Arinstoke Limited BETCHWORTH


Founded in 1996, Arinstoke, classified under reg no. 03192972 is an active company. Currently registered at Oaktree House Wheelers Lane RH3 7LA, Betchworth the company has been in the business for twenty eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 4 directors, namely Peter W., Patrizia B. and Jeremy T. and others. Of them, Rebecca S. has been with the company the longest, being appointed on 28 August 1997 and Peter W. has been with the company for the least time - from 15 June 2020. At present 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.

Arinstoke Limited Address / Contact

Office Address Oaktree House Wheelers Lane
Office Address2 Brockham
Town Betchworth
Post code RH3 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03192972
Date of Incorporation Wed, 1st May 1996
Industry Residents property management
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Peter W.

Position: Director

Appointed: 15 June 2020

Copsehill Services Ltd

Position: Corporate Secretary

Appointed: 19 May 2020

Patrizia B.

Position: Director

Appointed: 14 December 2009

Jeremy T.

Position: Director

Appointed: 26 July 2005

Rebecca S.

Position: Director

Appointed: 28 August 1997

Andrew H.

Position: Secretary

Appointed: 07 July 2017

Resigned: 19 May 2020

Deidre P.

Position: Director

Appointed: 19 May 2008

Resigned: 19 May 2020

Derek S.

Position: Secretary

Appointed: 30 June 2005

Resigned: 07 July 2017

Rebecca W.

Position: Secretary

Appointed: 28 August 1997

Resigned: 30 June 2005

Noel S.

Position: Director

Appointed: 28 August 1997

Resigned: 19 May 2007

Timothy W.

Position: Director

Appointed: 28 August 1997

Resigned: 25 July 2005

Jean D.

Position: Secretary

Appointed: 22 July 1997

Resigned: 28 August 1997

Richard B.

Position: Director

Appointed: 23 May 1996

Resigned: 18 November 2009

Robert E.

Position: Secretary

Appointed: 23 May 1996

Resigned: 22 July 1997

Gabrielle G.

Position: Director

Appointed: 23 May 1996

Resigned: 07 February 1997

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 May 1996

Resigned: 23 May 1996

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1996

Resigned: 23 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-272015-11-272016-11-272017-11-272018-11-272019-11-272020-11-272021-11-272022-11-30
Net Worth100100100      
Balance Sheet
Cash Bank On Hand  1006931 2957 7986 1526 1083 168
Current Assets    1 2957 7986 2426 108 
Debtors      90  
Net Assets Liabilities    100100100100100
Other Debtors      90  
Property Plant Equipment    11111
Cash Bank In Hand688100100      
Reserves/Capital
Called Up Share Capital100100100      
Shareholder Funds100100100      
Other
Accrued Liabilities       700750
Accrued Liabilities Deferred Income     500643700 
Administrative Expenses    635 9576 5366 315 
Creditors   5931 1957 6996 1436 0093 069
Fixed Assets    1111 
Gross Profit Loss    635 9576 5366 315 
Net Current Assets Liabilities10010010010010099999999
Nominal Value Allotted Share Capital       100100
Number Shares Allotted 100100     200
Other Creditors   5931 1957 1995 5005 3092 319
Par Value Share 11     1
Property Plant Equipment Gross Cost    11111
Total Assets Less Current Liabilities100100100100100100100100 
Turnover Revenue    635 9576 5366 315 
Creditors Due Within One Year588        
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 17th, July 2023
Free Download (8 pages)

Company search