Background WavePink WaveYellow Wave

2 ARUNDEL HOUSE (FREEHOLD) LIMITED (07532700)

2 ARUNDEL HOUSE (FREEHOLD) LIMITED (07532700) is an active UK company. incorporated on 17 February 2011. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 ARUNDEL HOUSE (FREEHOLD) LIMITED has been registered for 15 years. Current directors include ATCHISON, Heather Elizabeth, BRAMFORD, Carol Lesley, CLEANTHI, Christo Emmanuel and 3 others.

Company Number
07532700
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
1 Dukes Passage, Brighton, BN1 1BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATCHISON, Heather Elizabeth, BRAMFORD, Carol Lesley, CLEANTHI, Christo Emmanuel, FERNLEY, John Anthony, Dr, LEWIS, Jeffrey, PARSONS, Philip James, Professor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 ARUNDEL HOUSE (FREEHOLD) LIMITED

2 ARUNDEL HOUSE (FREEHOLD) LIMITED is an active company incorporated on 17 February 2011 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 ARUNDEL HOUSE (FREEHOLD) LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07532700

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

1 Dukes Passage Brighton, BN1 1BS,

Previous Addresses

Flat 2 Arundel House Albert Road Brighton East Sussex BN1 3RL England
From: 17 February 2011To: 20 November 2012
Timeline

2 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Apr 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ATCHISON, Heather Elizabeth

Active
Dukes Passage, BrightonBN1 1BS
Born October 1966
Director
Appointed 17 Feb 2011

BRAMFORD, Carol Lesley

Active
Dukes Passage, BrightonBN1 1BS
Born April 1955
Director
Appointed 17 Feb 2011

CLEANTHI, Christo Emmanuel

Active
Dukes Passage, BrightonBN1 1BS
Born December 1935
Director
Appointed 17 Feb 2011

FERNLEY, John Anthony, Dr

Active
Dukes Passage, BrightonBN1 1BS
Born May 1949
Director
Appointed 17 Feb 2011

LEWIS, Jeffrey

Active
Dukes Passage, BrightonBN1 1BS
Born March 1944
Director
Appointed 17 Feb 2011

PARSONS, Philip James, Professor

Active
Dukes Passage, BrightonBN1 1BS
Born June 1952
Director
Appointed 17 Feb 2011

NORTHAGE, Peter James

Resigned
Dukes Passage, BrightonBN1 1BS
Born November 1975
Director
Appointed 17 Feb 2011
Resigned 19 Mar 2026
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Incorporation Company
17 February 2011
NEWINCIncorporation