ARUNDEL HOUSE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL HOUSE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04299068

Incorporation date

04/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-5 Vyner Street, Tower Hamlets, London E2 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2001)
dot icon29/09/2025
Secretary's details changed for Mr Benedict George Morris on 2025-09-19
dot icon29/09/2025
Director's details changed for Mr Benedict George Morris on 2025-09-19
dot icon29/09/2025
Change of details for Mr Benedict George Morris as a person with significant control on 2025-09-19
dot icon29/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon25/09/2023
Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to First Floor 129 High Street Guildford GU1 3AA
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Registration of charge 042990680006, created on 2023-03-03
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon04/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Resolutions
dot icon16/11/2020
Resolutions
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Change of share class name or designation
dot icon09/11/2020
Particulars of variation of rights attached to shares
dot icon24/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon09/09/2019
Cessation of Hornbuckle Mitchell Trustees Limited as a person with significant control on 2019-02-06
dot icon09/09/2019
Change of details for Mr Benedict George Morris as a person with significant control on 2019-02-06
dot icon08/03/2019
Satisfaction of charge 2 in full
dot icon27/02/2019
Cancellation of shares. Statement of capital on 2019-02-06
dot icon21/02/2019
Purchase of own shares.
dot icon19/02/2019
Satisfaction of charge 1 in full
dot icon07/02/2019
Registration of charge 042990680004, created on 2019-02-06
dot icon07/02/2019
Registration of charge 042990680005, created on 2019-02-06
dot icon07/02/2019
Registration of charge 042990680003, created on 2019-02-06
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon24/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon31/10/2017
Change of details for Hornbuckle Mitchell Trustees Limited as a person with significant control on 2017-10-31
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon02/10/2017
Change of details for Mr Benedict George Morris as a person with significant control on 2017-10-02
dot icon22/11/2016
Director's details changed for Mr Benedict George Morris on 2016-09-19
dot icon26/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon15/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Termination of appointment of a director
dot icon17/09/2014
Termination of appointment of Terry William Brandon as a secretary on 2013-09-20
dot icon19/06/2014
Termination of appointment of a secretary
dot icon04/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon04/11/2013
Termination of appointment of a secretary
dot icon01/11/2013
Appointment of Mr Benedict George Morris as a secretary
dot icon01/11/2013
Termination of appointment of Terence Brandon as a secretary
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon16/01/2013
Annual return made up to 2012-09-19 with full list of shareholders
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-09-19 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-06-10
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-06-01
dot icon21/10/2009
Miscellaneous
dot icon21/10/2009
Resolutions
dot icon30/07/2009
Accounts for a small company made up to 2008-10-31
dot icon03/12/2008
Return made up to 19/09/08; full list of members
dot icon01/11/2008
Registered office changed on 01/11/2008 from berry house 4 berry street london EC1V 0AA
dot icon01/10/2008
Auditor's resignation
dot icon15/09/2008
Director appointed benedict george morris
dot icon15/09/2008
Secretary appointed terence william brandon
dot icon15/09/2008
Appointment terminated director alfred buller
dot icon15/09/2008
Appointment terminated director and secretary james best
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/11/2007
Full accounts made up to 2007-10-31
dot icon19/09/2007
Return made up to 19/09/07; full list of members
dot icon21/11/2006
Full accounts made up to 2006-10-31
dot icon25/09/2006
Return made up to 19/09/06; full list of members
dot icon18/11/2005
Full accounts made up to 2005-10-31
dot icon19/09/2005
Return made up to 19/09/05; full list of members
dot icon16/12/2004
Full accounts made up to 2004-10-31
dot icon29/11/2004
Return made up to 19/09/04; full list of members
dot icon26/11/2003
Full accounts made up to 2003-10-31
dot icon03/10/2003
Return made up to 19/09/03; full list of members
dot icon06/12/2002
Full accounts made up to 2002-10-31
dot icon24/10/2002
Return made up to 04/10/02; full list of members
dot icon28/11/2001
Registered office changed on 28/11/01 from: 16 saint john street london EC1M 4NT
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
New secretary appointed;new director appointed
dot icon28/11/2001
New director appointed
dot icon13/11/2001
Resolutions
dot icon07/11/2001
Certificate of change of name
dot icon04/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon-26.30 % *

* during past year

Cash in Bank

£139,749.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
6.64M
-
0.00
189.61K
-
2022
4
6.63M
-
0.00
139.75K
-
2022
4
6.63M
-
0.00
139.75K
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

6.63M £Descended-0.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.75K £Descended-26.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
04/10/2001 - 07/11/2001
5139
Thomas, Howard
Nominee Secretary
04/10/2001 - 07/11/2001
3157
Morris, Benedict George
Director
11/09/2008 - Present
16
Buller, Alfred William
Director
07/11/2001 - 11/09/2008
71
Best, James Craig
Director
07/11/2001 - 11/09/2008
59

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARUNDEL HOUSE DEVELOPMENT LIMITED

ARUNDEL HOUSE DEVELOPMENT LIMITED is an(a) Active company incorporated on 04/10/2001 with the registered office located at 1-5 Vyner Street, Tower Hamlets, London E2 9DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUNDEL HOUSE DEVELOPMENT LIMITED?

toggle

ARUNDEL HOUSE DEVELOPMENT LIMITED is currently Active. It was registered on 04/10/2001 .

Where is ARUNDEL HOUSE DEVELOPMENT LIMITED located?

toggle

ARUNDEL HOUSE DEVELOPMENT LIMITED is registered at 1-5 Vyner Street, Tower Hamlets, London E2 9DG.

What does ARUNDEL HOUSE DEVELOPMENT LIMITED do?

toggle

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

How many employees does ARUNDEL HOUSE DEVELOPMENT LIMITED have?

toggle

ARUNDEL HOUSE DEVELOPMENT LIMITED had 4 employees in 2022.

What is the latest filing for ARUNDEL HOUSE DEVELOPMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Secretary's details changed for Mr Benedict George Morris on 2025-09-19.