ARUN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARUN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06902798

Incorporation date

12/05/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Station Approach, Virginia Water, Surrey GU25 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon30/07/2025
Secretary's details changed for Mr Gurdip Singh Mann on 2025-07-30
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon15/05/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Confirmation statement made on 2021-05-12 with updates
dot icon04/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/08/2020
Cessation of Balwant Singh Mann as a person with significant control on 2020-06-05
dot icon18/08/2020
Termination of appointment of Balwant Singh Mann as a director on 2020-06-05
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon29/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon24/04/2019
Compulsory strike-off action has been discontinued
dot icon23/04/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon13/06/2018
Change of details for Mrs Davinder Kaur Mann as a person with significant control on 2018-06-13
dot icon13/06/2018
Change of details for Mrs Gian Kaur Mann as a person with significant control on 2018-06-13
dot icon13/06/2018
Change of details for Mr Balwant Singh Mann as a person with significant control on 2018-06-13
dot icon13/06/2018
Director's details changed for Mrs Davinder Kaur Mann on 2018-06-13
dot icon13/06/2018
Director's details changed for Mr Balwant Singh Mann on 2018-06-13
dot icon13/06/2018
Secretary's details changed for Mr Gurdip Singh Mann on 2018-06-13
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/02/2018
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/09/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon15/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/08/2014
Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 2014-08-18
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon28/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon05/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon03/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon15/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon12/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
548.76K
-
0.00
27.78K
-
2022
5
469.18K
-
0.00
216.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Balwant Singh
Director
12/05/2009 - 05/06/2020
15
Mann, Davinder Kaur
Director
12/05/2009 - Present
30
Mann, Gurdip Singh
Secretary
12/05/2009 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARUN PROPERTY MANAGEMENT LIMITED

ARUN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/05/2009 with the registered office located at 15 Station Approach, Virginia Water, Surrey GU25 4DW. 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 PROPERTY MANAGEMENT LIMITED?

toggle

ARUN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 12/05/2009 .

Where is ARUN PROPERTY MANAGEMENT LIMITED located?

toggle

ARUN PROPERTY MANAGEMENT LIMITED is registered at 15 Station Approach, Virginia Water, Surrey GU25 4DW.

What does ARUN PROPERTY MANAGEMENT LIMITED do?

toggle

ARUN PROPERTY MANAGEMENT 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 PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.