General information

Name:

Arrant Land Ltd

Office Address:

1 & 2 The Barn Oldwick West Stoke Road PO18 9AA Chichester

Number: 07824156

Incorporation date: 2011-10-26

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • duncan@arrantland.com
  • graham@arrantland.com
  • info@arrantland.com

Website

www.arrantland.com

Description

Data updated on:

Registered at 1 & 2 The Barn Oldwick, Chichester PO18 9AA Arrant Land Limited is a Private Limited Company issued a 07824156 registration number. This firm was set up 13 years ago. This business's Standard Industrial Classification Code is 41100: Development of building projects. The latest filed accounts documents were submitted for the period up to Mon, 31st Oct 2022 and the latest confirmation statement was filed on Wed, 26th Oct 2022.

The data obtained detailing this company's members shows the existence of two directors: Duncan B. and Graham T. who became the part of the company on Wednesday 26th October 2011. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skillset of Alexandra D. as a secretary since the appointment on Tuesday 22nd May 2018.

Executives who have control over the firm are as follows: Harriet B. has substantial control or influence over the company. Duncan B. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Alexandra D.

Role: Secretary

Appointed: 22 May 2018

Latest update: 26 January 2024

Emma F.

Role: Secretary

Appointed: 22 May 2018

Latest update: 26 January 2024

Elliot T.

Role: Secretary

Appointed: 22 May 2018

Latest update: 26 January 2024

Duncan B.

Role: Director

Appointed: 26 October 2011

Latest update: 26 January 2024

Graham T.

Role: Director

Appointed: 26 October 2011

Latest update: 26 January 2024

People with significant control

Harriet B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Duncan B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Graham T.
Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Duncan B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Harriet B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 October 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 June 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 April 2013
Annual Accounts 6 March 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 6 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Thursday 26th October 2023 (CS01)
filed on: 17th, November 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

HQ address,
2013

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

HQ address,
2014

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

HQ address,
2015

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Accountant/Auditor,
2013 - 2015

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Accountant/Auditor,
2012

Name:

Williams Giles Limited

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies