Background WavePink WaveYellow Wave

ARUNDEL HOUSE (BRISTOL) LIMITED (10081487)

ARUNDEL HOUSE (BRISTOL) LIMITED (10081487) is an active UK company. incorporated on 23 March 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ARUNDEL HOUSE (BRISTOL) LIMITED has been registered for 10 years. Current directors include BAHADUR, Adam, BONAS, Melanie Jane, LOWE, Thomas Anthony and 1 others.

Company Number
10081487
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2016
Age
10 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAHADUR, Adam, BONAS, Melanie Jane, LOWE, Thomas Anthony, VAN DE SOMPEL, Jasper
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUNDEL HOUSE (BRISTOL) LIMITED

ARUNDEL HOUSE (BRISTOL) LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARUNDEL HOUSE (BRISTOL) LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10081487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 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

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 16 June 2017To: 26 March 2025
Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom
From: 23 March 2016To: 16 June 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Mar 18
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Feb 24
Owner Exit
Mar 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 May 2017

BAHADUR, Adam

Active
95 London Road, CroydonCR0 2RF
Born November 1990
Director
Appointed 26 Nov 2017

BONAS, Melanie Jane

Active
95 London Road, CroydonCR0 2RF
Born November 1952
Director
Appointed 01 May 2017

LOWE, Thomas Anthony

Active
95 London Road, CroydonCR0 2RF
Born April 1978
Director
Appointed 01 May 2017

VAN DE SOMPEL, Jasper

Active
95 London Road, CroydonCR0 2RF
Born December 1992
Director
Appointed 18 Aug 2021

BUNTING, Jason Alexander

Resigned
CroydonCR0 1JB
Born December 1986
Director
Appointed 01 May 2017
Resigned 11 Jun 2019

HANSON, Emily Victoria

Resigned
CroydonCR0 1JB
Born October 1963
Director
Appointed 23 Mar 2016
Resigned 01 May 2017

HANSON, Geoffrey Alan

Resigned
CroydonCR0 1JB
Born December 1959
Director
Appointed 23 Mar 2016
Resigned 01 May 2017

MOONEY, Iain James

Resigned
CroydonCR0 1JB
Born August 1983
Director
Appointed 01 May 2017
Resigned 19 Dec 2019

NG, Yvette Chin-Ying

Resigned
CroydonCR0 1JB
Born October 1987
Director
Appointed 01 May 2017
Resigned 20 Aug 2020

WOODGER, George, Dr

Resigned
CroydonCR0 1JB
Born November 1992
Director
Appointed 03 Aug 2021
Resigned 07 Feb 2024

Persons with significant control

1

0 Active
1 Ceased
The Meads, TetburyGL8 8UW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Incorporation Company
23 March 2016
NEWINCIncorporation