ARUN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARUN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05644756

Incorporation date

05/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 1 The Warehouse Anchor Quay, Penryn, Cornwall TR10 8GZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon24/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon25/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/05/2024
Termination of appointment of Warren Michael Scott as a director on 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon06/10/2023
Change of details for Mrs Carolyn Ann Scott as a person with significant control on 2023-10-02
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon05/10/2023
Cessation of David Morley as a person with significant control on 2023-03-01
dot icon05/10/2023
Notification of Carolyn Ann Scott as a person with significant control on 2023-03-01
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/09/2023
Registration of charge 056447560007, created on 2023-08-21
dot icon08/03/2023
Termination of appointment of David Stephen Morley as a director on 2023-03-08
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon24/11/2022
Cessation of Carolyn Scott as a person with significant control on 2022-11-24
dot icon23/11/2022
Notification of David Morley as a person with significant control on 2016-04-06
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon12/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon05/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Notification of Carolyn Scott as a person with significant control on 2017-06-01
dot icon30/06/2017
Cessation of David Morley as a person with significant control on 2017-06-01
dot icon06/03/2017
Registered office address changed from Stable Cottage, Furnace Place Killinghurst Lane Haslemere Surrey GU27 2EJ to Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 2017-03-06
dot icon04/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mr David Stephen Morley on 2013-11-01
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mrs Carolyn Ann Scott on 2009-12-08
dot icon09/12/2009
Director's details changed for David Stephen Morley on 2009-12-08
dot icon09/12/2009
Director's details changed for Warren Michael Scott on 2009-12-08
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 05/12/08; full list of members
dot icon12/12/2008
Director's change of particulars / warren scott / 10/12/2008
dot icon09/12/2008
Secretary appointed mrs carolyn ann scott
dot icon08/12/2008
Appointment terminated secretary louise duke
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 05/12/07; full list of members
dot icon01/11/2007
Particulars of mortgage/charge
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/07/2007
Particulars of mortgage/charge
dot icon23/02/2007
New director appointed
dot icon21/02/2007
Ad 18/02/07-18/02/07 £ si 980@1=980 £ ic 20/1000
dot icon21/02/2007
£ nc 1000/10000 18/02/07
dot icon15/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Registered office changed on 02/01/07 from: bmf burton park road petworth west sussex GU28 0JR
dot icon01/01/2007
Return made up to 05/12/06; full list of members
dot icon01/01/2007
Ad 05/12/05--------- £ si 20@20=400 £ ic 20/420
dot icon24/06/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon10/01/2006
Secretary resigned
dot icon10/01/2006
Registered office changed on 10/01/06 from: stable cottage, furnace place killinghurst lane haslemere GU27 2EJ
dot icon10/01/2006
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-91.16 % *

* during past year

Cash in Bank

£1,010.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
266.20K
-
0.00
11.43K
-
2022
1
256.97K
-
0.00
1.01K
-
2022
1
256.97K
-
0.00
1.01K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

256.97K £Descended-3.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01K £Descended-91.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Warren Michael Scott
Director
18/02/2007 - 30/11/2023
67
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
05/12/2005 - 05/12/2005
5849
Morley, David Stephen
Director
05/12/2005 - 08/03/2023
15
Mrs Carolyn Ann Scott
Director
05/12/2005 - Present
3
Scott, Carolyn Ann
Secretary
01/11/2008 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARUN PROPERTIES LIMITED

ARUN PROPERTIES LIMITED is an(a) Active company incorporated on 05/12/2005 with the registered office located at Office 1 The Warehouse Anchor Quay, Penryn, Cornwall TR10 8GZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUN PROPERTIES LIMITED?

toggle

ARUN PROPERTIES LIMITED is currently Active. It was registered on 05/12/2005 .

Where is ARUN PROPERTIES LIMITED located?

toggle

ARUN PROPERTIES LIMITED is registered at Office 1 The Warehouse Anchor Quay, Penryn, Cornwall TR10 8GZ.

What does ARUN PROPERTIES LIMITED do?

toggle

ARUN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARUN PROPERTIES LIMITED have?

toggle

ARUN PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for ARUN PROPERTIES LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-20 with no updates.