General information

Name:

Arbon & Miller Ltd

Office Address:

6-7 Castle Gate, Castle Street SG14 1HD Hertford

Number: 03890481

Incorporation date: 1999-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Hertford with reg. no. 03890481. This firm was started in the year 1999. The main office of this firm is situated at 6-7 Castle Gate, Castle Street . The post code is SG14 1HD. The name of the firm was changed in the year 2000 to Arbon & Miller Limited. This firm former business name was Granede. The enterprise's classified under the NACE and SIC code 68310 which stands for Real estate agencies. Thu, 31st Mar 2022 is the last time when company accounts were reported.

Christopher J. is this particular firm's solitary director, that was formally appointed in 2012. For nearly one year Christopher M., had been performing the duties for this company till the resignation twelve years ago. Additionally another director, including Christopher M. quit in 2012.

Executives who control the firm include: Christopher J. owns over 1/2 to 3/4 of company shares . Faye J. owns 1/2 or less of company shares.

  • Previous company's names
  • Arbon & Miller Limited 2000-01-20
  • Granede Limited 1999-12-08

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 30 July 2012

Latest update: 15 February 2024

People with significant control

Christopher J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Faye J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 9 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 9 December 2013
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
24
Company Age

Similar companies nearby

Closest companies