ARUNDEL LIMITED - SHREWSBURY


Company Profile Company Filings

Overview

ARUNDEL LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
ARUNDEL LIMITED was incorporated 33 years ago on 16/04/1991 and has the registered number: 02601741. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2024.

ARUNDEL LIMITED - SHREWSBURY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 6 24/06/2022 24/03/2024

Registered Office

NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS NEDA KAYYALI Apr 1978 British Director 2016-06-01 CURRENT
COSEC MANAGEMENT SERVICES LIMITED Corporate Secretary 2021-01-27 CURRENT
ANDREW DAVID LLOYD British Director 2003-07-22 CURRENT
MR STEPHEN DAVID FRANCIS May 1970 British Director 2022-11-22 CURRENT
MR MARK ADRIAN SNASHALL Dec 1955 British Director 2015-06-01 CURRENT
MR TREVOR PITCHER Aug 1947 English Director 2016-06-01 CURRENT
MR DAVID PATRICK SUMMERS Jul 1946 British Director 2023-08-08 CURRENT
MRS EILEEN ADA JOYCE SMITH Dec 1912 British Director 1991-04-22 UNTIL 2010-04-16 RESIGNED
MR MARK ADRIAN SNASHALL Secretary 2020-07-20 UNTIL 2021-01-27 RESIGNED
DEBORAH ANN HATFIELD Mar 1958 British Secretary 1994-10-04 UNTIL 2003-07-22 RESIGNED
MR JAMES ROBERT FLUDE Secretary 2011-09-12 UNTIL 2016-06-01 RESIGNED
CONSTANCE AGATHA MCANDREW Sep 1925 British Secretary 1991-04-22 UNTIL 1992-06-11 RESIGNED
MISS NEDA KAYYALI Secretary 2016-06-01 UNTIL 2020-07-20 RESIGNED
ANDREW DAVID LLOYD British Secretary 2003-07-22 UNTIL 2011-09-17 RESIGNED
GEORGE WALKER BRYAN British Secretary 1992-06-11 UNTIL 1994-09-29 RESIGNED
ANGELA JEAN MCCOLLUM Feb 1963 British Nominee Secretary 1991-04-16 UNTIL 1991-04-22 RESIGNED
MARTYN PAUL ASHLEY TAYLOR Apr 1955 British Nominee Director 1991-04-16 UNTIL 1991-04-22 RESIGNED
CONSTANCE AGATHA MCANDREW Sep 1925 British Director 1992-09-11 UNTIL 1994-07-25 RESIGNED
MR JAMES ROBERT FLUDE Jul 1985 British Director 2011-09-12 UNTIL 2016-11-11 RESIGNED
MRS DOROTHY AMELIA NEWELL Feb 1918 British Director 1991-04-22 UNTIL 2002-11-20 RESIGNED
MISS ROSANNA IMOGEN FRANCES JONES May 1991 British Director 2014-06-02 UNTIL 2015-07-07 RESIGNED
MR TREVOR PITCHER Aug 1947 English Director 2014-06-02 UNTIL 2015-06-28 RESIGNED
MISS ANEMARIE NOLAN Nov 1956 Irish Director 2014-06-28 UNTIL 2022-03-01 RESIGNED
JOHN WILLIAM HAYDON Feb 1922 British Director 2002-08-14 UNTIL 2003-02-07 RESIGNED
DEBORAH ANN HATFIELD Mar 1958 British Director 1995-07-10 UNTIL 2010-04-09 RESIGNED
JAMES WILLIAM FULLER May 1930 British Director 1995-07-10 UNTIL 2011-02-18 RESIGNED
MRS REBECCA WILSON Jun 1985 British Director 2010-07-02 UNTIL 2014-03-15 RESIGNED
MR SAMUEL HERBERT COX Jul 1905 British Director 1991-04-22 UNTIL 1994-04-27 RESIGNED
MRS DORIS EVA CHALMERS Sep 1912 British Director 1991-04-22 UNTIL 1999-12-29 RESIGNED
EDITH GERTRUDE CALLAGHAN Apr 1907 English Director 1991-04-22 UNTIL 1999-04-23 RESIGNED
GERALD ALBERT BONNICK Apr 1939 British Director 2000-04-26 UNTIL 2012-11-11 RESIGNED
MR JOSHUA PATRICK ALLISTON Feb 1988 British Director 2017-11-01 UNTIL 2021-10-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOWVELD RESIDENT ASSOCIATION LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
22 GRANVILLE ROAD EASTBOURNE LIMITED EASTBOURNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WHIZGIG IT LIMITED HOVE Dissolved... 62020 - Information technology consultancy activities
VICTORIA BAPTIST CHURCH TRUST EASTBOURNE Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations

Free Reports Available

Report Date Filed Date of Report Assets
ARUNDEL_LIMITED - Accounts 2024-03-12 24-06-2023 £806 equity
ARUNDEL_LIMITED - Accounts 2022-07-29 24-06-2022 £806 equity
ARUNDEL_LIMITED - Accounts 2021-08-19 24-06-2021 £806 equity
ARUNDEL_LIMITED - Accounts 2021-02-03 24-06-2020 £806 equity
ARUNDEL_LIMITED - Accounts 2020-03-20 24-06-2019 £806 equity
ARUNDEL_LIMITED - Accounts 2019-02-16 24-06-2018 £806 equity
ARUNDEL_LIMITED - Accounts 2018-03-23 24-06-2017 £806 equity
Dormant Company Accounts - ARUNDEL LIMITED 2015-02-04 24-06-2014 £6 Cash £6 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUSSELL MEWS MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
RIVERSIDE LANDINGS MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
RUFFORD COURT MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ROMAN PLACE (SYSTON) MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active DORMANT 98000 - Residents property management
ROYAL GARDENS (WELLINGTON) MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
RUSSELL WAY MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ROWLING GATE (PHASE 3) MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
RIVERSIDE HOUSE MANAGEMENT COMPANY (ST DENYS, SOUTHAMPTON) LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
RIVERSIDE LODGE AND CHISWICK LODGE MANAGEMENT COMPANY LIMITED SHREWSBURY Active DORMANT 68320 - Management of real estate on a fee or contract basis
ROCKFORD HOUSE MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management