Company NameThe Arun House Management Company Limited
Company StatusActive
Company Number06986106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 August 2009(14 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Karen Saywell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Old Office The Old Office, Tims Boatyard
Timsway
Staines Upon Thames
Select
TW18 3JY
Director NameAlexander Luen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Arun House
May Bate Avenue
Kingston-Upon-Thames
Surrey
KT2 5UL
Director NameMr James Durie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired Dental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Office The Old Office, Tims Boatyard
Timsway
Staines Upon Thames
Select
TW18 3JY
Secretary NameCanbury Management Ltd (Corporation)
StatusCurrent
Appointed01 May 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 12 months
Correspondence AddressThe Old Office, Tims Boatyard Timsway
Staines Upon Thames
TW18 3JY
Director NameMr Dennis Francis Cosgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleFreelance TV Producer/Director
Country of ResidenceEngland
Correspondence AddressFlat 3, Acrum House
May Bate Avenue
Kingston Upon Thames
KT2 5UL
Director NameMrs Airelle Claire Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Murray Road
Wimbledon
London
SW19 4PF
Director NameMr Jack Sims
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Arun House
May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UL
Director NameMrs Dorothy Barbara Durie
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleRetired
Correspondence AddressFlat 5 Arun House May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UL
Director NameMiss Linda Mary Key
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Arun House
May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UN
Director NameMr Nigel Bruce Harding
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 High Street
Burcott
Leighton Buzzard
Bedfordshire
LU7 0JS
Director NameMrs Audrey Oiweng Tan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Office The Old Office, Tims Boatyard
Timsway
Staines Upon Thames
Select
TW18 3JY
Secretary NameMr Dennis Cosgrove
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Arun House May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UL
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2010(11 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressThe Old Office The Old Office, Tims Boatyard
Timsway
Staines Upon Thames
Select
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 June 2022 (2 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 30 June 2021 (2 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Audrey Oiweng Tan as a director on 6 January 2021 (1 page)
17 December 2020Micro company accounts made up to 30 June 2020 (1 page)
3 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
15 May 2020Director's details changed for Mr. James Durie on 15 May 2020 (2 pages)
13 May 2020Director's details changed for Mrs Audrey Oiweng Tan on 13 May 2020 (2 pages)
4 May 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2020 (1 page)
4 May 2020Appointment of Mr. James Durie as a director on 4 May 2020 (2 pages)
4 May 2020Appointment of Canbury Management Ltd as a secretary on 1 May 2020 (2 pages)
4 May 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to The Old Office the Old Office, Tims Boatyard Timsway Staines upon Thames Select TW18 3JY on 4 May 2020 (1 page)
4 October 2019Micro company accounts made up to 30 June 2019 (6 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
7 December 2018Micro company accounts made up to 30 June 2018 (6 pages)
12 September 2018Director's details changed for Ms Karen Saywell on 12 September 2018 (2 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
7 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
7 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
9 December 2016Termination of appointment of Nigel Bruce Harding as a director on 1 July 2015 (1 page)
9 December 2016Termination of appointment of Nigel Bruce Harding as a director on 1 July 2015 (1 page)
8 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
1 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
1 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (6 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (6 pages)
5 September 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
5 September 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
29 August 2014Annual return made up to 10 August 2014 no member list (6 pages)
29 August 2014Annual return made up to 10 August 2014 no member list (6 pages)
31 July 2014Termination of appointment of Dorothy Barbara Durie as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Dorothy Barbara Durie as a director on 31 July 2014 (1 page)
28 July 2014Termination of appointment of Linda Mary Key as a director on 24 July 2010 (1 page)
28 July 2014Termination of appointment of Linda Mary Key as a director on 24 July 2010 (1 page)
7 October 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
7 October 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
21 August 2013Annual return made up to 10 August 2013 no member list (8 pages)
21 August 2013Annual return made up to 10 August 2013 no member list (8 pages)
13 August 2013Termination of appointment of Jack Sims as a director (1 page)
13 August 2013Termination of appointment of Jack Sims as a director (1 page)
13 August 2013Termination of appointment of Airelle Robertson as a director (1 page)
13 August 2013Termination of appointment of Airelle Robertson as a director (1 page)
17 December 2012Appointment of Alexander Luen as a director (2 pages)
17 December 2012Appointment of Alexander Luen as a director (2 pages)
4 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
4 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
14 August 2012Annual return made up to 10 August 2012 no member list (9 pages)
14 August 2012Annual return made up to 10 August 2012 no member list (9 pages)
31 May 2012Termination of appointment of Dennis Cosgrove as a director (1 page)
31 May 2012Termination of appointment of Dennis Cosgrove as a director (1 page)
29 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
11 August 2011Annual return made up to 10 August 2011 no member list (10 pages)
11 August 2011Annual return made up to 10 August 2011 no member list (10 pages)
9 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
9 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
10 August 2010Annual return made up to 10 August 2010 no member list (10 pages)
10 August 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
10 August 2010Annual return made up to 10 August 2010 no member list (10 pages)
10 August 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
9 August 2010Termination of appointment of Dennis Cosgrove as a secretary (1 page)
9 August 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
9 August 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
9 August 2010Termination of appointment of Dennis Cosgrove as a secretary (1 page)
5 August 2010Registered office address changed from Flat 3 Arun House May Bate Avenue Kingston upon Thames Surrey KT2 5UL on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Flat 3 Arun House May Bate Avenue Kingston upon Thames Surrey KT2 5UL on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Flat 3 Arun House May Bate Avenue Kingston upon Thames Surrey KT2 5UL on 5 August 2010 (2 pages)
10 August 2009Incorporation (41 pages)
10 August 2009Incorporation (41 pages)