Arundel View Management Company Limited CHIPPING NORTON


Founded in 2006, Arundel View Management Company, classified under reg no. 05951200 is an active company. Currently registered at 20a Cross Leys OX7 5HG, Chipping Norton the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Janet O., Edgar W. and Louise D. and others. In addition one secretary - Edgar W. - is with the firm. At the moment 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 View Management Company Limited Address / Contact

Office Address 20a Cross Leys
Town Chipping Norton
Post code OX7 5HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05951200
Date of Incorporation Fri, 29th Sep 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Edgar W.

Position: Secretary

Appointed: 19 June 2023

Janet O.

Position: Director

Appointed: 22 June 2021

Edgar W.

Position: Director

Appointed: 25 February 2021

Louise D.

Position: Director

Appointed: 14 May 2018

Alexander T.

Position: Director

Appointed: 23 December 2017

Kevin W.

Position: Director

Appointed: 26 November 2009

Rosemarie P.

Position: Director

Appointed: 31 July 2007

Emily D.

Position: Director

Appointed: 20 August 2017

Resigned: 22 June 2021

Janet I.

Position: Director

Appointed: 15 July 2014

Resigned: 25 February 2021

David C.

Position: Director

Appointed: 14 April 2014

Resigned: 14 May 2018

Maxine M.

Position: Director

Appointed: 10 September 2012

Resigned: 23 December 2017

Michele B.

Position: Secretary

Appointed: 28 January 2008

Resigned: 07 October 2009

Michele B.

Position: Director

Appointed: 28 January 2008

Resigned: 31 October 2012

Simon M.

Position: Director

Appointed: 28 January 2008

Resigned: 10 September 2012

Steven B.

Position: Director

Appointed: 31 July 2007

Resigned: 15 July 2014

Helen W.

Position: Director

Appointed: 30 July 2007

Resigned: 18 August 2017

Graham L.

Position: Director

Appointed: 29 September 2006

Resigned: 26 November 2009

Jane L.

Position: Secretary

Appointed: 29 September 2006

Resigned: 28 January 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Edgar W. The abovementioned PSC has significiant influence or control over the company,.

Edgar W.

Notified on 21 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth796668806      
Balance Sheet
Current Assets8026748121 4452 0292 5793 2253 4723 729
Net Assets Liabilities  8061 4392 0232 5733 2193 4663 723
Net Assets Liabilities Including Pension Asset Liability796668806      
Reserves/Capital
Shareholder Funds796668806      
Other
Creditors  6666666
Net Current Assets Liabilities7966688061 4392 0232 5733 2193 4663 723
Total Assets Less Current Liabilities7966688061 4392 0232 5733 2193 4663 723
Creditors Due Within One Year666      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-12-31
filed on: 27th, March 2024
Free Download (3 pages)

Company search