ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343534

Incorporation date

20/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

41 Oldfields Road Oldfields Road, Sutton SM1 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon14/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon12/03/2026
Director's details changed for Miss Eva-Louise Antona on 2026-03-12
dot icon10/03/2026
Director's details changed for Miss Marion Winter on 2026-03-10
dot icon10/03/2026
Director's details changed for Mrs Faitha Reynolds on 2026-03-10
dot icon21/01/2026
Micro company accounts made up to 2025-03-28
dot icon15/12/2025
Director's details changed for Mrs Aimorn Lundubbhung Speller on 2025-12-15
dot icon23/12/2024
Micro company accounts made up to 2024-03-28
dot icon26/04/2024
Appointment of Mr Nathan Simon Clifford David Hook as a director on 2024-01-15
dot icon26/04/2024
Appointment of Treehouse Property Management Services Limited as a secretary on 2024-04-09
dot icon26/04/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 41 Oldfields Road Oldfields Road Sutton SM1 2NB on 2024-04-26
dot icon16/04/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-04-09
dot icon27/03/2024
Director's details changed for Mrs Aimie Speller on 2024-03-26
dot icon27/03/2024
Director's details changed for Mrs Aimorn Lumdubbhung Speller on 2024-03-26
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon31/01/2024
Appointment of Mrs Aimie Speller as a director on 2024-01-16
dot icon17/01/2024
Micro company accounts made up to 2023-03-28
dot icon10/07/2023
Appointment of Mrs Faitha Reynolds as a director on 2023-06-23
dot icon06/03/2023
Appointment of Miss Marion Winter as a director on 2023-01-16
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-28
dot icon07/11/2022
Termination of appointment of Fatiha Reynolds as a director on 2021-11-05
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-28
dot icon10/03/2021
Micro company accounts made up to 2020-03-28
dot icon26/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon30/12/2020
Termination of appointment of Eva-Louise Antona as a director on 2020-12-16
dot icon11/08/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-07-25
dot icon10/08/2020
Registered office address changed from 3 Cobden Road London SE25 5NY England to 94 Park Lane Croydon Surrey CR0 1JB on 2020-08-10
dot icon04/08/2020
Termination of appointment of Amanda Susan Hardy as a secretary on 2020-07-31
dot icon21/01/2020
Micro company accounts made up to 2019-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon29/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon21/11/2019
Appointment of Ms Eva-Louise Antona as a director on 2019-11-18
dot icon18/11/2019
Appointment of Ms Fatiha Reynolds as a director on 2019-11-15
dot icon25/10/2019
Termination of appointment of Sandra Marie Caldwell as a director on 2019-10-18
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon02/01/2019
Termination of appointment of Penereth Mary De La Croix as a director on 2019-01-02
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Micro company accounts made up to 2017-03-29
dot icon27/01/2018
Appointment of Mrs Sandra Marie Caldwell as a director on 2018-01-26
dot icon23/01/2018
Termination of appointment of Fatiha Reynolds as a director on 2018-01-22
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon02/01/2018
Termination of appointment of Sandra Marie Caldwell as a director on 2017-12-22
dot icon30/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon09/05/2017
Appointment of Mrs Fatiha Reynolds as a director on 2017-05-09
dot icon12/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/01/2017
Termination of appointment of Brian Sheridan as a director on 2017-01-01
dot icon12/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon01/09/2016
Appointment of Mr Brian Sheridan as a director on 2016-09-01
dot icon10/08/2016
Termination of appointment of Marion Winter as a director on 2016-08-10
dot icon10/08/2016
Appointment of Mrs Alpa Patel as a director on 2016-08-10
dot icon25/07/2016
Termination of appointment of Lynda Gurney as a director on 2016-07-25
dot icon26/05/2016
Termination of appointment of Vernon Leslie Gibson as a director on 2016-02-27
dot icon03/02/2016
Annual return made up to 2016-01-18 no member list
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon18/05/2015
Appointment of Ms Amanda Susan Hardy as a secretary on 2015-05-18
dot icon18/05/2015
Termination of appointment of Elizabeth Jane Radcliffe as a secretary on 2015-05-01
dot icon18/05/2015
Registered office address changed from 6 Dornton Road South Croydon Surrey CR2 7DP to 3 Cobden Road London SE25 5NY on 2015-05-18
dot icon05/03/2015
Annual return made up to 2015-01-18 no member list
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Accounts for a dormant company made up to 2013-03-31
dot icon07/03/2014
Annual return made up to 2014-01-18 no member list
dot icon08/05/2013
Annual return made up to 2013-01-18 no member list
dot icon08/05/2013
Compulsory strike-off action has been discontinued
dot icon07/05/2013
Annual return made up to 2012-01-18 no member list
dot icon07/05/2013
Director's details changed for Marion Winter on 2013-05-07
dot icon07/05/2013
Director's details changed for Vernon Leslie Gibson on 2013-05-07
dot icon07/05/2013
Director's details changed for Lynda Gurney on 2013-05-07
dot icon07/05/2013
Director's details changed for Penereth Mary De La Croix on 2013-05-07
dot icon07/05/2013
Director's details changed for Sandra Marie Caldwell on 2013-05-07
dot icon07/05/2013
Appointment of Mrs Elizabeth Jane Radcliffe as a secretary
dot icon07/05/2013
Termination of appointment of J J Homes (Properties) Limited as a secretary
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon01/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon07/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/02/2012
Registered office address changed from Flat 9 Arundel House Heathfield Road South Croydon Surrey CR0 1EZ on 2012-02-06
dot icon21/01/2011
Annual return made up to 2011-01-18
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2009-12-20
dot icon11/06/2010
Registered office address changed from 6 Dornton Road South Croydon Surrey CR2 7DP on 2010-06-11
dot icon15/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/02/2010
Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-02-22
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/12/2008
Annual return made up to 20/12/08
dot icon02/10/2008
Secretary appointed j j homes (properties) LIMITED
dot icon02/10/2008
Registered office changed on 02/10/2008 from flint research institute 132 heathfield road keston kent BR2 6BA
dot icon02/10/2008
Appointment terminated secretary goodacre property services LTD
dot icon18/08/2008
Annual return made up to 20/12/07
dot icon27/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Annual return made up to 20/12/06
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon20/01/2006
Annual return made up to 20/12/05
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2005
Annual return made up to 20/12/04
dot icon22/12/2004
Secretary resigned
dot icon08/12/2004
New secretary appointed
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon06/03/2004
Annual return made up to 20/12/03
dot icon10/02/2004
Director resigned
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon27/01/2003
Annual return made up to 20/12/02
dot icon20/03/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Registered office changed on 07/03/02 from: gainsford house 115 station road west wickham kent BR4 0PX
dot icon07/03/2002
Secretary resigned
dot icon20/12/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/07/2020 - 09/04/2024
2825
J J HOMES (PROPERTIES) LIMITED
Corporate Secretary
01/07/2008 - 30/10/2009
35
GOODACRE PROPERTY SERVICES LIMITED
Corporate Secretary
01/12/2004 - 01/07/2008
12
Hare, Paul John
Director
20/12/2001 - 04/02/2004
5
Copland, Jamie Edward
Director
24/09/2003 - 22/11/2005
23

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 ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED

ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED is an(a) Active company incorporated on 20/12/2001 with the registered office located at 41 Oldfields Road Oldfields Road, Sutton SM1 2NB. There are currently 7 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 ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED?

toggle

ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED is currently Active. It was registered on 20/12/2001 .

Where is ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED located?

toggle

ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED is registered at 41 Oldfields Road Oldfields Road, Sutton SM1 2NB.

What does ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED do?

toggle

ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARUNDEL HOUSE SOUTH CROYDON (FREEHOLD) LIMITED?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-02-15 with no updates.