ARUNDEL PLACE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL PLACE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04385688

Incorporation date

04/03/2002

Size

Dormant

Contacts

Registered address

Registered address

Stiles Harold Williams Llp Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon19/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon12/03/2026
Cessation of Sean Francis Gallagher as a person with significant control on 2026-03-11
dot icon12/03/2026
Cessation of Teresa Rose Gallagher as a person with significant control on 2026-03-11
dot icon12/03/2026
Notification of a person with significant control statement
dot icon11/03/2026
Termination of appointment of Sean Francis Gallagher as a director on 2026-03-11
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/05/2025
Appointment of Mr Michael John Platts as a director on 2025-05-05
dot icon12/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon03/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/07/2021
Register inspection address has been changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon11/07/2021
Register inspection address has been changed from Ivy House Ivy Terrace Eastbourne BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon11/07/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-06-30
dot icon09/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon18/02/2021
Registered office address changed from 1 Jubilee Street Brighton BN1 1GE England to Stiles Harold Williams Llp Lees House Dyke Road Brighton BN1 3FE on 2021-02-18
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon16/03/2020
Registered office address changed from Ivy House Ivy Terrace Eastbourne BN21 4QU England to 1 Jubilee Street Brighton BN1 1GE on 2020-03-16
dot icon03/10/2019
Register(s) moved to registered inspection location Ivy House Ivy Terrace Eastbourne BN21 4QU
dot icon02/10/2019
Register inspection address has been changed to Ivy House Ivy Terrace Eastbourne BN21 4QU
dot icon02/10/2019
Appointment of Stiles Harold Williams Llp as a secretary on 2019-09-29
dot icon01/10/2019
Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Ivy House Ivy Terrace Eastbourne BN21 4QU on 2019-10-01
dot icon01/10/2019
Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 2019-09-30
dot icon20/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-30
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon29/10/2017
Appointment of Ross & Co (Agency) Ltd as a secretary on 2017-10-29
dot icon29/10/2017
Termination of appointment of Havelock Estates Limited as a secretary on 2017-10-29
dot icon25/04/2017
Accounts for a small company made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon24/05/2016
Appointment of Havelock Estates Limited as a secretary on 2016-04-01
dot icon24/05/2016
Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 2016-04-01
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon01/09/2015
Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 2015-03-31
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Tina Diane Scott as a director on 2014-06-20
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon06/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon06/03/2012
Director's details changed for Teresa Rose Gallagher on 2012-02-06
dot icon06/03/2012
Director's details changed for Sean Francis Gallagher on 2012-02-06
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2011
Director's details changed for Tina Diane Scott on 2011-06-13
dot icon23/04/2011
Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 2011-04-23
dot icon23/04/2011
Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 2011-04-23
dot icon05/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon19/03/2010
Director's details changed for Tina Diane Scott on 2010-03-19
dot icon14/12/2009
Appointment of Sean Francis Gallagher as a director
dot icon14/12/2009
Appointment of Teresa Rose Gallagher as a director
dot icon03/11/2009
Termination of appointment of Philip Edginton as a director
dot icon28/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 04/03/09; full list of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Secretary's change of particulars / anton bree / 01/05/2008
dot icon19/03/2008
Return made up to 04/03/08; full list of members
dot icon17/10/2007
Director resigned
dot icon26/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 04/03/07; full list of members
dot icon23/03/2007
Registered office changed on 23/03/07 from: 95 ditchling road brighton east sussex BN1 4ST
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon24/03/2006
Return made up to 04/03/06; full list of members
dot icon16/03/2006
Registered office changed on 16/03/06 from: 16 jevington gardens eastbourne east sussex BN21 4HN
dot icon25/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 04/03/05; full list of members
dot icon07/09/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon03/06/2004
Return made up to 04/03/04; full list of members
dot icon25/05/2004
Director resigned
dot icon11/05/2004
Ad 30/09/02-16/05/03 £ si 99@1=99 £ ic 1/100
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
New secretary appointed
dot icon26/04/2004
Director resigned
dot icon07/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
Director resigned
dot icon06/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/09/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon05/07/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon27/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon20/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon07/12/2002
New director appointed
dot icon07/12/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon14/03/2002
New secretary appointed;new director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Registered office changed on 14/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
Director resigned
dot icon04/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD AND WILLIAMS PARTNERSHIP LLP
Corporate Secretary
29/09/2019 - Present
72
ROSS & CO (AGENCY) LIMITED
Corporate Secretary
29/10/2017 - 30/09/2019
9
Day, Matthew
Director
10/01/2003 - 13/03/2006
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/03/2002 - 04/03/2002
16011
HAVELOCK ESTATES LIMITED
Corporate Secretary
01/04/2016 - 29/10/2017
25

Persons with Significant Control

4
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 PLACE RESIDENTS COMPANY LIMITED

ARUNDEL PLACE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 04/03/2002 with the registered office located at Stiles Harold Williams Llp Lees House, Dyke Road, Brighton BN1 3FE. There are currently 3 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 PLACE RESIDENTS COMPANY LIMITED?

toggle

ARUNDEL PLACE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 04/03/2002 .

Where is ARUNDEL PLACE RESIDENTS COMPANY LIMITED located?

toggle

ARUNDEL PLACE RESIDENTS COMPANY LIMITED is registered at Stiles Harold Williams Llp Lees House, Dyke Road, Brighton BN1 3FE.

What does ARUNDEL PLACE RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for ARUNDEL PLACE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-04 with updates.