ARUNDEL PLACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL PLACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04123221

Incorporation date

12/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

27-28 Eastcastle Street, London, W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2000)
dot icon03/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Cessation of Robert John Stuttaford as a person with significant control on 2018-09-03
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon06/07/2020
Notification of Robert John Stuttaford as a person with significant control on 2018-09-03
dot icon06/07/2020
Withdrawal of a person with significant control statement on 2020-07-06
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-11-22 with updates
dot icon22/11/2019
Termination of appointment of Douglas James Newton Currie as a director on 2018-11-12
dot icon22/11/2019
Cessation of Erica Currie as a person with significant control on 2018-11-12
dot icon22/11/2019
Change of details for Farnham Properties Limited as a person with significant control on 2019-10-30
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Satisfaction of charge 1 in full
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon19/11/2018
Termination of appointment of Erica Currie as a director on 2018-11-12
dot icon19/11/2018
Appointment of Dr Douglas James Newton Currie as a director on 2018-11-12
dot icon31/10/2018
Appointment of Robert John Stuttaford as a director on 2018-09-03
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon02/01/2018
Notification of Erica Currie as a person with significant control on 2016-04-06
dot icon24/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon27/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon22/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/11/2008
Return made up to 09/11/08; full list of members
dot icon18/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 09/11/07; full list of members
dot icon23/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 09/11/06; full list of members
dot icon14/07/2006
Registered office changed on 14/07/06 from: 22 melton street london NW1 2BW
dot icon15/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 12/12/05; full list of members
dot icon14/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon14/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 12/12/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 12/12/02; full list of members
dot icon13/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon20/12/2001
Return made up to 12/12/01; full list of members
dot icon01/12/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon18/06/2001
Ad 28/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon29/03/2001
Certificate of change of name
dot icon12/12/2000
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 icon+101.15 % *

* during past year

Cash in Bank

£14,201.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
560.93K
-
0.00
7.06K
-
2022
0
566.75K
-
0.00
14.20K
-
2022
0
566.75K
-
0.00
14.20K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

566.75K £Ascended1.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.20K £Ascended101.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert John Stuttaford
Director
03/09/2018 - Present
14
Mrs Erica Currie
Director
21/03/2001 - 12/11/2018
19
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
12/12/2000 - Present
314
Currie, Douglas James Newton, Dr
Director
12/11/2018 - 12/11/2018
10
Lea Yeat Limited
Nominee Director
12/12/2000 - 21/03/2001
276

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 PLACE PROPERTIES LIMITED

ARUNDEL PLACE PROPERTIES LIMITED is an(a) Active company incorporated on 12/12/2000 with the registered office located at 27-28 Eastcastle Street, London, W1W 8DH. There are currently 2 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 PLACE PROPERTIES LIMITED?

toggle

ARUNDEL PLACE PROPERTIES LIMITED is currently Active. It was registered on 12/12/2000 .

Where is ARUNDEL PLACE PROPERTIES LIMITED located?

toggle

ARUNDEL PLACE PROPERTIES LIMITED is registered at 27-28 Eastcastle Street, London, W1W 8DH.

What does ARUNDEL PLACE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ARUNDEL PLACE PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-22 with no updates.