Arundel Court (ferring) Management Limited WORTHING


Arundel Court (ferring) Management started in year 1971 as Private Limited Company with registration number 01022859. The Arundel Court (ferring) Management company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Worthing at Arundel Court Elverlands Close. Postal code: BN12 5QE.

The company has 4 directors, namely Sharon W., Gillian T. and Peter M. and others. Of them, June J. has been with the company the longest, being appointed on 26 January 1998 and Sharon W. has been with the company for the least time - from 5 May 2017. 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.

Arundel Court (ferring) Management Limited Address / Contact

Office Address Arundel Court Elverlands Close
Office Address2 Ferring
Town Worthing
Post code BN12 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01022859
Date of Incorporation Wed, 1st Sep 1971
Industry Residents property management
End of financial Year 25th December
Company age 53 years old
Account next due date Wed, 25th Sep 2024 (142 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Sharon W.

Position: Director

Appointed: 05 May 2017

Gillian T.

Position: Director

Appointed: 08 May 2014

Peter M.

Position: Director

Appointed: 28 April 2000

June J.

Position: Director

Appointed: 26 January 1998

Leonard M.

Position: Secretary

Resigned: 17 January 1994

Constance S.

Position: Secretary

Resigned: 28 February 1991

Trevor A.

Position: Director

Appointed: 14 May 2015

Resigned: 08 February 2024

Gwendoline F.

Position: Director

Appointed: 08 May 2014

Resigned: 22 March 2021

Pamela K.

Position: Director

Appointed: 04 May 2011

Resigned: 09 July 2014

Kenneth K.

Position: Director

Appointed: 04 January 2010

Resigned: 04 May 2011

Oliver C.

Position: Director

Appointed: 18 January 2009

Resigned: 18 November 2009

Gwendoline F.

Position: Director

Appointed: 25 August 2006

Resigned: 18 April 2013

Angela D.

Position: Secretary

Appointed: 01 August 2006

Resigned: 08 May 2014

Michael B.

Position: Director

Appointed: 28 March 2006

Resigned: 07 February 2014

Angela D.

Position: Director

Appointed: 28 February 2005

Resigned: 29 July 2016

Norman M.

Position: Director

Appointed: 14 July 2004

Resigned: 28 February 2005

Stutchbury Estate Management Ltd

Position: Corporate Secretary

Appointed: 17 October 2003

Resigned: 31 July 2006

David P.

Position: Director

Appointed: 23 May 2003

Resigned: 14 July 2004

Jonathan C.

Position: Director

Appointed: 26 June 2002

Resigned: 23 May 2003

Richard S.

Position: Secretary

Appointed: 17 March 2000

Resigned: 17 October 2003

June J.

Position: Secretary

Appointed: 26 January 1998

Resigned: 17 March 2000

Leonard M.

Position: Secretary

Appointed: 22 January 1996

Resigned: 26 January 1998

Bernard H.

Position: Director

Appointed: 17 January 1994

Resigned: 08 October 1997

Bernard H.

Position: Secretary

Appointed: 17 January 1994

Resigned: 22 January 1996

Leonard M.

Position: Director

Appointed: 25 January 1993

Resigned: 28 February 2006

Stella C.

Position: Secretary

Appointed: 28 February 1992

Resigned: 25 January 1992

William B.

Position: Director

Appointed: 30 September 1991

Resigned: 20 August 2005

Constance S.

Position: Director

Appointed: 11 February 1991

Resigned: 23 February 1992

Douglas C.

Position: Director

Appointed: 11 February 1991

Resigned: 15 December 2001

Reginald B.

Position: Director

Appointed: 11 February 1991

Resigned: 17 January 1994

Henry C.

Position: Director

Appointed: 11 February 1991

Resigned: 17 January 2009

Paul C.

Position: Director

Appointed: 11 February 1991

Resigned: 30 September 1991

Stella C.

Position: Director

Appointed: 11 February 1991

Resigned: 06 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Balance Sheet
Current Assets4 49366666
Net Assets Liabilities2 41466666
Other
Average Number Employees During Period 66555
Creditors2 200     
Net Current Assets Liabilities2 41466666
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal121     
Total Assets Less Current Liabilities 66666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 25, 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search