Arun Place Management Company Limited CROYDON


Arun Place Management Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09385920. The Arun Place Management Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 5 directors, namely Annette B., Sandra C. and Ron R. and others. Of them, Ian M., Simon W. have been with the company the longest, being appointed on 8 December 2022 and Annette B. has been with the company for the least time - from 9 February 2023. As of 29 March 2024, there were 9 ex directors - Ibrahim A., Peter J. and others listed below. There were no ex secretaries.

Arun Place Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09385920
Date of Incorporation Tue, 13th Jan 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Annette B.

Position: Director

Appointed: 09 February 2023

Sandra C.

Position: Director

Appointed: 19 December 2022

Ron R.

Position: Director

Appointed: 15 December 2022

Ian M.

Position: Director

Appointed: 08 December 2022

Simon W.

Position: Director

Appointed: 08 December 2022

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 January 2015

Ibrahim A.

Position: Director

Appointed: 04 January 2023

Resigned: 09 August 2023

Peter J.

Position: Director

Appointed: 08 December 2022

Resigned: 22 August 2023

Benjamin C.

Position: Director

Appointed: 21 December 2021

Resigned: 08 December 2022

Claire W.

Position: Director

Appointed: 11 September 2020

Resigned: 21 December 2021

Matthew N.

Position: Director

Appointed: 16 January 2018

Resigned: 21 December 2021

Steven T.

Position: Director

Appointed: 18 September 2015

Resigned: 21 December 2021

Paul U.

Position: Director

Appointed: 13 January 2015

Resigned: 18 September 2015

Steven H.

Position: Director

Appointed: 13 January 2015

Resigned: 16 January 2018

Allan C.

Position: Director

Appointed: 13 January 2015

Resigned: 21 August 2020

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Croudace Homes Limited from Caterham, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Croudace Homes Limited that put Caterham, United Kingdom as the address. This PSC has a legal form of "a limited by shares- corporate", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Croudace Homes Limited

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 813521
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Croudace Homes Limited

Legal authority Uk
Legal form Limited By Shares- Corporate
Country registered England
Place registered England
Registration number 813521
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 89910 63112 2106 7289 81111 544
Current Assets7 38111 63014 16911 27412 00214 257
Debtors1 4829991 9594 5462 1912 713
Other Debtors119179123   
Other
Creditors7 38111 19013 2878 4047 1467 385
Net Current Assets Liabilities 4408822 8704 8566 872
Other Creditors7 38110 35112 597   
Total Assets Less Current Liabilities 4408822 8704 8566 872
Trade Creditors Trade Payables 839690 7121 306
Trade Debtors Trade Receivables1 3638201 8364 4232 0682 590
Accrued Liabilities  7207209881 488
Issue Bonus Shares Decrease Increase In Equity   -1 999-2 000-2 000
Prepayments  123123123123
Profit Loss   3 9893 3682 901

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-08-22
filed on: 22nd, August 2023
Free Download (1 page)

Company search

Advertisements