Background WavePink WaveYellow Wave

ARUN PROPERTIES LIMITED (05644756)

ARUN PROPERTIES LIMITED (05644756) is an active UK company. incorporated on 5 December 2005. with registered office in Penryn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARUN PROPERTIES LIMITED has been registered for 20 years. Current directors include SCOTT, Carolyn Ann.

Company Number
05644756
Status
active
Type
ltd
Incorporated
5 December 2005
Age
20 years
Address
Office 1 The Warehouse Anchor Quay, Penryn, TR10 8GZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCOTT, Carolyn Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUN PROPERTIES LIMITED

ARUN PROPERTIES LIMITED is an active company incorporated on 5 December 2005 with the registered office located in Penryn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARUN PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05644756

LTD Company

Age

20 Years

Incorporated 5 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Office 1 The Warehouse Anchor Quay Penryn, TR10 8GZ,

Previous Addresses

Stable Cottage, Furnace Place Killinghurst Lane Haslemere Surrey GU27 2EJ
From: 5 December 2005To: 6 March 2017
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
New Owner
Jun 17
Owner Exit
Jun 17
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Mar 23
Loan Secured
Sept 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
May 24
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SCOTT, Carolyn Ann

Active
Stable Cottage, HaslemereGU27 2EJ
Secretary
Appointed 01 Nov 2008

SCOTT, Carolyn Ann

Active
Stable Cottage, HaslemereGU27 2EJ
Born September 1961
Director
Appointed 05 Dec 2005

DUKE, Louise Helen

Resigned
Redthorns Lodge, PetworthGU28 0PA
Secretary
Appointed 03 Jan 2006
Resigned 31 Oct 2008

MORLEY, David Stephen

Resigned
Stable Cottage, HaslemereGU27 2EJ
Secretary
Appointed 05 Dec 2005
Resigned 03 Jan 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 05 Dec 2005
Resigned 05 Dec 2005

MORLEY, David Stephen

Resigned
House, PetworthGU28 0JT
Born November 1954
Director
Appointed 05 Dec 2005
Resigned 08 Mar 2023

SCOTT, Warren Michael

Resigned
Stable Cottage, HaselmereGU27 2CJ
Born May 1963
Director
Appointed 18 Feb 2007
Resigned 30 Nov 2023

Persons with significant control

4

1 Active
3 Ceased

Mrs Carolyn Ann Scott

Active
The Warehouse Anchor Quay, PenrynTR10 8GZ
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023

Mrs Carolyn Scott

Ceased
Killinghurst Lane, HaslemereGU27 2EJ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 24 Nov 2022

Mr David Stephen Morley

Ceased
The Warehouse Anchor Quay, PenrynTR10 8GZ
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2016
Ceased 01 Jun 2017

Mr David Morley

Ceased
Anchor Quay, PenrynTR10 8GZ
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
88(2)R88(2)R
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
287Change of Registered Office
Legacy
1 January 2007
363aAnnual Return
Legacy
1 January 2007
88(2)R88(2)R
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Incorporation Company
5 December 2005
NEWINCIncorporation