Background WavePink WaveYellow Wave

ARUN MANAGEMENT CO. LIMITED (01638124)

ARUN MANAGEMENT CO. LIMITED (01638124) is an active UK company. incorporated on 26 May 1982. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in residents property management. ARUN MANAGEMENT CO. LIMITED has been registered for 43 years. Current directors include MANKTELOW, Michael Geoffrey, MARKS, Katie Dawn.

Company Number
01638124
Status
active
Type
ltd
Incorporated
26 May 1982
Age
43 years
Address
C/O COURTNEY GREEN PROPERTY MANAGEMENT, Horsham, RH12 1EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANKTELOW, Michael Geoffrey, MARKS, Katie Dawn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUN MANAGEMENT CO. LIMITED

ARUN MANAGEMENT CO. LIMITED is an active company incorporated on 26 May 1982 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARUN MANAGEMENT CO. LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01638124

LTD Company

Age

43 Years

Incorporated 26 May 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

C/O COURTNEY GREEN PROPERTY MANAGEMENT 25 Carfax Horsham, RH12 1EE,

Timeline

4 key events • 2019 - 2026

Funding Officers Ownership
Director Joined
Jul 19
Director Joined
May 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COURTNEY GREEN LTD

Active
25 Carfax, HorshamRH12 1EE
Corporate secretary
Appointed 12 Aug 2022

MANKTELOW, Michael Geoffrey

Active
Carfax, HorshamRH12 1EE
Born August 1962
Director
Appointed 04 Jul 2019

MARKS, Katie Dawn

Active
Carfax, HorshamRH12 1EE
Born February 1980
Director
Appointed 16 May 2023

BUCKLAND, Sharon

Resigned
4 Hazelhurst Crescent, HorshamRH12 1XB
Secretary
Appointed 15 Mar 1994
Resigned 14 May 1998

COURTNEY, Nicholas John

Resigned
Carfax, HorshamRH12 1EE
Secretary
Appointed 14 May 1998
Resigned 12 Aug 2022

EDMONDS, Kay

Resigned
20 Hazelhurst Crescent, HorshamRH12 1XB
Secretary
Appointed N/A
Resigned 15 Mar 1994

BROCK, Christopher Radclyffe

Resigned
Carfax, HorshamRH12 1EE
Born August 1958
Director
Appointed 03 Nov 1997
Resigned 09 Mar 2026

EDMONDS, Neil Richard

Resigned
20 Hazelhurst Crescent, HorshamRH12 1XB
Born August 1966
Director
Appointed N/A
Resigned 22 Nov 1993

GOLDSMITH, Michael Jon

Resigned
23 Hazelhurst Crescent, HorshamRH12 1XB
Born October 1957
Director
Appointed N/A
Resigned 04 May 1997

GRAVETT, Mark Steven

Resigned
5 Hazelhurst Crescent, HorshamRH12 1XB
Born April 1961
Director
Appointed N/A
Resigned 08 Dec 1997

LUCAS, Adrian Keith

Resigned
2 Hazelhurst Crescent, HorshamRH12 1XB
Born February 1963
Director
Appointed N/A
Resigned 27 Sept 1993

PAYNE, Bridie Elizabeth

Resigned
3 Hazelhurst Crescent, HorshamRH12 1XB
Born November 1971
Director
Appointed 22 Nov 1993
Resigned 02 Mar 1994

TAYLOR, Martin Paul

Resigned
Carfax, HorshamRH12 1EE
Born March 1957
Director
Appointed 10 Mar 1998
Resigned 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
18 June 1998
287Change of Registered Office
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
7 June 1994
363b363b
Legacy
7 June 1994
363(287)363(287)
Legacy
6 April 1994
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
18 March 1993
287Change of Registered Office
Legacy
9 March 1993
363b363b
Auditors Resignation Company
9 December 1992
AUDAUD
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
27 February 1992
363sAnnual Return (shuttle)
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
26 March 1991
363aAnnual Return
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
17 November 1989
288288
Legacy
17 November 1989
288288
Legacy
17 November 1989
288288
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
12 July 1988
287Change of Registered Office
Legacy
12 July 1988
288288
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
28 April 1988
287Change of Registered Office
Legacy
4 December 1987
288288
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Legacy
21 August 1986
288288