ARUNDEL HOUSE DEVELOPMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARUNDEL HOUSE DEVELOPMENT LIMITED is a Private Limited Company from LONDON and has the status: Active.
ARUNDEL HOUSE DEVELOPMENT LIMITED was incorporated 22 years ago on 04/10/2001 and has the registered number: 04299068. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ARUNDEL HOUSE DEVELOPMENT LIMITED was incorporated 22 years ago on 04/10/2001 and has the registered number: 04299068. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ARUNDEL HOUSE DEVELOPMENT LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1-5 VYNER STREET
LONDON
E2 9DG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BENEDICT GEORGE MORRIS | Jun 1957 | British | Director | 2008-09-11 | CURRENT |
MR BENEDICT GEORGE MORRIS | Secretary | 2012-09-20 | CURRENT | ||
MR JAMES CRAIG BEST | Jan 1957 | British | Director | 2001-11-07 UNTIL 2008-09-11 | RESIGNED |
MR ALFRED WILLIAM BULLER | Aug 1957 | British | Director | 2001-11-07 UNTIL 2008-09-11 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 2001-10-04 UNTIL 2001-11-07 | RESIGNED |
MR TERRY WILLIAM BRANDON | British | Secretary | 2008-09-11 UNTIL 2013-09-20 | RESIGNED | |
HOWARD THOMAS | May 1945 | Nominee Secretary | 2001-10-04 UNTIL 2001-11-07 | RESIGNED | |
MR JAMES CRAIG BEST | Jan 1957 | British | Secretary | 2001-11-07 UNTIL 2008-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hornbuckle Mitchell Trustees Limited | 2016-04-06 - 2019-02-06 | Crewe |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Benedict George Morris | 2016-04-06 | 6/1957 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Arundel House Development Limited | 2023-09-23 | 31-12-2022 | £139,749 Cash |
Arundel House Development Limited | 2022-09-29 | 31-12-2021 | £189,608 Cash £6,644,776 equity |
Arundel House Development Limited | 2021-04-02 | 31-12-2020 | £237,819 Cash £4,317,003 equity |
Arundel House Development Limited | 2020-07-22 | 31-12-2019 | £601,755 Cash £6,756,354 equity |
ARUNDEL HOUSE DEVELOPMENT LIMITED | 2019-10-01 | 31-12-2018 | £28,855 Cash £4,765,759 equity |
Accounts filed on 31-12-2015 | 2016-09-29 | 31-12-2015 | £638 Cash £3,489,927 equity |
Accounts filed on 31-12-2014 | 2015-09-30 | 31-12-2014 | £23 Cash £1,101,681 equity |
Accounts filed on 31-12-2013 | 2014-09-27 | 31-12-2013 | £5 Cash £1,095,461 equity |