THE ARUN HOUSE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06986106. The registration start date is August 10, 2009. The current status is Active.
Company Number | 06986106 |
Company Name | THE ARUN HOUSE MANAGEMENT COMPANY LIMITED |
Registered Address |
The Old Office The Old Office, Tims Boatyard Timsway Staines Upon Thames Select TW18 3JY United Kingdom |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2009-08-10 |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2016-09-07 |
Returns Last Update | 2015-08-10 |
Confirmation Statement Due Date | 2021-08-10 |
Confirmation Statement Last Update | 2020-07-27 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
THE OLD OFFICE THE OLD OFFICE, TIMS BOATYARD TIMSWAY |
Post Town | STAINES UPON THAMES |
County | SELECT |
Post Code | TW18 3JY |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
ABBEY GARDENS (ASHFORD) MANAGEMENT COMPANY LIMITED | The Old Office The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, Select, TW18 3JY, United Kingdom |
ST. MARY'S (NO.2) (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED | The Old Office The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, Select, TW18 3JY, United Kingdom |
Entity Name | Office Address |
---|---|
RAPID INSTALL LTD | Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom |
ELITE PACKAGING COMPANY LTD | Unit 16 Timsway Boatyard, Timsway, Staines Upon Thames, TW18 3JY, United Kingdom |
HOSSEINAT AUTO TYRES LTD | Unit 17 Tims Boatyard, Timsway - Staines-upon-thames, Middlesex, TW18 3JY, England |
BIG 3 PIZZAS LTD | Unit 23 Tim's Boatyard, Timsway, Staines, Surrey, TW18 3JY, England |
MSF FOODS PVT LTD | Unit 23 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England |
MUB FOODS LTD | Unit 23 Timsway, Tims Boatyard, Staines-upon-thames, TW18 3JY, England |
THAMES ARTS & CRAFTS LTD | Papyrus Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom |
BUILT ENVIRONMENT RECRUITMENT SERVICES LIMITED | Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom |
UK STRUCTURAL REPAIRS LTD | Unit 14 Tims Boat Yard, Timsway, Staines, Middlesex, TW18 3JY, United Kingdom |
METRO PREPAID LIMITED | Unit 1, Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CANBURY MANAGEMENT LTD | Secretary (Active) | The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, United Kingdom, TW18 3JY | / 1 May 2020 |
/ |
|
DURIE, James | Director (Active) | The Old Office, The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, Select, United Kingdom, TW18 3JY | October 1953 / 4 May 2020 |
British / United Kingdom |
Retired Dental Surgeon |
LUEN, Alexander | Director (Active) | Flat 3, Arun House, May Bate Avenue, Kingston-Upon-Thames, Surrey, United Kingdom, KT2 5UL | October 1945 / 28 November 2012 |
British / United Kingdom |
N/A |
SAYWELL, Karen | Director (Active) | The Old Office, The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, Select, United Kingdom, TW18 3JY | September 1956 / 10 August 2009 |
British / England |
Finance |
TAN, Audrey Oiweng | Director (Active) | The Old Office, The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, Select, United Kingdom, TW18 3JY | April 1941 / 10 August 2009 |
British / United Kingdom |
Retired |
COSGROVE, Dennis | Secretary (Resigned) | Flat 3 Arun House, May Bate Avenue, Kingston Upon Thames, Surrey, England, KT2 5UL | / 10 August 2009 |
/ |
|
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary (Resigned) | 9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP | / 24 July 2010 |
/ |
|
COSGROVE, Dennis Francis | Director (Resigned) | Flat 3, Acrum House, May Bate Avenue, Kingston Upon Thames, KT2 5UL | March 1949 / 10 August 2009 |
British / England |
Freelance Tv Producer/Director |
DURIE, Dorothy Barbara | Director (Resigned) | Flat 5 Arun House, May Bate Avenue, Kingston Upon Thames, Surrey, England, KT2 5UL | January 1926 / 10 August 2009 |
British / |
Retired |
HARDING, Nigel Bruce | Director (Resigned) | 35 High Street, Burcott, Leighton Buzzard, Bedfordshire, LU7 0JS | October 1944 / 10 August 2009 |
British / England |
Director |
KEY, Linda Mary | Director (Resigned) | Flat 1 Arun House, May Bate Avenue, Kingston Upon Thames, Surrey, KT2 5UN | April 1962 / 10 August 2009 |
British / United Kingdom |
Sales Director |
ROBERTSON, Airelle Claire | Director (Resigned) | 47 Murray Road, Wimbledon, London, SW19 4PF | August 1947 / 10 August 2009 |
British / United Kingdom |
Retired |
SIMS, Jack | Director (Resigned) | 7 Arun House, May Bate Avenue, Kingston Upon Thames, Surrey, KT2 5UL | January 1935 / 10 August 2009 |
British / United Kingdom |
Retired |
Post Town | STAINES UPON THAMES |
Post Code | TW18 3JY |
SIC Code | 98000 - Residents property management |
Please provide details on THE ARUN HOUSE MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.