Background WavePink WaveYellow Wave

ARUN PLACE MANAGEMENT COMPANY LIMITED (09385920)

ARUN PLACE MANAGEMENT COMPANY LIMITED (09385920) is an active UK company. incorporated on 13 January 2015. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in residents property management. ARUN PLACE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include SNELLING, Deborah, WHITE, Simon.

Company Number
09385920
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2015
Age
11 years
Address
3a Clarence Gate, Bognor Regis, PO21 1RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SNELLING, Deborah, WHITE, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUN PLACE MANAGEMENT COMPANY LIMITED

ARUN PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2015 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARUN PLACE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09385920

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 13 January 2015

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 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

3a Clarence Gate High Street Bognor Regis, PO21 1RE,

Previous Addresses

27 Sudley Road Bognor Regis West Sussex PO21 1EW England
From: 31 December 2025To: 7 January 2026
Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 25 March 2025To: 31 December 2025
94 Park Lane Croydon Surrey CR0 1JB
From: 13 January 2015To: 25 March 2025
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Nov 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Owner Exit
Sept 25
Director Left
Apr 26
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SOUTHERNBROOK ESTATE MANAGEMENT LTD

Active
High Street, Bognor RegisPO21 1RE
Corporate secretary
Appointed 01 Jan 2026

SNELLING, Deborah

Active
95 London Road, CroydonCR0 2RF
Born November 1961
Director
Appointed 05 Mar 2025

WHITE, Simon

Active
95 London Road, CroydonCR0 2RF
Born October 1966
Director
Appointed 08 Dec 2022

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 13 Jan 2015
Resigned 31 Dec 2025

ALI, Ibrahim Mohammed

Resigned
Park Lane, CroydonCR0 1JB
Born March 1987
Director
Appointed 04 Jan 2023
Resigned 09 Aug 2023

BROOKS, Annette Louise

Resigned
Park Lane, CroydonCR0 1JB
Born March 1984
Director
Appointed 09 Feb 2023
Resigned 01 Jan 2025

CAMPBELL, Sandra Frances

Resigned
Barnham, Bognor RegisPO22 0DL
Born June 1957
Director
Appointed 19 Dec 2022
Resigned 28 Mar 2026

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 13 Jan 2015
Resigned 21 Aug 2020

CONWAY, Benjamin

Resigned
Park Lane, CroydonCR0 1JB
Born August 1959
Director
Appointed 21 Dec 2021
Resigned 08 Dec 2022

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 13 Jan 2015
Resigned 16 Jan 2018

JACKSON, Peter George

Resigned
Park Lane, CroydonCR0 1JB
Born January 1952
Director
Appointed 08 Dec 2022
Resigned 22 Aug 2023

MCKEY, Ian Francis

Resigned
Park Lane, CroydonCR0 1JB
Born November 1949
Director
Appointed 08 Dec 2022
Resigned 01 Jan 2025

NORRIS, Matthew Adam

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 16 Jan 2018
Resigned 21 Dec 2021

RAMSDEN, Ron

Resigned
Park Lane, CroydonCR0 1JB
Born July 1945
Director
Appointed 15 Dec 2022
Resigned 01 Jan 2025

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 18 Sept 2015
Resigned 21 Dec 2021

UNDERWOOD, Paul Matthew

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born May 1972
Director
Appointed 13 Jan 2015
Resigned 18 Sept 2015

WRIGHT, Claire Emma

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1979
Director
Appointed 11 Sept 2020
Resigned 21 Dec 2021

Persons with significant control

2

0 Active
2 Ceased
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2025
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
24 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 May 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
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2015
NEWINCIncorporation