ARUNDEL MANSIONS FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL MANSIONS FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04894398

Incorporation date

10/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon09/02/2026
Statement of capital following an allotment of shares on 2026-01-31
dot icon14/10/2025
Confirmation statement made on 2025-08-19 with updates
dot icon23/10/2024
Appointment of D&G Block Management Limited as a secretary on 2024-10-15
dot icon23/10/2024
Director's details changed for Mrs Katherine Burdett on 2024-10-22
dot icon22/10/2024
Termination of appointment of Kinleigh Limited as a secretary on 2024-10-07
dot icon22/10/2024
Registered office address changed from Kfh House 5 Compton Road Wimbledon Surrey SW19 7QA to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2024-10-22
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon14/08/2024
Director's details changed for Ms Sophie Victoria Penn on 2024-08-14
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon08/08/2024
Director's details changed for Sophie Victoria Penn on 2024-08-08
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon23/10/2023
Termination of appointment of Stuart James Thomson as a director on 2023-10-19
dot icon17/10/2023
Appointment of Mrs Katherine Burdett as a director on 2023-10-17
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/05/2023
Statement of capital following an allotment of shares on 2016-09-29
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon25/03/2022
Micro company accounts made up to 2021-09-30
dot icon15/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon05/03/2021
Statement of capital following an allotment of shares on 2020-03-26
dot icon09/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon08/02/2021
Micro company accounts made up to 2020-09-30
dot icon05/05/2020
Micro company accounts made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/05/2019
Appointment of Mr Ian Chadwick as a director on 2019-05-22
dot icon26/11/2018
Termination of appointment of Paul Andrew Prendergast as a director on 2018-11-26
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Secretary's details changed for Kinleigh Folkard & Hayward on 2014-10-06
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon10/09/2013
Appointment of Kinleigh Folkard & Hayward as a secretary
dot icon12/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon23/10/2012
Annual return made up to 2011-09-10 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Director's details changed for Sophie Victoria Penn on 2011-09-09
dot icon21/09/2011
Director's details changed for Stuart James Thomson on 2011-09-09
dot icon12/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/12/2010
Amended accounts made up to 2009-09-30
dot icon10/12/2010
Amended accounts made up to 2008-09-30
dot icon10/12/2010
Amended accounts made up to 2007-09-30
dot icon10/12/2010
Amended accounts made up to 2006-09-30
dot icon10/12/2010
Amended accounts made up to 2005-09-30
dot icon03/11/2010
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2010-11-03
dot icon03/11/2010
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon13/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon13/09/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon13/09/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon09/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/02/2010
Director's details changed for Stuart James Thomson on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Paul Andrew Prendergast on 2010-02-01
dot icon01/02/2010
Director's details changed for Sophie Victoria Penn on 2010-02-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2009
Return made up to 10/09/09; full list of members
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon01/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon31/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/09/2007
Return made up to 10/09/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2005-09-30
dot icon31/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon21/12/2006
Return made up to 10/09/06; full list of members
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
Secretary resigned
dot icon13/09/2006
Registered office changed on 13/09/06 from: 22 gilbert street london W1K 5HD
dot icon19/05/2006
Ad 05/05/06--------- £ si 21@1=21 £ ic 3/24
dot icon18/11/2005
Return made up to 10/09/05; full list of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: 63 duke street london W1K 5NS
dot icon14/12/2004
Accounts for a dormant company made up to 2004-09-30
dot icon16/09/2004
Return made up to 10/09/04; full list of members
dot icon10/06/2004
Ad 04/06/04--------- £ si 1@1=1 £ ic 2/3
dot icon08/03/2004
New director appointed
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New secretary appointed;new director appointed
dot icon26/02/2004
New director appointed
dot icon10/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
597.17K
-
0.00
-
-
2022
0
672.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
15/10/2024 - Present
76
KINLEIGH LIMITED
Corporate Secretary
10/09/2013 - 07/10/2024
93
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/09/2003 - 10/09/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/09/2003 - 10/09/2003
36021
HML COMPANY SECRETARIAL SERVICES
Corporate Secretary
31/03/2006 - 18/12/2009
154

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 MANSIONS FREEHOLD COMPANY LIMITED

ARUNDEL MANSIONS FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 10/09/2003 with the registered office located at 4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 4 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 MANSIONS FREEHOLD COMPANY LIMITED?

toggle

ARUNDEL MANSIONS FREEHOLD COMPANY LIMITED is currently Active. It was registered on 10/09/2003 .

Where is ARUNDEL MANSIONS FREEHOLD COMPANY LIMITED located?

toggle

ARUNDEL MANSIONS FREEHOLD COMPANY LIMITED is registered at 4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does ARUNDEL MANSIONS FREEHOLD COMPANY LIMITED do?

toggle

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

What is the latest filing for ARUNDEL MANSIONS FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Statement of capital following an allotment of shares on 2026-01-31.