09; full list of members
dot icon26/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/07/2008
Return made up to 12/07/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2007
Return made up to 12/07/07; full list of members
dot icon28/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/07/2006
Return made up to 12/07/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/07/2005
Return made up to 12/07/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/07/2004
Return made up to 12/07/04; full list of members
dot icon13/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/08/2003
Return made up to 12/07/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/08/2002
Director resigned
dot icon21/08/2002
Return made up to 12/07/02; full list of members
dot icon20/08/2002
Registered office changed on 20/08/02 from: 17 newbridge close broadbridge heath horsham west sussex RH12 3TN
dot icon25/07/2002
Registered office changed on 25/07/02 from: 20 newbridge close broadbridge heath horsham west sussex RH12 3TN
dot icon30/04/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/11/2001
New director appointed
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Secretary resigned
dot icon08/08/2001
Return made up to 12/07/01; change of members
dot icon05/07/2001
Registered office changed on 05/07/01 from: 57 park terrace east horsham west sussex RH13 5DJ
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New secretary appointed
dot icon11/08/2000
Return made up to 12/07/00; full list of members
dot icon26/07/2000
Secretary resigned;director resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon18/08/1999
Return made up to 12/07/99; full list of members
dot icon13/08/1999
New director appointed
dot icon13/08/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New secretary appointed;new director appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Secretary resigned
dot icon05/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/11/1998
Secretary resigned;director resigned
dot icon20/11/1998
New secretary appointed;new director appointed
dot icon17/09/1998
New director appointed
dot icon01/09/1998
Return made up to 12/07/98; full list of members
dot icon25/07/1998
Director resigned
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon13/10/1997
Return made up to 12/07/97; change of members
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
New secretary appointed
dot icon21/02/1997
Secretary resigned;director resigned
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon15/01/1997
Return made up to 12/07/96; change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon15/08/1995
Return made up to 12/07/95; full list of members
dot icon02/03/1995
Director resigned
dot icon28/09/1994
Return made up to 12/07/94; change of members
dot icon22/09/1994
New director appointed
dot icon16/09/1994
Accounts for a small company made up to 1994-03-31
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Director resigned
dot icon09/01/1994
Registered office changed on 09/01/94 from: enak house redkiln way horsham west sussex RH13 5QH
dot icon21/10/1993
Full accounts made up to 1993-03-31
dot icon29/08/1993
Return made up to 12/07/93; full list of members
dot icon15/03/1993
Director resigned;new director appointed
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon21/10/1992
New director appointed
dot icon08/09/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1992
Return made up to 12/07/92; full list of members
dot icon27/02/1992
New director appointed
dot icon27/02/1992
Director resigned
dot icon07/08/1991
Return made up to 12/07/91; full list of members
dot icon25/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1991
Full accounts made up to 1991-03-31
dot icon11/02/1991
Director resigned
dot icon12/10/1990
Return made up to 18/07/90; full list of members
dot icon13/08/1990
Full accounts made up to 1990-03-31
dot icon05/03/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon13/02/1990
New director appointed
dot icon13/02/1990
New director appointed
dot icon16/01/1990
Director resigned
dot icon04/01/1990
Director resigned
dot icon24/08/1989
Registered office changed on 24/08/89 from: 17 newbridge close broadbridge heath horsham west suusex RH12 3TN
dot icon24/08/1989
Director resigned;new director appointed
dot icon24/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon24/08/1989
Return made up to 12/07/89; full list of members
dot icon25/07/1989
Full accounts made up to 1989-03-31
dot icon11/07/1989
Wd 05/07/89 ad 01/07/87-31/07/87 premium £ si 6@5=30 £ ic 152/182
dot icon11/07/1989
Wd 05/07/89 ad 01/08/87-31/08/87 premium £ si 5@5=25 £ ic 127/152
dot icon11/07/1989
Wd 05/07/89 ad 01/09/87-30/09/87 premium £ si 8@5=40 £ ic 87/127
dot icon11/07/1989
Wd 05/07/89 ad 01/11/87-30/11/87 premium £ si 12@5=60 £ ic 27/87
dot icon11/07/1989
Wd 05/07/89 ad 01/10/87-31/10/87 premium £ si 5@5=25 £ ic 2/27
dot icon20/06/1989
Director resigned
dot icon25/05/1989
Director resigned
dot icon15/05/1989
Director resigned
dot icon10/05/1989
Director resigned
dot icon22/03/1989
Registered office changed on 22/03/89 from: page street london NW7 2ER
dot icon22/03/1989
Secretary resigned;new secretary appointed
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon22/03/1989
Director resigned
dot icon22/03/1989
Full accounts made up to 1988-03-31
dot icon22/03/1989
Return made up to 19/10/88; full list of members
dot icon30/09/1987
Director resigned;new director appointed
dot icon30/09/1987
Secretary resigned;new secretary appointed
dot icon30/09/1987
Registered office changed on 30/09/87 from: page street london NW7 2ER
dot icon30/09/1987
Registered office changed on 30/09/87 from: 1 deltic avenue rooksley milton keynes bucks MK13 8LD
dot icon27/07/1987
Secretary resigned;director resigned
dot icon27/07/1987
Registered office changed on 27/07/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon13/04/1987
Certificate of 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
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
14.40K
-
0.00
-
-
2022
0
14.97K
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Nicolas
Director
27/09/2016 - Present
2
Walker, Brian James, Doctor
Director
02/08/1999 - 27/02/2001
4
Beasey, Mark Nicholas
Director
18/08/2000 - 02/08/2002
16
Ash, Christopher Keith
Director
17/11/1998 - 21/09/1999
-
Bailey, Amanda
Director
15/07/1991 - 27/02/1995
-

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 GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED

ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 13/04/1987 with the registered office located at 145 High Street, Cranleigh GU6 8BB. 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 GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED?

toggle

ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 13/04/1987 .

Where is ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED located?

toggle

ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED is registered at 145 High Street, Cranleigh GU6 8BB.

What does ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED do?

toggle

ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-03-31.