Arun House Rtm Company Limited ST LEONARDS ON SEA


Arun House Rtm Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05460077. The Arun House Rtm Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in St Leonards On Sea at Flat 1. Postal code: TN38 0TJ.

The company has 3 directors, namely Emily G., Neil H. and Marianne C.. Of them, Marianne C. has been with the company the longest, being appointed on 20 June 2005 and Emily G. has been with the company for the least time - from 3 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arun House Rtm Company Limited Address / Contact

Office Address Flat 1
Office Address2 58 Sedlescombe Road South
Town St Leonards On Sea
Post code TN38 0TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05460077
Date of Incorporation Mon, 23rd May 2005
Industry Residents property management
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Emily G.

Position: Director

Appointed: 03 July 2023

Neil H.

Position: Director

Appointed: 16 June 2016

Marianne C.

Position: Director

Appointed: 20 June 2005

Robert J.

Position: Secretary

Appointed: 11 September 2015

Resigned: 01 April 2016

Robert J.

Position: Director

Appointed: 11 September 2015

Resigned: 01 April 2016

Cynthia J.

Position: Secretary

Appointed: 12 January 2009

Resigned: 06 September 2015

Joseph J.

Position: Secretary

Appointed: 20 June 2005

Resigned: 19 October 2008

Cynthia J.

Position: Director

Appointed: 20 June 2005

Resigned: 06 September 2015

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 May 2005

Resigned: 25 May 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 23 May 2005

Resigned: 25 May 2005

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Marianne C. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Neil H. This PSC and has 25-50% voting rights.

Marianne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Neil H.

Notified on 16 June 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 6902 5312 692      
Balance Sheet
Current Assets2 3902 2312 7783 7934 5434 0523 7574 9893 642
Net Assets Liabilities  2 6923 3344 0843 6483 6374 4113 367
Cash Bank In Hand2 3902 231       
Net Assets Liabilities Including Pension Asset Liability2 6902 5312 692      
Tangible Fixed Assets300300       
Reserves/Capital
Profit Loss Account Reserve2 3902 531       
Shareholder Funds2 6902 5312 692      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -704-420-350-350
Creditors  386759759704 528225
Fixed Assets300300300300300300300300300
Net Current Assets Liabilities2 3902 2312 3923 0343 7843 3483 7574 4613 417
Total Assets Less Current Liabilities2 6902 5312 6923 3344 0843 6484 0574 7613 717
Amount Specific Advance Or Credit Directors      290 290
Amount Specific Advance Or Credit Made In Period Directors      290 290
Amount Specific Advance Or Credit Repaid In Period Directors       -290 
Average Number Employees During Period    11   
Creditors Due Within One Year  386      
Other Aggregate Reserves300        
Tangible Fixed Assets Cost Or Valuation300300       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On July 3, 2023 new director was appointed.
filed on: 10th, August 2023
Free Download (2 pages)

Company search

Advertisements