ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED

Register to unlock more data on OkredoRegister

ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01176856

Incorporation date

10/07/1974

Size

Dormant

Contacts

Registered address

Registered address

Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare BS23 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon26/03/2026
Appointment of Mr Gerald Holcombe as a director on 2026-03-26
dot icon22/12/2025
Termination of appointment of Mary Elizabeth Ryske as a director on 2025-12-22
dot icon27/09/2025
Appointment of Mr Kenneth Joseph Davies as a director on 2025-09-26
dot icon26/09/2025
Termination of appointment of Leigh Williams as a director on 2025-09-26
dot icon23/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon29/04/2025
Termination of appointment of Elizabeth Ann Hooper as a director on 2025-04-29
dot icon29/04/2025
Appointment of Mrs Lynne Sharon Hortop as a director on 2025-04-29
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/10/2023
Appointment of Mr David Lawrence Johnson as a director on 2023-10-07
dot icon19/10/2023
Appointment of Mrs Susan Jayne Johnson as a director on 2023-10-07
dot icon19/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon10/03/2023
Registered office address changed from Saturley Garner & Co Ltd Office 3 Pure Offices Pastures Avenue St Georges Weston Super Mare BS22 7SB United Kingdom to Saxons Estate Agents 21 Boulevard Weston-Super-Mare BS23 1NR on 2023-03-10
dot icon10/03/2023
Appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 2023-01-01
dot icon10/03/2023
Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2023-01-01
dot icon10/03/2023
Director's details changed for David Edwin Biddell on 2023-03-10
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon08/05/2022
Termination of appointment of Hannah Marion Frye as a director on 2021-07-31
dot icon13/01/2022
Appointment of Mrs Jill Burtenshaw as a director on 2022-01-13
dot icon02/08/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon15/09/2020
Registered office address changed from Flat 5 Arundell Court Arundell Road Weston Super Mare North Somerset BS23 2QW United Kingdom to Saturley Garner & Co Ltd Office 3 Pure Offices Pastures Avenue St Georges Weston Super Mare BS22 7SB on 2020-09-15
dot icon15/09/2020
Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 2020-09-14
dot icon15/09/2020
Termination of appointment of Catherine Elizabeth Chapman as a secretary on 2020-09-14
dot icon21/08/2020
Appointment of Mr Keith Edward Dunn as a director on 2020-08-21
dot icon21/08/2020
Termination of appointment of Sharon Annette Dunn as a director on 2020-08-21
dot icon08/06/2020
Termination of appointment of Roger Barsted as a director on 2020-06-05
dot icon08/05/2020
Micro company accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon07/05/2020
Registered office address changed from Flat 1 Arundell Court Arundell Road Weston-Super-Mare BS23 2QW England to Flat 5 Arundell Court Arundell Road Weston Super Mare North Somerset BS23 2QW on 2020-05-07
dot icon07/05/2020
Termination of appointment of Mary Ethel Maloney as a director on 2020-05-01
dot icon27/02/2020
Appointment of Mr Leigh Williams as a director on 2020-02-20
dot icon25/10/2019
Appointment of Mrs Catherine Elizabeth Chapman as a secretary on 2019-10-16
dot icon17/10/2019
Registered office address changed from 15a Waterloo Street Weston-Super-Mare BS23 1LA England to Flat 1 Arundell Court Arundell Road Weston-Super-Mare BS23 2QW on 2019-10-17
dot icon17/10/2019
Termination of appointment of Stephen & Co Block Management Ltd as a secretary on 2019-10-15
dot icon27/09/2019
Appointment of Mr Kenneth Ivor Brooks as a director on 2019-09-27
dot icon22/06/2019
Micro company accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon15/04/2019
Appointment of Mrs Catherine Elizabeth Chapman as a director on 2019-04-15
dot icon15/10/2018
Appointment of Stephen & Co Block Management Ltd as a secretary on 2018-10-15
dot icon15/10/2018
Termination of appointment of Catherine Elizabeth Chapman as a secretary on 2018-10-15
dot icon08/10/2018
Appointment of Mrs Elizabeth Ann Hooper as a director on 2018-10-04
dot icon08/10/2018
Termination of appointment of Weston & District Society for Spastic & Mentally Handicapped Ltd as a director on 2018-09-04
dot icon14/09/2018
Appointment of Mrs Sharon Annette Dunn as a director on 2018-09-10
dot icon04/09/2018
Registered office address changed from Arundell Court Arundell Road Weston-Super-Mare North Somerset BS23 2QW to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2018-09-04
dot icon30/07/2018
Termination of appointment of Barbara Jean Henley as a director on 2018-07-25
dot icon20/06/2018
Termination of appointment of Marjorie Eileen Buck as a director on 2018-06-16
dot icon22/05/2018
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon09/10/2017
Termination of appointment of William Arthur Garbett as a director on 2017-09-27
dot icon09/10/2017
Director's details changed for Mr Robert James Hale on 2017-10-09
dot icon27/09/2017
Appointment of Mr Robert James Hale as a director on 2017-08-25
dot icon13/06/2017
Termination of appointment of Terence Raymond Chapman as a director on 2017-06-04
dot icon31/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon25/05/2017
Termination of appointment of Olive Audrey Fisher as a director on 2017-03-18
dot icon21/05/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Appointment of David Edwin Biddell as a director on 2017-03-17
dot icon21/04/2017
Termination of appointment of Jean Ann Nash as a director on 2017-03-17
dot icon22/02/2017
Termination of appointment of Hannah Marion Frye as a secretary on 2017-02-08
dot icon22/02/2017
Appointment of Catherine Elizabeth Chapman as a secretary on 2017-02-08
dot icon10/11/2016
Termination of appointment of Elizabeth Ann Lawrence as a director on 2016-10-21
dot icon10/11/2016
Appointment of Terence Raymond Chapman as a director on 2016-10-21
dot icon12/08/2016
Termination of appointment of Mary Ethel Maloney as a secretary on 2016-08-01
dot icon12/08/2016
Appointment of Hannah Marion Frye as a secretary on 2016-08-01
dot icon31/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon29/03/2016
Appointment of Hannah Marion Frye as a director on 2016-02-09
dot icon10/03/2016
Termination of appointment of Lynne Frances Hammond as a director on 2016-02-09
dot icon18/02/2016
Appointment of Jean Ann Nash as a director on 2015-12-26
dot icon18/02/2016
Termination of appointment of Alan Nash as a director on 2015-12-26
dot icon19/12/2015
Appointment of Alan Nash as a director on 2015-10-15
dot icon04/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon21/10/2014
Termination of appointment of Nicola Stephanie Hulin as a director on 2014-08-28
dot icon21/10/2014
Appointment of Roger Barsted as a director on 2014-08-28
dot icon11/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Albert Brooks as a director
dot icon09/09/2013
Appointment of Mary Elizabeth Ryske as a director
dot icon09/09/2013
Termination of appointment of Victor Paterson as a director
dot icon11/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon22/01/2013
Appointment of Barbara Jean Henley as a director
dot icon22/01/2013
Termination of appointment of Raymond Franklin as a director
dot icon29/08/2012
Appointment of Olive Audrey Fisher as a director
dot icon29/08/2012
Termination of appointment of Frederick Fisher as a director
dot icon29/08/2012
Termination of appointment of Gladys Hackwill as a director
dot icon29/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon06/05/2012
Director's details changed for Gladys Winifred Hackwell on 2011-11-21
dot icon01/03/2012
Appointment of Gladys Winifred Hackwell as a director
dot icon01/03/2012
Appointment of Mrs Mary Ethel Maloney as a director
dot icon01/03/2012
Termination of appointment of Harold Hackwill as a director
dot icon01/03/2012
Termination of appointment of Kenneth Maloney as a director
dot icon01/03/2012
Termination of appointment of a director
dot icon06/10/2011
Appointment of Elizabeth Ann Lawrence as a director
dot icon06/10/2011
Termination of appointment of Rosemary Landers as a director
dot icon16/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon16/05/2011
Director's details changed for Weston & Disrict Society for Spastic & Mentally Handicapped Ltd on 2011-05-03
dot icon14/05/2011
Director's details changed for Kenneth James Maloney on 2011-05-03
dot icon14/05/2011
Director's details changed for Harold Robert Hackwill on 2011-05-03
dot icon14/05/2011
Director's details changed for Victor Reginald Paterson on 2011-05-03
dot icon14/05/2011
Director's details changed for Rosemary Margaret Landers on 2011-05-03
dot icon14/05/2011
Director's details changed for Albert Lionel Brooks on 2011-05-03
dot icon14/05/2011
Director's details changed for Frederick Edward Roy Fisher on 2011-05-03
dot icon14/05/2011
Director's details changed for Raymond Philip Franklin on 2011-05-03
dot icon14/05/2011
Director's details changed for William Arthur Garbett on 2011-05-03
dot icon14/05/2011
Director's details changed for Marjorie Eileen Buck on 2011-05-03
dot icon14/05/2011
Secretary's details changed for Mary Ethel Maloney on 2011-05-03
dot icon04/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/09/2010
Appointment of Lynne Frances Hammond as a director
dot icon07/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon12/05/2010
Termination of appointment of John Booth as a director
dot icon12/05/2010
Appointment of Nicola Stephanie Hulin as a director
dot icon15/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 03/05/09; full list of members
dot icon01/06/2009
Appointment terminated director emma parsons
dot icon16/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 03/05/08; change of members
dot icon19/10/2007
New director appointed
dot icon17/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/07/2007
Director's particulars changed
dot icon31/05/2007
Return made up to 03/05/07; change of members
dot icon31/05/2007
Director resigned
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon15/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/06/2006
New director appointed
dot icon02/06/2006
Return made up to 03/05/06; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 03/05/05; full list of members
dot icon13/09/2004
New director appointed
dot icon28/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Return made up to 03/05/04; full list of members
dot icon18/05/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon27/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 03/05/03; full list of members
dot icon06/01/2003
New director appointed
dot icon17/12/2002
Director resigned
dot icon07/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 03/05/02; full list of members
dot icon22/05/2002
New director appointed
dot icon27/12/2001
New secretary appointed
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon05/06/2001
Return made up to 03/05/01; full list of members
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
Director resigned
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Return made up to 03/05/00; full list of members
dot icon27/05/1999
New director appointed
dot icon27/05/1999
Return made up to 03/05/99; full list of members
dot icon26/05/1999
Full accounts made up to 1999-03-31
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Return made up to 03/05/98; no change of members
dot icon30/05/1997
Director resigned
dot icon30/05/1997
Director resigned
dot icon30/05/1997
Director resigned
dot icon30/05/1997
Director resigned
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
Return made up to 03/05/97; full list of members
dot icon19/05/1997
Full accounts made up to 1997-03-31
dot icon13/06/1996
Full accounts made up to 1996-03-31
dot icon12/06/1996
Return made up to 03/05/96; no change of members
dot icon12/06/1996
Director resigned
dot icon12/06/1996
New director appointed
dot icon21/06/1995
Accounts for a small company made up to 1995-03-31
dot icon13/06/1995
Return made up to 03/05/95; change of members
dot icon12/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon26/05/1994
Return made up to 03/05/94; full list of members
dot icon10/05/1994
Director resigned
dot icon18/06/1993
Full accounts made up to 1993-03-31
dot icon08/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Return made up to 03/05/93; full list of members
dot icon11/06/1992
Full accounts made up to 1992-03-31
dot icon11/06/1992
Director resigned;new director appointed
dot icon11/06/1992
Return made up to 03/05/92; no change of members
dot icon18/07/1991
Return made up to 03/05/91; change of members
dot icon02/07/1991
Full accounts made up to 1991-03-31
dot icon19/06/1990
Full accounts made up to 1990-03-31
dot icon19/06/1990
Return made up to 03/05/90; full list of members
dot icon14/06/1989
Full accounts made up to 1989-03-31
dot icon14/06/1989
Return made up to 19/05/89; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon18/08/1988
Return made up to 03/05/88; full list of members
dot icon14/08/1987
Return made up to 14/06/87; full list of members
dot icon20/07/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Return made up to 02/06/86; full list of members
dot icon09/06/1986
Full accounts made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.00
-
0.00
-
-
2022
0
120.00
-
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROSEMOUNT FRONT BLOCK LTD T/A SAXONS ESTATE AGENTS
Corporate Secretary
01/01/2023 - Present
46
STEPHEN & CO BLOCK MANAGEMENT LTD
Corporate Secretary
15/10/2018 - 15/10/2019
1
Mr Leigh Williams
Director
20/02/2020 - 26/09/2025
2
Ruse, Brian Edward
Director
10/07/2002 - 09/01/2004
10
Hackwill, Harold Robert
Director
28/07/1998 - 21/11/2011
-

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 ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED

ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED is an(a) Active company incorporated on 10/07/1974 with the registered office located at Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare BS23 1NR. There are currently 12 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 ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED?

toggle

ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED is currently Active. It was registered on 10/07/1974 .

Where is ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED located?

toggle

ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED is registered at Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare BS23 1NR.

What does ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED do?

toggle

ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Gerald Holcombe as a director on 2026-03-26.