Arnolds Development Company Limited ROYSTON


Founded in 1999, Arnolds Development Company, classified under reg no. 03771980 is an active company. Currently registered at Lake House SG8 9JN, Royston the company has been in the business for twenty six years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Vanessa A., Robert A. and James A.. In addition one secretary - James A. - is with the company. 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.

Arnolds Development Company Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771980
Date of Incorporation Mon, 17th May 1999
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (191 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Vanessa A.

Position: Director

Appointed: 11 January 2023

James A.

Position: Secretary

Appointed: 22 April 2010

Robert A.

Position: Director

Appointed: 14 May 2007

James A.

Position: Director

Appointed: 31 May 2006

James A.

Position: Secretary

Appointed: 15 May 2007

Resigned: 15 May 2007

Christopher A.

Position: Director

Appointed: 31 May 2000

Resigned: 02 May 2007

Robert A.

Position: Director

Appointed: 17 May 1999

Resigned: 31 May 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 May 1999

Resigned: 17 May 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1999

Resigned: 17 May 1999

Christopher A.

Position: Secretary

Appointed: 17 May 1999

Resigned: 02 May 2007

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is James A. This PSC and has 75,01-100% shares.

James A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand116 193115 288102 81978 156116 321
Current Assets1 123 1331 196 3401 182 8361 470 7371 506 834
Debtors1 006 9401 081 0521 080 0171 392 5811 390 513
Net Assets Liabilities2 431 9502 485 6562 540 9362 582 4672 528 955
Property Plant Equipment3 608 7963 607 2473 607 9923 607 5183 607 285
Other
Accumulated Depreciation Impairment Property Plant Equipment196 011197 560198 233198 118198 351
Additional Provisions Increase From New Provisions Recognised   -90960
Average Number Employees During Period22233
Creditors1 904 8961 871 5011 808 5102 090 2812 090 281
Increase From Depreciation Charge For Year Property Plant Equipment 1 549 375233
Net Current Assets Liabilities959 868981 434973 1201 296 8061 316 597
Number Shares Issued Fully Paid 5 55
Par Value Share 1 11
Property Plant Equipment Gross Cost3 804 807 3 806 2253 805 636 
Provisions231 818231 524231 666231 576304 646
Provisions For Liabilities Balance Sheet Subtotal231 818231 524231 666231 576304 646
Total Assets Less Current Liabilities4 568 6644 588 6814 581 1124 904 3244 923 882
Disposals Decrease In Depreciation Impairment Property Plant Equipment   490 
Disposals Property Plant Equipment   589 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, November 2017
Free Download (7 pages)

Company search

Advertisements