THE ARUN HOUSE MANAGEMENT COMPANY LIMITED

Address:
The Old Office The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, Select, TW18 3JY, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address THE OLD OFFICE THE OLD OFFICE, TIMS BOATYARD
TIMSWAY
Post Town STAINES UPON THAMES
County SELECT
Post Code TW18 3JY
Country UNITED KINGDOM

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town STAINES UPON THAMES
Post Code TW18 3JY
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches