ARUNDEL HOUSE (EASTBOURNE) LTD

Register to unlock more data on OkredoRegister

ARUNDEL HOUSE (EASTBOURNE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05553509

Incorporation date

05/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2005)
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-24
dot icon04/11/2024
Termination of appointment of James Charles William Ashdown as a director on 2024-11-02
dot icon17/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-24
dot icon01/02/2024
Appointment of Mr James Charles William Ashdown as a director on 2024-02-01
dot icon19/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-12-24
dot icon01/04/2023
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon29/06/2022
Termination of appointment of Elisabeth Eleonore Twine as a director on 2022-06-29
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-24
dot icon12/05/2022
Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 2022-05-12
dot icon12/05/2022
Appointment of Wildheart Residential Management Limited as a secretary on 2022-05-01
dot icon12/05/2022
Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 2022-04-30
dot icon04/10/2021
Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 2021-10-04
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-24
dot icon06/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-12-24
dot icon18/12/2019
Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 2019-12-18
dot icon18/11/2019
Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 2019-11-18
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-24
dot icon29/10/2017
Appointment of Ross & Co (Agency) Ltd as a secretary on 2017-10-29
dot icon29/10/2017
Termination of appointment of Havelock Estates Limited as a secretary on 2017-10-29
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-12-24
dot icon06/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-24
dot icon24/05/2016
Appointment of Havelock Estates Limited as a secretary on 2016-04-01
dot icon24/05/2016
Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 2016-04-01
dot icon25/09/2015
Annual return made up to 2015-09-05 no member list
dot icon01/09/2015
Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 2015-03-31
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-24
dot icon20/09/2014
Annual return made up to 2014-09-05 no member list
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-24
dot icon10/09/2013
Annual return made up to 2013-09-05 no member list
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-24
dot icon06/09/2012
Annual return made up to 2012-09-05 no member list
dot icon06/09/2012
Director's details changed for Annemarie Plummer on 2012-09-05
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-24
dot icon15/09/2011
Annual return made up to 2011-09-05 no member list
dot icon01/07/2011
Registered office address changed from 11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 2011-07-01
dot icon16/05/2011
Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 2011-05-16
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-24
dot icon20/09/2010
Annual return made up to 2010-09-05 no member list
dot icon20/09/2010
Director's details changed for Elisabeth Eleonore Twine on 2010-09-05
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-24
dot icon17/03/2010
Appointment of Annemarie Plummer as a director
dot icon06/10/2009
Annual return made up to 2009-09-05 no member list
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-24
dot icon28/12/2008
Total exemption small company accounts made up to 2007-12-24
dot icon11/09/2008
Registered office changed on 11/09/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN
dot icon11/09/2008
Annual return made up to 05/09/08
dot icon01/05/2008
Secretary's change of particulars / anton bree / 01/05/2008
dot icon14/04/2008
Annual return made up to 05/09/07
dot icon17/03/2008
Secretary appointed anton gerard kudlacek bree
dot icon17/03/2008
Registered office changed on 17/03/2008 from 7 gildredge road eastbourne east sussex BN21 4RB
dot icon14/12/2007
Secretary resigned
dot icon29/03/2007
Accounts for a dormant company made up to 2006-12-24
dot icon27/09/2006
Annual return made up to 05/09/06
dot icon06/01/2006
Director's particulars changed
dot icon29/12/2005
Accounting reference date extended from 30/09/06 to 24/12/06
dot icon14/09/2005
Secretary resigned
dot icon05/09/2005
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
24/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDHEART RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
01/05/2022 - Present
63
ROSS & CO (AGENCY) LTD
Corporate Secretary
29/10/2017 - 30/04/2022
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/09/2005 - 05/09/2005
99600
HAVELOCK ESTATES LIMITED
Corporate Secretary
01/04/2016 - 29/10/2017
25
Twine, Elisabeth Eleonore
Director
05/09/2005 - 29/06/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARUNDEL HOUSE (EASTBOURNE) LTD

ARUNDEL HOUSE (EASTBOURNE) LTD is an(a) Active company incorporated on 05/09/2005 with the registered office located at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR. There are currently 3 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 ARUNDEL HOUSE (EASTBOURNE) LTD?

toggle

ARUNDEL HOUSE (EASTBOURNE) LTD is currently Active. It was registered on 05/09/2005 .

Where is ARUNDEL HOUSE (EASTBOURNE) LTD located?

toggle

ARUNDEL HOUSE (EASTBOURNE) LTD is registered at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR.

What does ARUNDEL HOUSE (EASTBOURNE) LTD do?

toggle

ARUNDEL HOUSE (EASTBOURNE) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARUNDEL HOUSE (EASTBOURNE) LTD?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-05 with no updates.