ARUN PLACE RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARUN PLACE RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04484771

Incorporation date

12/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2002)
dot icon01/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon01/08/2025
Micro company accounts made up to 2025-03-24
dot icon31/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon30/09/2024
Micro company accounts made up to 2024-03-24
dot icon30/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon02/04/2024
Director's details changed for Mr Benjamin Conway on 2024-04-02
dot icon04/09/2023
Micro company accounts made up to 2023-03-24
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon21/07/2022
Micro company accounts made up to 2022-03-24
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon12/07/2021
Accounts for a dormant company made up to 2021-03-24
dot icon24/09/2020
Accounts for a dormant company made up to 2020-03-24
dot icon04/08/2020
Notification of a person with significant control statement
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-03-24
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon09/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon15/03/2018
Termination of appointment of Charles Alec Guthrie as a director on 2018-03-05
dot icon15/03/2018
Appointment of Benjamin Conway as a director on 2018-03-05
dot icon05/10/2017
Accounts for a dormant company made up to 2017-03-24
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon19/10/2016
Accounts for a dormant company made up to 2016-03-24
dot icon18/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Alan John Coates as a director on 2016-03-07
dot icon07/03/2016
Appointment of Mr Charles Alec Guthrie as a director on 2016-03-07
dot icon29/09/2015
Accounts for a dormant company made up to 2015-03-24
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon22/10/2014
Accounts for a dormant company made up to 2014-03-24
dot icon24/09/2014
Appointment of Mr Alan John Coates as a director on 2014-09-24
dot icon24/09/2014
Termination of appointment of Carol Ann Pope as a director on 2014-08-01
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2013-03-24
dot icon16/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2012-03-24
dot icon12/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon18/08/2011
Accounts for a dormant company made up to 2011-03-24
dot icon15/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-24
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon13/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon12/07/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon12/07/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon15/06/2010
Termination of appointment of Matthew Alsbury-Morris as a director
dot icon14/06/2010
Termination of appointment of Alison Palmer as a director
dot icon18/05/2010
Appointment of Mrs Carol Ann Pope as a director
dot icon12/02/2010
Accounts for a dormant company made up to 2009-03-24
dot icon23/07/2009
Return made up to 12/07/09; full list of members
dot icon12/05/2009
Appointment terminated director colin butterful
dot icon10/02/2009
Total exemption full accounts made up to 2008-03-24
dot icon15/07/2008
Return made up to 12/07/08; full list of members
dot icon04/07/2008
Secretary appointed hml company secretarial services
dot icon04/07/2008
Appointment terminated secretary andertons LIMITED
dot icon17/04/2008
Appointment terminated director brian hutton
dot icon15/04/2008
Appointment terminated director philip jackson
dot icon09/04/2008
Director appointed alison palmer
dot icon07/03/2008
Registered office changed on 07/03/2008 from first floor christopher wren yar 117 high street croydon surrey CR0 1GQ
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon02/01/2008
Director resigned
dot icon13/07/2007
Return made up to 12/07/07; full list of members
dot icon28/03/2007
Auditor's resignation
dot icon21/08/2006
Full accounts made up to 2006-03-24
dot icon01/08/2006
Return made up to 12/07/06; full list of members
dot icon11/11/2005
Full accounts made up to 2005-03-24
dot icon22/09/2005
Return made up to 12/07/05; change of members
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned
dot icon27/01/2005
Full accounts made up to 2004-03-24
dot icon27/08/2004
Return made up to 12/07/04; no change of members
dot icon28/02/2004
Full accounts made up to 2003-03-24
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon22/08/2003
Return made up to 12/07/03; full list of members
dot icon22/12/2002
Ad 30/10/02-27/11/02 £ si 3@1=3 £ ic 36/39
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon26/10/2002
Ad 23/09/02-21/10/02 £ si 9@1=9 £ ic 27/36
dot icon11/09/2002
Ad 13/08/02--------- £ si 9@1=9 £ ic 18/27
dot icon15/08/2002
Ad 22/07/02-31/07/02 £ si 16@1=16 £ ic 2/18
dot icon02/08/2002
Accounting reference date shortened from 31/07/03 to 24/03/03
dot icon01/08/2002
Director resigned
dot icon01/08/2002
Secretary resigned;director resigned
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
Registered office changed on 01/08/02 from: 1 mitchell lane bristol BS1 6BU
dot icon12/07/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.00
-
0.00
40.00
-
2022
0
40.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/12/2009 - Present
2825
Conway, Benjamin
Director
05/03/2018 - Present
198
Karim, Bahadurali
Director
11/07/2002 - 08/10/2003
93
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/07/2002 - 11/07/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
11/07/2002 - 11/07/2002
99599

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 PLACE RESIDENTS MANAGEMENT LIMITED

ARUN PLACE RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 12/07/2002 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 ARUN PLACE RESIDENTS MANAGEMENT LIMITED?

toggle

ARUN PLACE RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 12/07/2002 .

Where is ARUN PLACE RESIDENTS MANAGEMENT LIMITED located?

toggle

ARUN PLACE RESIDENTS MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ARUN PLACE RESIDENTS MANAGEMENT LIMITED do?

toggle

ARUN PLACE RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARUN PLACE RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-07-26 with updates.