No.1 Arundel Gardens Limited

General information

Name:

No.1 Arundel Gardens Ltd

Office Address:

36 Sandford Leaze Avening GL8 8PB Tetbury

Number: 02106937

Incorporation date: 1987-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

No.1 Arundel Gardens came into being in 1987 as a company enlisted under no 02106937, located at GL8 8PB Tetbury at 36 Sandford Leaze. The firm has been in business for 37 years and its last known state is active. This business's declared SIC number is 98000 and has the NACE code: Residents property management. 2022-03-31 is the last time the company accounts were reported.

We have a number of five directors leading the following firm at the current moment, specifically Julia W., Charles J., Carl H. and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors responsibilities since October 2013. What is more, the director's efforts are supported by a secretary - Richard J., who was chosen by this firm in December 2016.

Financial data based on annual reports

Company staff

Richard J.

Role: Secretary

Appointed: 11 December 2016

Latest update: 16 March 2024

Julia W.

Role: Director

Appointed: 01 October 2013

Latest update: 16 March 2024

Charles J.

Role: Director

Appointed: 01 October 2013

Latest update: 16 March 2024

Carl H.

Role: Director

Appointed: 01 October 2013

Latest update: 16 March 2024

Marlis T.

Role: Director

Appointed: 01 October 2013

Latest update: 16 March 2024

Vicki Z.

Role: Director

Appointed: 06 April 2011

Latest update: 16 March 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 June 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
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
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2014

Address:

51 High Street Avening

Post code:

GL8 8NF

City / Town:

Tetbury

HQ address,
2015

Address:

51 High Street Avening

Post code:

GL8 8NF

City / Town:

Tetbury

HQ address,
2016

Address:

51 High Street Avening

Post code:

GL8 8NF

City / Town:

Tetbury

Accountant/Auditor,
2014 - 2016

Name:

Shiner Mitchell Fisher & Co Ltd

Address:

Smith House George Street Nailsworth

Post code:

GL6 0AG

City / Town:

Stroud

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
37
Company Age

Similar companies nearby

Closest companies