Company number 02136625
Status Active
Incorporation Date 2 June 1987
Company Type Private Limited Company
Address COURT HOUSE, COURT ROAD, BRIDGEND, CF31 1BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ARUNDEL HOUSE ESTATES LIMITED are www.arundelhouseestates.co.uk, and www.arundel-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Wildmill Rail Station is 1 miles; to Sarn Rail Station is 2.3 miles; to Pyle Rail Station is 5.4 miles; to Garth (Bridgend) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundel House Estates Limited is a Private Limited Company.
The company registration number is 02136625. Arundel House Estates Limited has been working since 02 June 1987.
The present status of the company is Active. The registered address of Arundel House Estates Limited is Court House Court Road Bridgend Cf31 1be. . POWELL TUCK, Christopher is a Director of the company. POWELL-TUCK, John Hilary is a Director of the company. Secretary JONES, Colin Stuart Goodman has been resigned. Secretary POWELL-TUCK, John Hilary has been resigned. Secretary POWELL-TUCK, Philip has been resigned. Director GIBSON, Susan Margaret has been resigned. Director OGDEN, Nicholas David has been resigned. Director POWELL-TUCK, Doreen has been resigned. Director POWELL-TUCK, John Hilary has been resigned. Director POWELL-TUCK, Philip has been resigned. Director POWELL-TUCK, Philip has been resigned. Director SAUNDERS, Jeffrey John has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Monkswood Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ARUNDEL HOUSE ESTATES LIMITED Events
25 Jan 2017
Total exemption small company accounts made up to 31 October 2016
21 Sep 2016
Confirmation statement made on 31 July 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
09 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 97 more events
21 Sep 1987
Director resigned;new director appointed
21 Sep 1987
Secretary resigned;new secretary appointed
21 Sep 1987
Registered office changed on 21/09/87 from: 2 baches street london N1 6UB
03 Sep 1987
Company name changed pausetally LIMITED\certificate issued on 04/09/87
30 September 1988
Debenture
Delivered: 5 October 1988
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Land on the west side of maesglas road, newport, gwent…
19 October 1987
Legal mortgage
Delivered: 23 October 1987
Status: Satisfied
on 25 July 1989
Persons entitled: Hill Samuel & Co Limited
Description: Woodlands industrial estate llantrisant title no. Wa 233998…
19 October 1987
Legal mortgage
Delivered: 23 October 1987
Status: Satisfied
on 25 July 1989
Persons entitled: Hill Samuel & Co. Limited.
Description: Land on west side of maesglas road newport gwent title no…
21 September 1987
Debenture
Delivered: 28 September 1987
Status: Satisfied
on 25 July 1989
Persons entitled: Hill Samuel & Co. Limited.
Description: Including trade fixtures.. Fixed and floating charges over…
21 September 1987
Legal mortgage
Delivered: 28 September 1987
Status: Satisfied
on 25 July 1989
Persons entitled: Hill Samuel & Co. Limited.
Description: Land and buildings on the north and south sides of…