Arinmill Limited SURREY


Arinmill started in year 1984 as Private Limited Company with registration number 01786237. The Arinmill company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Surrey at 52 Brighton Road. Postal code: KT6 5PL.

The firm has 2 directors, namely Fiona E., Digby D.. Of them, Digby D. has been with the company the longest, being appointed on 16 November 2004 and Fiona E. has been with the company for the least time - from 19 October 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arinmill Limited Address / Contact

Office Address 52 Brighton Road
Office Address2 Surbiton
Town Surrey
Post code KT6 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01786237
Date of Incorporation Thu, 26th Jan 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Fiona E.

Position: Director

Appointed: 19 October 2019

Digby D.

Position: Director

Appointed: 16 November 2004

Matthew B.

Position: Director

Appointed: 25 August 2007

Resigned: 12 March 2013

Mary B.

Position: Secretary

Appointed: 07 February 2004

Resigned: 17 February 2020

Harry P.

Position: Director

Appointed: 05 December 2002

Resigned: 30 March 2007

Mary B.

Position: Director

Appointed: 05 December 2002

Resigned: 17 February 2020

Tilly P.

Position: Secretary

Appointed: 26 April 2000

Resigned: 07 February 2004

Tilly P.

Position: Director

Appointed: 30 November 1999

Resigned: 07 February 2004

Jennifer O.

Position: Director

Appointed: 19 February 1997

Resigned: 12 March 2000

Bernhard S.

Position: Director

Appointed: 01 July 1995

Resigned: 16 November 2004

Digby D.

Position: Director

Appointed: 01 December 1994

Resigned: 26 April 2000

Digby D.

Position: Secretary

Appointed: 01 December 1994

Resigned: 26 April 2000

Myra M.

Position: Director

Appointed: 01 December 1994

Resigned: 31 October 2002

Robert F.

Position: Director

Appointed: 24 July 1991

Resigned: 18 February 1997

Elizabeth C.

Position: Director

Appointed: 24 July 1991

Resigned: 01 July 1995

Stephen C.

Position: Director

Appointed: 24 July 1991

Resigned: 01 July 1995

Paul W.

Position: Director

Appointed: 24 July 1991

Resigned: 01 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets23 61228 89633 83331 60327 145
Net Assets Liabilities24 59629 76634 75732 53727 940
Other
Average Number Employees During Period22   
Creditors161307666205
Fixed Assets1 0001 0001 0001 0001 000
Net Current Assets Liabilities23 59628 76633 75731 53726 940
Total Assets Less Current Liabilities24 59629 76634 75732 53727 940

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 4th, July 2023
Free Download (3 pages)

Company search

Advertisements