Company NameArunmoor (Handcross) Limited
DirectorIan Manson
Company StatusActive
Company Number08582307
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Ian Manson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3307 East Tower 3 Pan Peninsula Square
London
E14 9HR

Location

Registered Address3307 East Tower
3 Pan Peninsula Square
London
E14 9HR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Arunmoor Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,320
Cash£10,728
Current Liabilities£636,744

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

17 June 2016Delivered on: 20 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land on the west side of brighton road handcross and land known as caburn and st georges house, brighton road handcross haywards heath wests sussex RH17 6BZ.
Outstanding
12 June 2015Delivered on: 16 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 February 2019Director's details changed for Mr Ian Manson on 11 December 2018 (2 pages)
25 February 2019Change of details for Ian Manson as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Registered office address changed from 3013 West Tower 1 Pan Peninsula Square London E14 9HL United Kingdom to 3307 East Tower 3 Pan Peninsula Square London E14 9HR on 11 December 2018 (1 page)
28 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
8 February 2018Satisfaction of charge 085823070002 in full (1 page)
8 February 2018Satisfaction of charge 085823070001 in full (1 page)
25 July 2017Notification of Ian Manson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
25 July 2017Notification of Ian Manson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Registered office address changed from 3013 West Tower Pan Peninsula Square London E14 9HL to 3013 West Tower 1 Pan Peninsula Square London E14 9HL on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 3013 West Tower Pan Peninsula Square London E14 9HL to 3013 West Tower 1 Pan Peninsula Square London E14 9HL on 5 July 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
20 June 2016Registration of charge 085823070002, created on 17 June 2016 (8 pages)
20 June 2016Registration of charge 085823070002, created on 17 June 2016 (8 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
16 June 2015Registration of charge 085823070001, created on 12 June 2015 (5 pages)
16 June 2015Registration of charge 085823070001, created on 12 June 2015 (5 pages)
2 June 2015Registered office address changed from 5 Underwood Street London N1 7LY to 3013 West Tower Pan Peninsula Square London E14 9HL on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 5 Underwood Street London N1 7LY to 3013 West Tower Pan Peninsula Square London E14 9HL on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 5 Underwood Street London N1 7LY to 3013 West Tower Pan Peninsula Square London E14 9HL on 2 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(33 pages)
24 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(33 pages)