ARUNDEL HOUSE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL HOUSE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02136625

Incorporation date

02/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Court House, Court Road, Bridgend CF31 1BECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon08/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/11/2024
Appointment of Mr Christopher James Sutton as a director on 2024-11-12
dot icon12/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/09/2021
Confirmation statement made on 2021-07-31 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/04/2015
Registered office address changed from 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD to Court House Court Road Bridgend CF31 1BE on 2015-04-13
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon21/08/2013
Termination of appointment of Philip Powell-Tuck as a director
dot icon21/08/2013
Termination of appointment of Philip Powell-Tuck as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/03/2013
Appointment of Mr Christopher Powell Tuck as a director
dot icon22/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-10-31
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/02/2011
Accounts for a small company made up to 2010-10-31
dot icon19/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/03/2010
Accounts for a small company made up to 2009-10-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/08/2008
Return made up to 31/07/08; no change of members
dot icon15/07/2008
Accounts for a small company made up to 2007-10-31
dot icon22/09/2007
Return made up to 31/07/07; full list of members
dot icon17/09/2007
Accounts for a small company made up to 2006-10-31
dot icon30/08/2006
Return made up to 31/07/06; full list of members
dot icon18/04/2006
Accounts for a small company made up to 2005-10-31
dot icon25/08/2005
Return made up to 31/07/05; full list of members
dot icon25/08/2005
Director resigned
dot icon25/08/2005
New director appointed
dot icon04/04/2005
Accounts for a small company made up to 2004-10-31
dot icon13/08/2004
Return made up to 31/07/04; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-10-31
dot icon23/08/2003
Return made up to 31/07/03; full list of members
dot icon17/07/2003
Accounts for a small company made up to 2002-10-31
dot icon15/08/2002
Return made up to 31/07/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-10-31
dot icon03/08/2001
Return made up to 31/07/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-10-31
dot icon30/08/2000
Return made up to 31/07/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-10-31
dot icon17/08/1999
Return made up to 31/07/99; no change of members
dot icon19/02/1999
Accounts for a small company made up to 1998-10-31
dot icon02/09/1998
Return made up to 31/07/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-10-31
dot icon22/10/1997
Registered office changed on 22/10/97 from: 35 colston avenue bristol BS1 4TT
dot icon17/09/1997
Return made up to 31/07/97; full list of members
dot icon13/06/1997
Accounts for a small company made up to 1996-10-31
dot icon20/05/1997
New director appointed
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Declaration of assistance for shares acquisition
dot icon10/11/1996
New secretary appointed
dot icon10/11/1996
Secretary resigned
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Director resigned
dot icon10/11/1996
Director resigned
dot icon04/11/1996
Return made up to 31/07/96; full list of members
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Conso conve 24/07/96
dot icon13/08/1996
Registered office changed on 13/08/96 from: elta house birmingham road stratford warwickshire CV37 0AQ
dot icon19/07/1996
Full accounts made up to 1995-10-31
dot icon24/05/1996
New secretary appointed
dot icon24/05/1996
Secretary resigned
dot icon24/05/1996
Resolutions
dot icon24/05/1996
S-div recon 17/05/96
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/08/1995
Return made up to 31/07/95; full list of members
dot icon12/07/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 31/07/94; no change of members
dot icon07/07/1994
Full accounts made up to 1993-10-31
dot icon16/06/1994
Registered office changed on 16/06/94 from: arundel house 6 portland square bristol BS2 8RR
dot icon26/01/1994
Director's particulars changed
dot icon21/01/1994
Director resigned;new director appointed
dot icon29/08/1993
Return made up to 31/07/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-10-31
dot icon10/05/1993
Director resigned;new director appointed
dot icon30/09/1992
Return made up to 17/08/92; no change of members
dot icon20/08/1992
Full accounts made up to 1991-10-31
dot icon12/09/1991
Return made up to 17/08/91; no change of members
dot icon20/08/1991
Full accounts made up to 1990-10-31
dot icon22/07/1991
Director resigned;new director appointed
dot icon19/02/1991
Secretary resigned;new secretary appointed
dot icon31/08/1990
Return made up to 17/08/90; full list of members
dot icon22/05/1990
Full accounts made up to 1989-10-31
dot icon26/10/1989
Return made up to 23/10/89; full list of members
dot icon25/07/1989
Declaration of satisfaction of mortgage/charge
dot icon25/07/1989
Declaration of satisfaction of mortgage/charge
dot icon25/07/1989
Declaration of satisfaction of mortgage/charge
dot icon25/07/1989
Declaration of satisfaction of mortgage/charge
dot icon26/04/1989
Full accounts made up to 1988-10-31
dot icon28/02/1989
Return made up to 14/12/88; full list of members
dot icon05/10/1988
Particulars of mortgage/charge
dot icon14/03/1988
Accounting reference date extended from 31/03 to 31/10
dot icon25/02/1988
Registered office changed on 25/02/88 from: carlton chambers 25 baldwin street bristol BS1 1NE
dot icon23/10/1987
Particulars of mortgage/charge
dot icon23/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
New director appointed
dot icon08/10/1987
New director appointed
dot icon07/10/1987
Memorandum and Articles of Association
dot icon28/09/1987
Particulars of mortgage/charge
dot icon28/09/1987
Particulars of mortgage/charge
dot icon21/09/1987
Director resigned;new director appointed
dot icon21/09/1987
Secretary resigned;new secretary appointed
dot icon21/09/1987
Registered office changed on 21/09/87 from: 2 baches street london N1 6UB
dot icon03/09/1987
Certificate of change of name
dot icon02/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+29.87 % *

* during past year

Cash in Bank

£1,627,675.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.04M
-
0.00
1.31M
-
2022
1
8.26M
-
0.00
1.25M
-
2023
1
8.47M
-
0.00
1.63M
-
2023
1
8.47M
-
0.00
1.63M
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.47M £Ascended2.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.63M £Ascended29.87 % *

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
Powell Tuck, Christopher
Director
01/11/2012 - Present
6
Powell-Tuck, John Hilary
Director
01/12/1993 - Present
11
Sutton, Christopher James
Director
12/11/2024 - Present
7
Powell-Tuck, Philip
Director
30/05/2005 - 23/04/2013
-
Powell-Tuck, Philip
Director
31/03/1993 - 30/11/1993
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARUNDEL HOUSE ESTATES LIMITED

ARUNDEL HOUSE ESTATES LIMITED is an(a) Active company incorporated on 02/06/1987 with the registered office located at Court House, Court Road, Bridgend CF31 1BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUNDEL HOUSE ESTATES LIMITED?

toggle

ARUNDEL HOUSE ESTATES LIMITED is currently Active. It was registered on 02/06/1987 .

Where is ARUNDEL HOUSE ESTATES LIMITED located?

toggle

ARUNDEL HOUSE ESTATES LIMITED is registered at Court House, Court Road, Bridgend CF31 1BE.

What does ARUNDEL HOUSE ESTATES LIMITED do?

toggle

ARUNDEL HOUSE ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ARUNDEL HOUSE ESTATES LIMITED have?

toggle

ARUNDEL HOUSE ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for ARUNDEL HOUSE ESTATES LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-31 with updates.