Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARUN LODGE (FREEHOLD) LTD
Company Information for

ARUN LODGE (FREEHOLD) LTD

PEREGRINE HOUSE, 29 COMPTON PLACE ROAD, EASTBOURNE, EAST SUSSEX, BN21 1EB,
Company Registration Number
04192426
Private Limited Company
Active

Company Overview

About Arun Lodge (freehold) Ltd
ARUN LODGE (FREEHOLD) LTD was founded on 2001-04-02 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Arun Lodge (freehold) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARUN LODGE (FREEHOLD) LTD
 
Legal Registered Office
PEREGRINE HOUSE
29 COMPTON PLACE ROAD
EASTBOURNE
EAST SUSSEX
BN21 1EB
Other companies in BN21
 
Filing Information
Company Number 04192426
Company ID Number 04192426
Date formed 2001-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARUN LODGE (FREEHOLD) LTD
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 ARUN LODGE (FREEHOLD) LTD

Current Directors
Officer Role Date Appointed
CAROL LESLEY PEARCE
Company Secretary 2009-04-01
CHRISTINE DAY
Director 2014-06-09
JUNE IRENE LONGLEY
Director 2004-09-22
GILLIAN MARY REES
Director 2005-08-31
CHRISTOPHER REEVES
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ANDREW HOLDER
Director 2004-09-22 2013-05-01
STUART JAMES HALL
Director 2010-06-04 2011-12-01
PC SECRETARIES LIMITED
Company Secretary 2009-01-20 2009-04-01
ROBERT STEPHEN PATERSON
Company Secretary 2001-04-02 2009-01-15
BRIAN SIDNEY WOODMAN
Director 2004-09-22 2005-02-01
SONIA MARY CREED
Director 2002-10-22 2004-09-22
GILLIAN MARY REES
Director 2001-04-02 2004-09-22
AUDREY MARINA BROWN
Director 2002-10-22 2003-08-12
DOUGLAS JOHN AUWKIT
Director 2001-07-31 2002-10-22
PETER KENNETH JONES
Director 2001-04-02 2001-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-02 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL LESLEY PEARCE WESTDOWN HOUSE LIMITED Company Secretary 2009-04-01 CURRENT 2003-03-14 Active
CAROL LESLEY PEARCE GARDEN MEWS MANAGEMENT (EASTBOURNE) COMPANY LTD. Company Secretary 2009-01-01 CURRENT 2001-09-14 Active
CAROL LESLEY PEARCE MOORINGS FREEHOLD LIMITED Company Secretary 2008-06-16 CURRENT 1979-07-25 Active
CAROL LESLEY PEARCE MARINERS WALK "B" (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-15 CURRENT 1995-11-07 Active
CAROL LESLEY PEARCE CHURCHDALE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-14 CURRENT 1989-02-24 Active
CAROL LESLEY PEARCE MEADS LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-05-23 CURRENT 2007-04-12 Active
CAROL LESLEY PEARCE AMBERLEY (EASTBOURNE) LIMITED Company Secretary 2007-01-25 CURRENT 2004-04-16 Active
CAROL LESLEY PEARCE OLD VICARAGE MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 2007-01-01 CURRENT 2004-05-25 Active
CAROL LESLEY PEARCE MONTCLARE HOUSE (EASTBOURNE) RTM LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Active
CAROL LESLEY PEARCE HIGHMEAD MANOR RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-04-01 CURRENT 2000-08-11 Active
CAROL LESLEY PEARCE CARLISLE GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2003-01-24 CURRENT 1983-06-06 Active
CAROL LESLEY PEARCE PEARL COURT (EASTBOURNE) LIMITED Company Secretary 2002-01-15 CURRENT 1992-04-30 Active
CAROL LESLEY PEARCE 5 HOO GARDENS LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 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
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JUNE IRENE LONGLEY
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-14AP01DIRECTOR APPOINTED MR JOHN COLIN SMITH
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-10-23SH0127/09/18 STATEMENT OF CAPITAL GBP 18
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 17
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 17
2016-04-22AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL LESLEY PEARCE on 2016-04-22
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 17
2015-04-09AR0102/04/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED CHRISTOPHER REEVES
2014-07-08AP01DIRECTOR APPOINTED CHRISTINE DAY
2014-06-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 17
2014-04-07AR0102/04/14 ANNUAL RETURN FULL LIST
2013-05-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HOLDER
2013-04-12AR0102/04/13 ANNUAL RETURN FULL LIST
2012-05-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15SH0127/04/12 STATEMENT OF CAPITAL GBP 17
2012-04-11AR0102/04/12 ANNUAL RETURN FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/12 FROM C/O Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2011-10-28SH0105/10/11 STATEMENT OF CAPITAL GBP 16
2011-05-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0102/04/11 FULL LIST
2010-07-07AP01DIRECTOR APPOINTED STUART JAMES HALL
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-09AR0102/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY REES / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE IRENE LONGLEY / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW HOLDER / 09/04/2010
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-09288aSECRETARY APPOINTED CAROL LESLEY PEARCE
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY PC SECRETARIES LIMITED
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM C/O PRICE & CO 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH
2009-01-27288aSECRETARY APPOINTED P C SECRETARIES LIMITED
2009-01-21AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY ROBERT PATERSON
2008-04-15363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363sRETURN MADE UP TO 02/04/07; CHANGE OF MEMBERS
2007-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-09288bDIRECTOR RESIGNED
2005-09-09288bDIRECTOR RESIGNED
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-09288bDIRECTOR RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 02/04/04; CHANGE OF MEMBERS
2003-08-29288bDIRECTOR RESIGNED
2003-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-30363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288bDIRECTOR RESIGNED
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-09-17225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-04-10288bSECRETARY RESIGNED
2001-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ARUN LODGE (FREEHOLD) LTD 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 ARUN LODGE (FREEHOLD) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARUN LODGE (FREEHOLD) LTD 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

Intangible Assets
Patents
We have not found any records of ARUN LODGE (FREEHOLD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARUN LODGE (FREEHOLD) LTD
Trademarks
We have not found any records of ARUN LODGE (FREEHOLD) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARUN LODGE (FREEHOLD) LTD. 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 ARUN LODGE (FREEHOLD) LTD 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 ARUN LODGE (FREEHOLD) LTD 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 ARUN LODGE (FREEHOLD) LTD 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 ARUN LODGE (FREEHOLD) LTD 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.