Background WavePink WaveYellow Wave

ARUN PLACE RESIDENTS MANAGEMENT LIMITED (04484771)

ARUN PLACE RESIDENTS MANAGEMENT LIMITED (04484771) is an active UK company. incorporated on 12 July 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ARUN PLACE RESIDENTS MANAGEMENT LIMITED has been registered for 23 years. Current directors include CONWAY, Benjamin.

Company Number
04484771
Status
active
Type
ltd
Incorporated
12 July 2002
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUN PLACE RESIDENTS MANAGEMENT LIMITED

ARUN PLACE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 12 July 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARUN PLACE RESIDENTS MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04484771

LTD Company

Age

23 Years

Incorporated 12 July 2002

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 12 July 2002To: 6 October 2010
Timeline

10 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed 09 Oct 2003
Resigned 03 May 2005

DOLAN, Christopher Patrick

Resigned
39 Anthonys Avenue, PooleBH14 8JQ
Secretary
Appointed 12 Jul 2002
Resigned 09 Oct 2003

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 03 May 2005
Resigned 01 Apr 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 18 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 2002
Resigned 12 Jul 2002

ALSBURY-MORRIS, Matthew

Resigned
Petworth Court, BillingshurstRH14 9GE
Born September 1983
Director
Appointed 15 Feb 2008
Resigned 14 Jun 2010

BROWN, Simon James

Resigned
5 Pannells Close, ChertseyKT16 9LH
Born August 1955
Director
Appointed 12 Jul 2002
Resigned 09 Oct 2003

BUTTERFUL, Colin Ronald

Resigned
4 Petworth Court, BillingshurstRH14 9GE
Born December 1949
Director
Appointed 14 Feb 2008
Resigned 06 Apr 2009

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 24 Sept 2014
Resigned 07 Mar 2016

FENWICK, Adrian Charles

Resigned
1 Oak Lodge Close, Walton On ThamesKT12 5JQ
Born June 1958
Director
Appointed 12 Jul 2002
Resigned 09 Oct 2003

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 05 Mar 2018

HUTTON, Brian

Resigned
Spindlewood, West ChiltingtonRH20 2NL
Born August 1937
Director
Appointed 09 Oct 2003
Resigned 15 Apr 2008

JACKSON, Philip Michael

Resigned
12 Petworth Court Brookers Road, BillingshurstRH14 9GE
Born May 1946
Director
Appointed 09 Oct 2003
Resigned 08 Apr 2008

KARIM, Bahadurali

Resigned
7 High Garth, EsherKT10 9DN
Born January 1948
Director
Appointed 12 Jul 2002
Resigned 09 Oct 2003

OSBORNE, Sarah Elizabeth

Resigned
17 Arundel Court Brookers Road, BillingshurstRH14 9GD
Born September 1971
Director
Appointed 09 Oct 2003
Resigned 19 Dec 2007

PALMER, Alison Caroline

Resigned
8 Arundel Court, West SussexRH14 9GB
Born September 1979
Director
Appointed 01 Apr 2008
Resigned 14 Jun 2010

POPE, Carol Ann

Resigned
Arundel Court, BillingshurstRH14 9GG
Born January 1953
Director
Appointed 03 May 2010
Resigned 01 Aug 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jul 2002
Resigned 12 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 12 Jul 2002
Resigned 12 Jul 2002
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 August 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
12 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
287Change of Registered Office
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Auditors Resignation Company
28 March 2007
AUDAUD
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
88(2)R88(2)R
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Legacy
26 October 2002
88(2)R88(2)R
Legacy
11 September 2002
88(2)R88(2)R
Legacy
15 August 2002
88(2)R88(2)R
Legacy
2 August 2002
225Change of Accounting Reference Date
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
287Change of Registered Office
Incorporation Company
12 July 2002
NEWINCIncorporation