ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AU

Company number 02637332
Status Active
Incorporation Date 13 August 1991
Company Type Private Limited Company
Address 48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED are www.arundelhousemanagementcompany.co.uk, and www.arundel-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Arundel House Management Company Limited is a Private Limited Company. The company registration number is 02637332. Arundel House Management Company Limited has been working since 13 August 1991. The present status of the company is Active. The registered address of Arundel House Management Company Limited is 48 Mount Ephraim Tunbridge Wells Kent England Tn4 8au. The company`s financial liabilities are £14.29k. It is £5.56k against last year. The cash in hand is £12.89k. It is £3.37k against last year. And the total assets are £14.81k, which is £5.29k against last year. ALEXANDRE BOYES (MANAGEMENT) LTD is a Secretary of the company. SHAH, Binita is a Director of the company. SHAH, Devash is a Director of the company. Secretary BOYES, Kate has been resigned. Secretary CHARLES, Pauline has been resigned. Secretary GASKELL, Jeremy James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Maristella Rita Gisella has been resigned. Director DONALD, Angus Gordon has been resigned. Director PEACOCK, Wendy has been resigned. Director SMITH, Garreth Thomas John Royston has been resigned. Director WARD, Norman has been resigned. Director WOODS, David Antony has been resigned. The company operates in "Residents property management".


arundel house management company Key Finiance

LIABILITIES £14.29k
+63%
CASH £12.89k
+35%
TOTAL ASSETS £14.81k
+55%
All Financial Figures

Current Directors

Secretary
ALEXANDRE BOYES (MANAGEMENT) LTD
Appointed Date: 30 November 2015

Director
SHAH, Binita
Appointed Date: 17 August 2015
41 years old

Director
SHAH, Devash
Appointed Date: 17 August 2015
41 years old

Resigned Directors

Secretary
BOYES, Kate
Resigned: 30 November 2015
Appointed Date: 01 September 2015

Secretary
CHARLES, Pauline
Resigned: 17 August 2015
Appointed Date: 14 April 2011

Secretary
GASKELL, Jeremy James
Resigned: 13 April 2011
Appointed Date: 13 August 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1991
Appointed Date: 13 August 1991

Director
BAKER, Maristella Rita Gisella
Resigned: 17 August 2015
Appointed Date: 28 April 2008
75 years old

Director
DONALD, Angus Gordon
Resigned: 31 January 2000
Appointed Date: 18 June 1997
72 years old

Director
PEACOCK, Wendy
Resigned: 17 August 2015
Appointed Date: 17 August 1993
93 years old

Director
SMITH, Garreth Thomas John Royston
Resigned: 28 April 2008
Appointed Date: 17 April 2000
66 years old

Director
WARD, Norman
Resigned: 18 June 1997
Appointed Date: 13 August 1991
85 years old

Director
WOODS, David Antony
Resigned: 17 August 1993
Appointed Date: 13 August 1991
78 years old

ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED Events

21 Apr 2017
Total exemption small company accounts made up to 30 September 2016
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Appointment of Alexandre-Boyes Management Ltd as a secretary on 30 November 2015
03 Dec 2015
Termination of appointment of Kate Boyes as a secretary on 30 November 2015
...
... and 68 more events
04 Sep 1992
Return made up to 13/08/92; full list of members

19 Sep 1991
Ad 13/08/91--------- £ si 5@1=5 £ ic 2/7

19 Sep 1991
Accounting reference date notified as 28/09

20 Aug 1991
Secretary resigned

13 Aug 1991
Incorporation