Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED

48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AU,
Company Registration Number
02637332
Private Limited Company
Active

Company Overview

About Arundel House Management Company Ltd
ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED was founded on 1991-08-13 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Arundel House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
48 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AU
Other companies in TN4
 
Filing Information
Company Number 02637332
Company ID Number 02637332
Date formed 1991-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 15:05:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRE BOYES (MANAGEMENT) LTD
Company Secretary 2015-11-30
BINITA SHAH
Director 2015-08-17
DEVASH SHAH
Director 2015-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
KATE BOYES
Company Secretary 2015-09-01 2015-11-30
PAULINE CHARLES
Company Secretary 2011-04-14 2015-08-17
MARISTELLA RITA GISELLA BAKER
Director 2008-04-28 2015-08-17
WENDY PEACOCK
Director 1993-08-17 2015-08-17
JEREMY JAMES GASKELL
Company Secretary 1991-08-13 2011-04-13
GARRETH THOMAS JOHN ROYSTON SMITH
Director 2000-04-17 2008-04-28
ANGUS GORDON DONALD
Director 1997-06-18 2000-01-31
NORMAN WARD
Director 1991-08-13 1997-06-18
DAVID ANTONY WOODS
Director 1991-08-13 1993-08-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-13 1991-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE BOYES (MANAGEMENT) LTD OXLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-10 CURRENT 2001-06-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KIRKDALE RTM COMPANY LIMITED Company Secretary 2016-03-14 CURRENT 2009-01-16 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SALISBURY PLACE MANAGEMENT LIMITED Company Secretary 2016-02-01 CURRENT 1988-05-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-12-01 CURRENT 2000-08-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2006-03-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 4 MONTACUTE GARDENS MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2011-05-05 Active
ALEXANDRE BOYES (MANAGEMENT) LTD CHINE FARM PLACE (RMC) LIMITED Company Secretary 2015-11-30 CURRENT 2003-02-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD DORIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1988-04-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 2000-05-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BRETLAND HOUSE LIMITED Company Secretary 2015-11-30 CURRENT 2002-02-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KINGSWOOD PLACE LIMITED Company Secretary 2015-11-30 CURRENT 2007-09-04 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2008-06-11 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SANDROCK HOUSE (TUNBRIDGE WELLS) RESIDENTS COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1989-02-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2002-07-10 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PALACE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1986-07-03 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 1997-05-23 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HILDENBROOK FARM MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-07-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ASHWOOD COURT LIMITED Company Secretary 2015-11-30 CURRENT 2003-07-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD GEORGIA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2004-10-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 2005-06-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SHERNFOLD PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1978-12-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD THE BRAMBLES (STONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-17AP01DIRECTOR APPOINTED MRS MARSHA EJIOFOR
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-02AP01DIRECTOR APPOINTED MS MARTISTELLA RITE GISELLA
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DEVASH SHAH
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BINITA SHAH
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 14
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-04-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 14
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-02-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03AP04Appointment of Alexandre-Boyes Management Ltd as company secretary on 2015-11-30
2015-12-03TM02Termination of appointment of Kate Boyes on 2015-11-30
2015-11-12AP01DIRECTOR APPOINTED MRS BINITA SHAH
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARISTELLA BAKER
2015-11-12AP01DIRECTOR APPOINTED MR DEVASH SHAH
2015-11-12TM02Termination of appointment of Pauline Charles on 2015-08-17
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PEACOCK
2015-09-29AP03Appointment of Ms Kate Boyes as company secretary on 2015-09-01
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM 3 Pennington Place Tunbridge Wells Kent TN4 0AQ
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 14
2015-08-18AR0113/08/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 14
2014-08-21AR0113/08/14 ANNUAL RETURN FULL LIST
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0113/08/13 ANNUAL RETURN FULL LIST
2013-04-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0113/08/12 ANNUAL RETURN FULL LIST
2012-05-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0113/08/11 FULL LIST
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 15 LANDALE GARDENS DARTFORD KENT DA1 2QB UK
2011-06-16AP03SECRETARY APPOINTED MRS PAULINE CHARLES
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GASKELL
2011-04-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-31AR0113/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PEACOCK / 01/10/2009
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARISTELLA RITA GISELLA BAKER / 01/10/2009
2010-06-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-05-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-06288aDIRECTOR APPOINTED MRS MARISTELLA RITA GISELLA BAKER
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR GARRETH SMITH
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 7 ARUNDEL HOUSE CLARENCE ROAD TUNBRIDGE WELLS KENT. TN1 1HG
2007-10-15363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-10-15190LOCATION OF DEBENTURE REGISTER
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-07363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-17363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-09-07363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-23363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-22363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-24363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-11363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-09-11288bDIRECTOR RESIGNED
2000-09-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-05288aNEW DIRECTOR APPOINTED
1999-08-31363sRETURN MADE UP TO 13/08/99; CHANGE OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-19363sRETURN MADE UP TO 13/08/98; CHANGE OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-27363sRETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS
1997-07-07288bDIRECTOR RESIGNED
1997-07-07288cSECRETARY'S PARTICULARS CHANGED
1997-06-26288aNEW DIRECTOR APPOINTED
1997-06-26AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-27363sRETURN MADE UP TO 13/08/96; CHANGE OF MEMBERS
1996-08-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-25363sRETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS
1995-07-04AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-06363sRETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS
1994-06-30AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-09-08363sRETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS
1993-09-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-09-08288NEW DIRECTOR APPOINTED
1993-06-15AAFULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Debtors 2011-09-30 £ 79
Tangible Fixed Assets 2011-09-30 £ 3,839

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.