Company number 04974406
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, TA1 3NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of A & R HOUSE LIMITED are www.arhouse.co.uk, and www.a-r-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. A R House Limited is a Private Limited Company.
The company registration number is 04974406. A R House Limited has been working since 24 November 2003.
The present status of the company is Active. The registered address of A R House Limited is Mary Street House Mary Street Taunton Ta1 3nw. . HOUSE, Alistair Lance Richard is a Secretary of the company. HOUSE, Alistair Lance Richard is a Director of the company. HOUSE, Robert James Metford is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 November 2003
Appointed Date: 24 November 2003
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 November 2003
Appointed Date: 24 November 2003
Persons With Significant Control
Alistair Lance Richard House
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert James Metford House
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
A & R HOUSE LIMITED Events
02 Dec 2016
Confirmation statement made on 24 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Total exemption small company accounts made up to 31 December 2014
22 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
21 Dec 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
...
... and 28 more events
11 Dec 2003
New secretary appointed;new director appointed
11 Dec 2003
Secretary resigned
11 Dec 2003
Director resigned
09 Dec 2003
Ad 24/11/03--------- £ si 39@1=39 £ ic 1/40
24 Nov 2003
Incorporation
11 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of lake farm shiplate road bleadon west-super-mare…
18 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76.34 acres of land and buildings at part lake farm…