ARUNDEL LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02601741

Incorporation date

16/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1991)
dot icon28/01/2026
Micro company accounts made up to 2025-06-24
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon02/07/2025
Director's details changed for Mr Mark Adrian Snashall on 2025-07-02
dot icon27/01/2025
Termination of appointment of Neda Kayyali as a director on 2025-01-27
dot icon16/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon20/11/2024
Director's details changed for Mr Mark Adrian Snashall on 2024-11-20
dot icon05/08/2024
Micro company accounts made up to 2024-06-24
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon11/03/2024
Micro company accounts made up to 2023-06-24
dot icon08/08/2023
Appointment of Mr David Patrick Summers as a director on 2023-08-08
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon22/11/2022
Appointment of Mr Stephen David Francis as a director on 2022-11-22
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon28/07/2022
Micro company accounts made up to 2022-06-24
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon02/03/2022
Termination of appointment of Anemarie Nolan as a director on 2022-03-01
dot icon20/10/2021
Termination of appointment of Joshua Patrick Alliston as a director on 2021-10-20
dot icon18/08/2021
Micro company accounts made up to 2021-06-24
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon26/02/2021
Resolutions
dot icon26/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Micro company accounts made up to 2020-06-24
dot icon27/01/2021
Termination of appointment of Mark Adrian Snashall as a secretary on 2021-01-27
dot icon27/01/2021
Appointment of Cosec Management Services Limited as a secretary on 2021-01-27
dot icon27/01/2021
Registered office address changed from 3 Albany Court 12 Lewes Road Eastbourne East Sussex BN21 2BT England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2021-01-27
dot icon25/07/2020
Termination of appointment of Neda Kayyali as a secretary on 2020-07-20
dot icon25/07/2020
Appointment of Mr Mark Adrian Snashall as a secretary on 2020-07-20
dot icon25/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-24
dot icon09/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-06-24
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon27/04/2018
Appointment of Mr Joshua Patrick Alliston as a director on 2017-11-01
dot icon22/03/2018
Micro company accounts made up to 2017-06-24
dot icon29/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon29/04/2017
Termination of appointment of James Robert Flude as a director on 2016-11-11
dot icon01/02/2017
Total exemption full accounts made up to 2016-06-24
dot icon11/08/2016
Registered office address changed from Flat 1 Albany Court 12 Lewes Road Eastbourne East Sussex BN21 2BT to 3 Albany Court 12 Lewes Road Eastbourne East Sussex BN21 2BT on 2016-08-11
dot icon10/08/2016
Termination of appointment of James Robert Flude as a secretary on 2016-06-01
dot icon10/08/2016
Appointment of Miss Neda Kayyali as a secretary on 2016-06-01
dot icon10/08/2016
Appointment of Miss Neda Kayyali as a director on 2016-06-01
dot icon10/08/2016
Appointment of Mr Trevor Pitcher as a director on 2016-06-01
dot icon26/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon11/08/2015
Total exemption full accounts made up to 2015-06-24
dot icon09/07/2015
Termination of appointment of Rosanna Imogen Frances Jones as a director on 2015-07-07
dot icon28/06/2015
Termination of appointment of Trevor Pitcher as a director on 2015-06-28
dot icon14/06/2015
Appointment of Mr Mark Adrian Snashall as a director on 2015-06-01
dot icon20/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon03/02/2015
Accounts for a dormant company made up to 2014-06-24
dot icon19/08/2014
Appointment of Miss Anemarie Nolan as a director on 2014-06-28
dot icon25/06/2014
Appointment of Mr Trevor Pitcher as a director
dot icon11/06/2014
Appointment of Miss Rosanna Imogen Frances Jones as a director
dot icon06/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Rebecca Wilson as a director
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-24
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon14/04/2013
Director's details changed for Miss Rebecca Alff on 2012-08-19
dot icon05/04/2013
Termination of appointment of Gerald Bonnick as a director
dot icon13/07/2012
Accounts for a dormant company made up to 2012-06-24
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon19/04/2012
Registered office address changed from 4 Albany Court 12 Lewes Road Eastbourne East Sussex BN21 2BT on 2012-04-19
dot icon14/11/2011
Total exemption full accounts made up to 2011-06-24
dot icon26/10/2011
Appointment of Mr James Robert Flude as a director
dot icon25/10/2011
Appointment of Mr James Robert Flude as a secretary
dot icon17/09/2011
Termination of appointment of Andrew Lloyd as a secretary
dot icon09/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon06/05/2011
Termination of appointment of James Fuller as a director
dot icon15/02/2011
Total exemption full accounts made up to 2010-06-24
dot icon09/08/2010
Appointment of Miss Rebecca Alff as a director
dot icon10/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon10/05/2010
Director's details changed for Gerald Albert Bonnick on 2010-04-16
dot icon10/05/2010
Director's details changed for Andrew David Lloyd on 2010-04-16
dot icon10/05/2010
Termination of appointment of Eileen Smith as a director
dot icon10/05/2010
Director's details changed for James William Fuller on 2010-04-16
dot icon04/05/2010
Termination of appointment of Eileen Smith as a director
dot icon18/04/2010
Termination of appointment of Deborah Hatfield as a director
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon05/05/2009
Return made up to 16/04/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-06-24
dot icon23/07/2008
Total exemption full accounts made up to 2007-06-24
dot icon16/05/2008
Return made up to 16/04/08; no change of members
dot icon23/05/2007
Return made up to 16/04/07; change of members
dot icon30/10/2006
Total exemption full accounts made up to 2006-06-24
dot icon17/05/2006
Return made up to 16/04/06; full list of members
dot icon26/04/2006
Accounts for a dormant company made up to 2005-06-24
dot icon09/06/2005
Return made up to 16/04/05; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2004-06-24
dot icon18/05/2004
Return made up to 16/04/04; full list of members
dot icon27/08/2003
Registered office changed on 27/08/03 from: 5 albany court 12 lewes road eastbourne east sussex BN21 2BT
dot icon11/08/2003
New secretary appointed;new director appointed
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
Accounts for a dormant company made up to 2003-06-24
dot icon04/05/2003
Return made up to 16/04/03; full list of members
dot icon27/02/2003
Director resigned
dot icon06/01/2003
Accounts for a dormant company made up to 2002-06-24
dot icon18/09/2002
New director appointed
dot icon25/04/2002
Return made up to 16/04/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-06-24
dot icon08/05/2001
Return made up to 16/04/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-06-24
dot icon12/05/2000
New director appointed
dot icon12/05/2000
Return made up to 16/04/00; full list of members
dot icon14/02/2000
Accounts for a dormant company made up to 1999-06-24
dot icon18/01/2000
Director resigned
dot icon30/12/1999
Director resigned
dot icon06/05/1999
Return made up to 16/04/99; no change of members
dot icon03/12/1998
Accounts for a dormant company made up to 1998-06-24
dot icon12/05/1998
Return made up to 16/04/98; full list of members
dot icon06/11/1997
Accounts for a dormant company made up to 1997-06-24
dot icon01/05/1997
Return made up to 16/04/97; no change of members
dot icon17/10/1996
Accounts for a dormant company made up to 1996-06-24
dot icon21/08/1996
Resolutions
dot icon22/04/1996
Return made up to 16/04/96; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1995-06-24
dot icon26/07/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon23/04/1995
Return made up to 16/04/95; full list of members
dot icon24/01/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Secretary resigned;new secretary appointed
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Registered office changed on 24/10/94 from: albany court 12 lewes road eastbourne east sussex
dot icon13/07/1994
Return made up to 16/04/94; no change of members
dot icon30/03/1994
Accounting reference date extended from 31/05 to 24/06
dot icon30/03/1994
Full accounts made up to 1993-05-31
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon23/04/1993
Return made up to 16/04/93; no change of members
dot icon26/11/1992
Full accounts made up to 1992-05-31
dot icon29/09/1992
New director appointed
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon23/09/1992
Auditor's resignation
dot icon05/08/1992
Return made up to 16/04/92; full list of members
dot icon28/10/1991
Accounting reference date notified as 31/05
dot icon04/06/1991
New director appointed
dot icon04/06/1991
New director appointed
dot icon14/05/1991
New secretary appointed
dot icon14/05/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon02/05/1991
Ad 22/04/91--------- £ si 4@1=4 £ ic 2/6
dot icon02/05/1991
Secretary resigned
dot icon02/05/1991
Director resigned
dot icon16/04/1991
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
806.00
-
0.00
-
-
2022
0
806.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
27/01/2021 - Present
987
Ashley Taylor, Martyn Paul
Nominee Director
15/04/1991 - 21/04/1991
72
Mccollum, Angela Jean
Nominee Secretary
15/04/1991 - 21/04/1991
41
Hatfield, Deborah Ann
Director
09/07/1995 - 08/04/2010
-
Francis, Stephen David
Director
22/11/2022 - Present
1

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 LIMITED

ARUNDEL LIMITED is an(a) Active company incorporated on 16/04/1991 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 6 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 LIMITED?

toggle

ARUNDEL LIMITED is currently Active. It was registered on 16/04/1991 .

Where is ARUNDEL LIMITED located?

toggle

ARUNDEL LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does ARUNDEL LIMITED do?

toggle

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

What is the latest filing for ARUNDEL LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-06-24.