ARUN PROSPECT (PULBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

ARUN PROSPECT (PULBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02734002

Incorporation date

23/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Newfrith House, 21 Hyde Street, Winchester SO23 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1992)
dot icon01/01/2026
Registered office address changed from Southdown House St. Johns Street Chichester West Sussex PO19 1XQ to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2026-01-01
dot icon01/01/2026
Termination of appointment of Stride & Son Ltd as a secretary on 2025-12-31
dot icon01/01/2026
Appointment of Stride Management Limited as a secretary on 2026-01-01
dot icon05/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon25/07/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Termination of appointment of Matthew Peter Herbert Cripps as a director on 2025-02-10
dot icon22/11/2024
Appointment of Mr Peter James Marshall as a director on 2024-07-09
dot icon27/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon12/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Termination of appointment of Michelle Louise Holly as a director on 2023-10-19
dot icon01/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon19/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon20/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/08/2021
Appointment of Mr Philip Francis Thompson as a director on 2021-07-27
dot icon03/08/2021
Appointment of Sharon Conway as a director on 2021-07-27
dot icon03/08/2021
Termination of appointment of Peter Nicholas Hargreaves as a director on 2021-07-27
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon15/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon22/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon02/08/2019
Termination of appointment of Molly Pooley as a director on 2019-06-05
dot icon16/07/2019
Termination of appointment of Alistair John Brown as a director on 2019-07-08
dot icon18/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/01/2019
Appointment of Ms Michelle Louise Holly as a director on 2018-11-10
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon29/05/2018
Appointment of Mr Alistair John Brown as a director on 2018-04-19
dot icon24/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/03/2018
Termination of appointment of Kevin John North as a director on 2018-01-16
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon31/07/2017
Termination of appointment of Audra Louise James as a director on 2017-06-17
dot icon31/07/2017
Termination of appointment of Evelyn Mary Hale as a director on 2017-06-17
dot icon31/07/2017
Appointment of Mr Matthew Peter Herbert Cripps as a director on 2017-06-17
dot icon17/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon19/07/2016
Appointment of Mr Peter Nicholas Hargreaves as a director on 2016-06-08
dot icon19/07/2016
Appointment of Mrs Molly Pooley as a director on 2016-06-08
dot icon10/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Termination of appointment of Angela Susan Hayler as a director on 2015-10-19
dot icon24/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon21/07/2015
Appointment of Mrs Angela Susan Hayler as a director on 2014-06-18
dot icon20/07/2015
Appointment of Miss Audra Louise James as a director on 2014-06-18
dot icon20/07/2015
Appointment of Mrs Evelyn Mary Hale as a director on 2015-06-17
dot icon17/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon07/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/12/2013
Termination of appointment of Audra James as a director
dot icon30/12/2013
Termination of appointment of Gillian Harris as a director
dot icon28/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon16/08/2013
Appointment of Mrs Gillian Denise Harris as a director
dot icon02/08/2013
Termination of appointment of Gillian Harris as a director
dot icon02/08/2013
Termination of appointment of Chloe Hewson as a director
dot icon02/08/2013
Termination of appointment of Angela Hayler as a director
dot icon21/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/05/2013
Director's details changed for Audra Louise Williams on 2013-01-13
dot icon09/10/2012
Appointment of Mrs Gillian Denise Harris as a director
dot icon09/10/2012
Termination of appointment of Derek Bowerman as a secretary
dot icon09/10/2012
Appointment of Stride & Son Ltd as a secretary
dot icon22/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon22/08/2012
Termination of appointment of Mary Briggs as a director
dot icon04/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon30/07/2011
Termination of appointment of Margaret Garner as a director
dot icon29/07/2011
Appointment of Chloe Hewson as a director
dot icon29/07/2011
Appointment of Kevin John North as a director
dot icon06/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon09/08/2010
Director's details changed for Angela Susan Hayler on 2010-07-01
dot icon09/08/2010
Director's details changed for Audra Louise Williams on 2010-07-01
dot icon09/08/2010
Director's details changed for Margaret Garner on 2010-07-01
dot icon09/08/2010
Director's details changed for Alan Readshaw on 2010-07-01
dot icon09/08/2010
Director's details changed for Mary Briggs on 2010-07-01
dot icon04/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2010
Termination of appointment of Pettronella Mercer as a director
dot icon02/09/2009
Return made up to 23/07/09; full list of members
dot icon20/08/2009
Director appointed angela hayler
dot icon20/08/2009
Director appointed audra louise williams
dot icon20/08/2009
Director appointed margaret garner
dot icon25/07/2009
Appointment terminated director stuart pullen
dot icon25/07/2009
Appointment terminated director molly pooley
dot icon25/07/2009
Appointment terminated director john bartlett
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 23/07/08; no change of members
dot icon02/07/2008
Secretary appointed derek bowerman
dot icon02/07/2008
Appointment terminated secretary edwin jenkinson
dot icon05/06/2008
Registered office changed on 05/06/2008 from henry adams 50 carfax horsham west sussex RH12 1BP
dot icon31/08/2007
Return made up to 23/07/07; change of members
dot icon17/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/05/2007
New director appointed
dot icon31/10/2006
Return made up to 23/07/06; full list of members
dot icon12/10/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon22/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/08/2005
Return made up to 23/07/05; no change of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/08/2004
Return made up to 23/07/04; change of members
dot icon24/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/05/2004
Director resigned
dot icon12/08/2003
Return made up to 23/07/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/10/2002
Return made up to 23/07/02; change of members
dot icon19/09/2002
New secretary appointed
dot icon15/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/02/2002
Secretary resigned;director resigned
dot icon18/02/2002
New director appointed
dot icon18/02/2002
Registered office changed on 18/02/02 from: 20 arun prospect station road pulborough west sussex RH20 1AL
dot icon27/11/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Return made up to 23/07/01; change of members
dot icon29/06/2001
New director appointed
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon09/08/2000
Return made up to 23/07/00; full list of members
dot icon08/06/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon15/11/1999
New director appointed
dot icon03/08/1999
Return made up to 23/07/99; full list of members
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
New director appointed
dot icon01/10/1998
Director resigned
dot icon21/08/1998
Return made up to 23/07/98; full list of members
dot icon21/08/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
New secretary appointed
dot icon15/01/1998
Secretary resigned
dot icon10/09/1997
Director resigned
dot icon28/08/1997
New director appointed
dot icon04/08/1997
Return made up to 23/07/97; full list of members
dot icon16/05/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
New director appointed
dot icon24/04/1997
Director resigned
dot icon13/03/1997
New secretary appointed
dot icon17/01/1997
New director appointed
dot icon17/01/1997
Secretary resigned
dot icon17/09/1996
Director resigned
dot icon05/09/1996
Return made up to 23/07/96; no change of members
dot icon08/08/1996
New secretary appointed
dot icon08/08/1996
Registered office changed on 08/08/96 from: 19, grafton road worthing west sussex BN11 1QP
dot icon08/08/1996
Secretary resigned
dot icon20/06/1996
New director appointed
dot icon20/06/1996
Director resigned
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon11/09/1995
New director appointed
dot icon11/09/1995
Return made up to 23/07/95; full list of members
dot icon11/09/1995
Director resigned
dot icon04/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 23/07/94; no change of members
dot icon05/08/1994
Director resigned
dot icon20/04/1994
Accounts for a small company made up to 1993-12-31
dot icon20/04/1994
Accounts for a small company made up to 1993-06-24
dot icon22/02/1994
New director appointed
dot icon02/02/1994
New director appointed
dot icon13/10/1993
Accounting reference date shortened from 24/06 to 31/12
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon17/08/1993
Return made up to 23/07/93; full list of members
dot icon26/02/1993
Registered office changed on 26/02/93 from: c/o messrs carpenter box & co 15 grafton road worthing sussex
dot icon01/09/1992
Accounting reference date notified as 24/06
dot icon20/08/1992
Secretary resigned;new director appointed
dot icon20/08/1992
Ad 23/07/92--------- £ si 12@1=12 £ ic 15/27
dot icon20/08/1992
Ad 23/07/92--------- £ si 13@1=13 £ ic 2/15
dot icon20/08/1992
New secretary appointed;director resigned
dot icon20/08/1992
Nc dec already adjusted 23/07/92
dot icon20/08/1992
Resolutions
dot icon23/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
28.00
-
0.00
-
-
2022
0
28.00
-
0.00
-
-
2022
0
28.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

28.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRIDE & SON LTD
Corporate Secretary
01/10/2012 - 31/12/2025
46
Pullen, Stuart James
Director
17/05/1999 - 04/06/2009
2
Watts, Nolan Barry
Director
27/04/1998 - 14/08/1998
5
Marshall, Peter James
Director
09/07/2024 - Present
2
Jenkinson, Edwin James Whitford
Secretary
01/01/2002 - 08/05/2008
11

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 PROSPECT (PULBOROUGH) LIMITED

ARUN PROSPECT (PULBOROUGH) LIMITED is an(a) Active company incorporated on 23/07/1992 with the registered office located at Newfrith House, 21 Hyde Street, Winchester SO23 7DR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUN PROSPECT (PULBOROUGH) LIMITED?

toggle

ARUN PROSPECT (PULBOROUGH) LIMITED is currently Active. It was registered on 23/07/1992 .

Where is ARUN PROSPECT (PULBOROUGH) LIMITED located?

toggle

ARUN PROSPECT (PULBOROUGH) LIMITED is registered at Newfrith House, 21 Hyde Street, Winchester SO23 7DR.

What does ARUN PROSPECT (PULBOROUGH) LIMITED do?

toggle

ARUN PROSPECT (PULBOROUGH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARUN PROSPECT (PULBOROUGH) LIMITED?

toggle

The latest filing was on 01/01/2026: Registered office address changed from Southdown House St. Johns Street Chichester West Sussex PO19 1XQ to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2026-01-01.