ARUN PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARUN PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03527607

Incorporation date

16/03/1998

Size

Small

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 16/03/1998)
dot icon27/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon07/08/2025
Appointment of Mr James Michael Dalrymple as a director on 2025-08-07
dot icon02/07/2025
Accounts for a small company made up to 2024-09-30
dot icon24/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon02/07/2024
Accounts for a small company made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon04/12/2023
Notification of Arun Estate Agencies Limited as a person with significant control on 2023-09-11
dot icon04/12/2023
Cessation of Paul Anthony Rooney as a person with significant control on 2023-09-11
dot icon28/11/2023
Termination of appointment of Paul Anthony Rooney as a director on 2023-09-12
dot icon21/09/2023
Appointment of Mr Martyn Lindsay as a director on 2023-09-19
dot icon17/06/2023
Accounts for a small company made up to 2022-09-30
dot icon26/05/2023
Appointment of Mr Martyn Lindsay as a secretary on 2023-05-26
dot icon17/05/2023
Termination of appointment of James Philip Nunweek as a secretary on 2023-05-04
dot icon17/05/2023
Termination of appointment of James Philip Nunweek as a director on 2023-05-04
dot icon05/04/2023
Secretary's details changed for Mr James Nunweek on 2023-03-31
dot icon31/03/2023
Termination of appointment of Christopher Andrew Coxon as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Christopher Andrew Coxon as a secretary on 2023-03-31
dot icon31/03/2023
Appointment of Mr James Nunweek as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mr James Nunweek as a secretary on 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon01/04/2022
Accounts for a small company made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon01/07/2021
Accounts for a small company made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon19/03/2021
Appointment of Mr Christopher Coxon as a director on 2021-03-19
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon09/03/2020
Director's details changed for Mrs Clare Rooney on 2020-03-09
dot icon09/03/2020
Director's details changed for Paul Anthony Rooney on 2020-03-09
dot icon27/12/2019
Accounts for a small company made up to 2019-09-30
dot icon28/05/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon21/03/2019
Change of details for Mr Paul Anthony Rooney as a person with significant control on 2019-03-21
dot icon07/01/2019
Accounts for a small company made up to 2018-09-30
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon30/01/2018
Full accounts made up to 2017-09-30
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon09/01/2017
Full accounts made up to 2016-09-30
dot icon03/01/2017
Satisfaction of charge 1 in full
dot icon03/01/2017
Satisfaction of charge 3 in full
dot icon03/01/2017
Satisfaction of charge 4 in full
dot icon03/01/2017
Satisfaction of charge 6 in full
dot icon03/01/2017
Satisfaction of charge 8 in full
dot icon03/01/2017
Satisfaction of charge 5 in full
dot icon03/01/2017
Satisfaction of charge 9 in full
dot icon03/01/2017
Satisfaction of charge 2 in full
dot icon03/01/2017
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 icon29/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-09-30
dot icon08/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-09-30
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon30/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon02/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2012-09-30
dot icon11/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-09-30
dot icon21/04/2011
Full accounts made up to 2010-09-30
dot icon28/03/2011
Director's details changed for Brian Thomas Matthews on 2011-03-28
dot icon28/03/2011
Director's details changed for Paul Anthony Rooney on 2011-03-28
dot icon28/03/2011
Secretary's details changed for Christopher Andrew Coxon on 2011-03-28
dot icon28/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon31/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon02/03/2010
Appointment of Mrs Clare Rooney as a director
dot icon29/12/2009
Full accounts made up to 2009-09-30
dot icon20/03/2009
Return made up to 16/03/09; full list of members
dot icon28/12/2008
Full 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 16/03/08; full list of members
dot icon12/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon20/07/2007
Full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 16/03/07; full list of members
dot icon20/07/2006
Full accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 16/03/06; full list of members
dot icon29/03/2006
Secretary's particulars changed
dot icon23/07/2005
Full accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 16/03/05; full list of members
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 16/03/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 16/03/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 16/03/02; full list of members
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon11/09/2001
Particulars of mortgage/charge
dot icon21/03/2001
Return made up to 16/03/01; full list of members
dot icon02/02/2001
Full 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 icon10/08/2000
Particulars of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon08/04/2000
Particulars of mortgage/charge
dot icon27/03/2000
Return made up to 16/03/00; full list of members
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon25/03/1999
Return made up to 16/03/99; full list of members
dot icon07/01/1999
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon03/06/1998
Particulars of mortgage/charge
dot icon21/05/1998
Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Secretary resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
New director appointed
dot icon30/04/1998
Certificate of change of name
dot icon16/03/1998
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
16/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooney, Clare
Director
01/02/2010 - Present
6
Rooney, Paul Anthony
Director
30/04/1998 - 12/09/2023
58
Lindsay, Martyn
Director
19/09/2023 - Present
17
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/03/1998 - 29/04/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/03/1998 - 29/04/1998
36021

Persons with Significant Control

3
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 PROPERTY INVESTMENTS LIMITED

ARUN PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 16/03/1998 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 PROPERTY INVESTMENTS LIMITED?

toggle

ARUN PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 16/03/1998 .

Where is ARUN PROPERTY INVESTMENTS LIMITED located?

toggle

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

What does ARUN PROPERTY INVESTMENTS LIMITED do?

toggle

ARUN PROPERTY INVESTMENTS 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 PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-16 with no updates.