ARUNDEL VILLAS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL VILLAS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01975674

Incorporation date

08/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

148 Portland Road, Hove BN3 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1986)
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon10/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon29/07/2022
Registered office address changed from Arundel Villas 17 Richmond Road Brighton E Sussex BN2 3RL to 148 Portland Road Hove BN3 5QL on 2022-07-29
dot icon21/03/2022
Termination of appointment of Gillian Margaret Wardell as a secretary on 2022-03-21
dot icon28/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Appointment of Mr Andrew Isaac Carson as a director on 2021-01-12
dot icon02/01/2021
Termination of appointment of Dominic Mark Cosco as a director on 2020-12-18
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon18/03/2020
Appointment of Mr Richard Charles Pither as a director on 2020-03-18
dot icon27/08/2019
Director's details changed for Ronan Mcgarrigle on 2019-08-27
dot icon26/08/2019
Appointment of Ronan Mcgarrigle as a director on 2019-08-26
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon27/06/2018
Appointment of Miss Laura Jane Norman as a director on 2018-04-30
dot icon24/04/2018
Termination of appointment of Hilary Annette Fairclough as a director on 2018-04-20
dot icon12/03/2018
Termination of appointment of Michael John Butler as a director on 2018-02-03
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon23/11/2015
Appointment of Ms Hilary Annette Fairclough as a director on 2015-11-23
dot icon22/10/2015
Termination of appointment of Lucy Davies as a director on 2015-10-22
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon14/10/2014
Appointment of Mr Michael John Butler as a director on 2014-09-19
dot icon28/09/2014
Termination of appointment of Christopher James Roe as a director on 2014-09-19
dot icon31/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon13/05/2014
Appointment of Miss Lucy Davies as a director
dot icon12/03/2014
Termination of appointment of Clare Ciborowska as a director
dot icon28/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon25/07/2012
Director's details changed for Dominic Mark Cosco on 2012-07-25
dot icon25/07/2012
Director's details changed for Miss Gillian Margaret Wardell on 2012-07-25
dot icon21/09/2011
Appointment of Ms Clare Ciborowska as a director
dot icon07/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon23/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/07/2011
Termination of appointment of Louisa Way as a director
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon12/10/2009
Annual return made up to 2009-07-25
dot icon10/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/09/2008
Return made up to 25/07/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2008
Appointment terminated director sandra whitaker
dot icon08/08/2008
Appointment terminated director jeremy malet
dot icon08/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 25/07/07; no change of members
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon06/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 25/07/06; full list of members
dot icon28/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/08/2005
Return made up to 25/07/05; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/08/2004
Return made up to 25/07/04; full list of members
dot icon08/02/2004
Director resigned
dot icon24/01/2004
New director appointed
dot icon11/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/08/2003
Return made up to 25/07/03; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/08/2002
Return made up to 25/07/02; full list of members
dot icon05/08/2002
Director resigned
dot icon01/06/2002
New director appointed
dot icon04/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/08/2001
Return made up to 25/07/01; full list of members
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon18/08/2000
Return made up to 25/07/00; full list of members
dot icon23/12/1999
Director resigned
dot icon23/12/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon28/07/1999
Secretary resigned;director resigned
dot icon28/07/1999
New secretary appointed
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Return made up to 25/07/99; change of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon06/08/1998
Return made up to 25/07/98; no change of members
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon20/07/1997
Return made up to 25/07/97; full list of members
dot icon20/07/1997
Director resigned
dot icon20/07/1997
New director appointed
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon31/07/1996
Return made up to 25/07/96; no change of members
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon20/07/1995
Return made up to 25/07/95; no change of members
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Accounts for a small company made up to 1993-12-31
dot icon25/08/1994
Return made up to 25/07/94; full list of members
dot icon22/11/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Return made up to 25/07/93; no change of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon23/09/1992
Return made up to 25/07/92; no change of members
dot icon04/03/1992
Return made up to 25/07/90; no change of members
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Director resigned
dot icon28/10/1991
Return made up to 25/07/91; full list of members
dot icon08/09/1991
Full accounts made up to 1990-12-31
dot icon06/02/1991
Full accounts made up to 1989-12-31
dot icon06/02/1991
Full accounts made up to 1988-12-31
dot icon06/02/1991
Accounting reference date shortened from 07/12 to 31/12
dot icon03/12/1990
Full accounts made up to 1987-12-07
dot icon03/12/1990
Accounting reference date shortened from 31/03 to 07/12
dot icon27/07/1990
Return made up to 25/07/89; full list of members
dot icon27/07/1990
Return made up to 29/07/88; full list of members
dot icon08/06/1990
Secretary resigned;director resigned
dot icon08/06/1990
Director resigned
dot icon27/04/1990
Auditor's resignation
dot icon20/04/1988
Return made up to 31/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Michael John
Director
18/09/2014 - 02/02/2018
6
Malet, Jeremy Philip
Director
12/06/1997 - 12/06/2008
6
Mr Christopher James Roe
Director
27/02/2007 - 18/09/2014
5
Fairclough, Hilary Annette
Director
22/11/2015 - 19/04/2018
1
Carson, Andrew Isaac
Director
12/01/2021 - Present
-

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 VILLAS RESIDENTS ASSOCIATION LIMITED

ARUNDEL VILLAS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/01/1986 with the registered office located at 148 Portland Road, Hove BN3 5QL. 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 VILLAS RESIDENTS ASSOCIATION LIMITED?

toggle

ARUNDEL VILLAS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/01/1986 .

Where is ARUNDEL VILLAS RESIDENTS ASSOCIATION LIMITED located?

toggle

ARUNDEL VILLAS RESIDENTS ASSOCIATION LIMITED is registered at 148 Portland Road, Hove BN3 5QL.

What does ARUNDEL VILLAS RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for ARUNDEL VILLAS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/08/2025: Total exemption full accounts made up to 2024-12-31.