Background WavePink WaveYellow Wave

ARUNDEL HOUSE ESTATES LIMITED (02136625)

ARUNDEL HOUSE ESTATES LIMITED (02136625) is an active UK company. incorporated on 2 June 1987. with registered office in Bridgend. The company operates in the Construction sector, engaged in development of building projects. ARUNDEL HOUSE ESTATES LIMITED has been registered for 38 years. Current directors include POWELL TUCK, Christopher, POWELL-TUCK, John Hilary, SUTTON, Christopher James.

Company Number
02136625
Status
active
Type
ltd
Incorporated
2 June 1987
Age
38 years
Address
Court House, Bridgend, CF31 1BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POWELL TUCK, Christopher, POWELL-TUCK, John Hilary, SUTTON, Christopher James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUNDEL HOUSE ESTATES LIMITED

ARUNDEL HOUSE ESTATES LIMITED is an active company incorporated on 2 June 1987 with the registered office located in Bridgend. The company operates in the Construction sector, specifically engaged in development of building projects. ARUNDEL HOUSE ESTATES LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02136625

LTD Company

Age

38 Years

Incorporated 2 June 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PAUSETALLY LIMITED
From: 2 June 1987To: 4 September 1987
Contact
Address

Court House Court Road Bridgend, CF31 1BE,

Previous Addresses

10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD
From: 2 June 1987To: 13 April 2015
Timeline

4 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Mar 13
Director Left
Aug 13
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

POWELL TUCK, Christopher

Active
Court Road, BridgendCF31 1BE
Born September 1976
Director
Appointed 01 Nov 2012

POWELL-TUCK, John Hilary

Active
Hampden Cottage, St BriavelsGL15 6RW
Born August 1943
Director
Appointed 01 Dec 1993

SUTTON, Christopher James

Active
Kings Road, CardiffCF15 8EB
Born April 1966
Director
Appointed 12 Nov 2024

JONES, Colin Stuart Goodman

Resigned
36 Whinchat Grove, KidderminsterDY10 4TJ
Secretary
Appointed N/A
Resigned 15 May 1996

POWELL-TUCK, John Hilary

Resigned
Hampden Cottage, St BriavelsGL15 6RW
Secretary
Appointed 15 May 1996
Resigned 31 Oct 1996

POWELL-TUCK, Philip

Resigned
Hampden Cottage, LydneyGL15 6RJ
Secretary
Appointed 31 Oct 1996
Resigned 24 Apr 2013

GIBSON, Susan Margaret

Resigned
7 Coldharbour Close, Henley On ThamesRG9 1QF
Born June 1953
Director
Appointed N/A
Resigned 17 May 1996

OGDEN, Nicholas David

Resigned
Oldlands, BristolBS8 3PF
Born November 1951
Director
Appointed N/A
Resigned 31 Oct 1996

POWELL-TUCK, Doreen

Resigned
The Hampden Lower Mesne, LydneyGL15 6RJ
Born February 1921
Director
Appointed 06 May 1997
Resigned 31 May 2005

POWELL-TUCK, John Hilary

Resigned
Hampden Cottage, St BriavelsGL15 6RW
Born August 1943
Director
Appointed N/A
Resigned 31 Mar 1993

POWELL-TUCK, Philip

Resigned
Hampden Cottage, LydneyGL15 6RJ
Born August 1915
Director
Appointed 31 May 2005
Resigned 24 Apr 2013

POWELL-TUCK, Philip

Resigned
Hampden Cottage, LydneyGL15 6RJ
Born August 1915
Director
Appointed 01 Apr 1993
Resigned 01 Dec 1993

SAUNDERS, Jeffrey John

Resigned
Henley House, WellsBA5
Born March 1937
Director
Appointed N/A
Resigned 31 Oct 1996

Persons with significant control

1

Court Road, BridgendCF31 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
27 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
22 October 1997
287Change of Registered Office
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Resolution
10 November 1996
RESOLUTIONSResolutions
Legacy
10 November 1996
155(6)a155(6)a
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Resolution
10 November 1996
RESOLUTIONSResolutions
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
122122
Legacy
13 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
122122
Legacy
21 May 1996
403aParticulars of Charge Subject to s859A
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
16 June 1994
287Change of Registered Office
Legacy
26 January 1994
288288
Legacy
21 January 1994
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
19 February 1991
288288
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
25 July 1989
403aParticulars of Charge Subject to s859A
Legacy
25 July 1989
403aParticulars of Charge Subject to s859A
Legacy
25 July 1989
403aParticulars of Charge Subject to s859A
Legacy
25 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Legacy
14 March 1988
225(1)225(1)
Legacy
25 February 1988
287Change of Registered Office
Legacy
23 October 1987
395Particulars of Mortgage or Charge
Legacy
23 October 1987
395Particulars of Mortgage or Charge
Legacy
8 October 1987
288288
Legacy
8 October 1987
288288
Memorandum Articles
7 October 1987
MEM/ARTSMEM/ARTS
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Legacy
21 September 1987
288288
Legacy
21 September 1987
288288
Legacy
21 September 1987
287Change of Registered Office
Certificate Change Of Name Company
3 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1987
NEWINCIncorporation