Surrey Wharf Arundel Limited BOGNOR REGIS


Founded in 1999, Surrey Wharf Arundel, classified under reg no. 03694035 is an active company. Currently registered at Southernbrook 3A Clarence Gate PO21 1RE, Bognor Regis the company has been in the business for 25 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Thomas A., Mary S.. Of them, Mary S. has been with the company the longest, being appointed on 19 July 2017 and Thomas A. has been with the company for the least time - from 2 March 2020. At the moment 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.

Surrey Wharf Arundel Limited Address / Contact

Office Address Southernbrook 3A Clarence Gate
Office Address2 High Street
Town Bognor Regis
Post code PO21 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03694035
Date of Incorporation Tue, 12th Jan 1999
Industry Residents property management
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Thomas A.

Position: Director

Appointed: 02 March 2020

Southernbrook Estate Management Limited

Position: Corporate Secretary

Appointed: 01 January 2020

Mary S.

Position: Director

Appointed: 19 July 2017

Sally C.

Position: Director

Appointed: 14 April 2020

Resigned: 09 November 2020

Hilary G.

Position: Director

Appointed: 25 February 2020

Resigned: 05 July 2021

Joyce P.

Position: Director

Appointed: 13 June 2019

Resigned: 29 January 2020

Sally C.

Position: Director

Appointed: 07 July 2016

Resigned: 12 June 2019

Mark C.

Position: Director

Appointed: 02 July 2015

Resigned: 10 November 2015

Sarah C.

Position: Director

Appointed: 08 July 2014

Resigned: 01 May 2015

Gwen L.

Position: Director

Appointed: 22 June 2011

Resigned: 08 October 2013

Joyce P.

Position: Director

Appointed: 14 June 2006

Resigned: 18 October 2016

Stephen M.

Position: Director

Appointed: 13 August 2003

Resigned: 31 May 2006

Frances W.

Position: Director

Appointed: 06 August 2000

Resigned: 13 August 2003

Joyce P.

Position: Secretary

Appointed: 06 August 2000

Resigned: 17 October 2016

Frances W.

Position: Secretary

Appointed: 13 January 1999

Resigned: 06 August 2000

Gillian H.

Position: Director

Appointed: 13 January 1999

Resigned: 25 February 2020

Derek W.

Position: Director

Appointed: 13 January 1999

Resigned: 13 January 2020

John W.

Position: Director

Appointed: 13 January 1999

Resigned: 22 June 2011

Paul C.

Position: Director

Appointed: 13 January 1999

Resigned: 06 August 2000

Newco Limited

Position: Nominee Director

Appointed: 12 January 1999

Resigned: 13 January 1999

Startco Limited

Position: Nominee Secretary

Appointed: 12 January 1999

Resigned: 13 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth30 78532 279      
Balance Sheet
Current Assets 32 87134 43346 79657 87764 076168 46738 598
Net Assets Liabilities  32 71044 98756 33362 535137 359 
Intangible Fixed Assets1       
Tangible Fixed Assets11      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve30 77532 269      
Shareholder Funds30 78532 279      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5931 7248121 2031 20030 7781 260
Creditors   998342342342342
Fixed Assets 1111111
Net Current Assets Liabilities30 78432 27834 43345 79857 53563 734168 136 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      11 
Total Assets Less Current Liabilities30 78532 27934 43445 79957 53663 735168 137 
Cash Bank31 37732 871      
Creditors Due Within One Year593593      
Number Shares Allotted1010      
Number Shares Authorised 10      
Par Value Share 1      
Share Capital Allotted Called Up Paid-10-10      
Share Capital Authorised-10-10      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2022
filed on: 20th, July 2023
Free Download (4 pages)

Company search