Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARUN ESTATE AGENCIES LIMITED
Company Information for

ARUN ESTATE AGENCIES LIMITED

ST LEONARDS HOUSE, NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1RJ,
Company Registration Number
02597969
Private Limited Company
Active

Company Overview

About Arun Estate Agencies Ltd
ARUN ESTATE AGENCIES LIMITED was founded on 1991-04-04 and has its registered office in Horsham. The organisation's status is listed as "Active". Arun Estate Agencies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARUN ESTATE AGENCIES LIMITED
 
Legal Registered Office
ST LEONARDS HOUSE
NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1RJ
Other companies in RH12
 
Telephone0140-328-2400
 
Filing Information
Company Number 02597969
Company ID Number 02597969
Date formed 1991-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB450913461  
Last Datalog update: 2024-04-06 21:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARUN ESTATE AGENCIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARUN ESTATE AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW COXON
Company Secretary 1996-10-10
CHRISTOPHER ANDREW COXON
Director 1998-03-01
DAVID JAMES LENCH
Director 2007-07-20
PAUL ANTHONY ROONEY
Director 1991-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS MATTHEWS
Director 1993-02-26 2016-08-24
MICHAEL JOHN BEER
Director 1994-01-04 2012-04-30
SANDRA LORNA ROONEY
Director 1993-02-26 1998-07-28
WINTERTHUR LIFE UK LTD
Company Secretary 1993-02-26 1996-10-10
MICHAEL RUTHERFORD ROSE
Director 1993-04-04 1994-09-09
SANDRA LORNA ROONEY
Company Secretary 1991-04-25 1993-02-26
ROY GOVER
Director 1993-02-26 1993-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-04 1991-04-25
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-04 1991-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW COXON ROONEY AIR LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Active
CHRISTOPHER ANDREW COXON DOUGLAS ALLEN LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Active
CHRISTOPHER ANDREW COXON ARUN DEVELOPMENTS LIMITED Company Secretary 2003-02-06 CURRENT 1973-07-13 Active
CHRISTOPHER ANDREW COXON BENTLEY DEVELOPMENTS LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-18 Active
CHRISTOPHER ANDREW COXON CUBITT & WEST ESTATE AGENTS LIMITED Company Secretary 2002-02-08 CURRENT 1992-06-22 Active
CHRISTOPHER ANDREW COXON SELECT-A-HOME LIMITED Company Secretary 2002-02-08 CURRENT 1986-11-18 Active
CHRISTOPHER ANDREW COXON ROONEY & CO. ESTATE AGENCIES LIMITED Company Secretary 2002-02-08 CURRENT 1990-05-25 Active
CHRISTOPHER ANDREW COXON WYATT & SON ESTATE AGENTS LIMITED Company Secretary 2002-02-08 CURRENT 1992-06-22 Active
CHRISTOPHER ANDREW COXON WARD & PARTNERS (ESTATE AGENTS) LIMITED Company Secretary 2002-02-08 CURRENT 1992-02-13 Active
CHRISTOPHER ANDREW COXON SIR FRANCIS PITTIS & SON LIMITED Company Secretary 2002-02-08 CURRENT 1989-02-15 Active
CHRISTOPHER ANDREW COXON MORTGAGE MATTERS DIRECT LIMITED Company Secretary 2001-02-23 CURRENT 2000-04-04 Active
CHRISTOPHER ANDREW COXON HOME IN ONE MORTGAGES LIMITED Company Secretary 2001-02-21 CURRENT 2000-02-17 Active
CHRISTOPHER ANDREW COXON HOME IN ONE FINANCIAL SERVICES LIMITED Company Secretary 2001-02-21 CURRENT 2000-02-17 Active
CHRISTOPHER ANDREW COXON GALIOT PROPERTIES LIMITED Company Secretary 1998-05-06 CURRENT 1998-04-09 Active - Proposal to Strike off
CHRISTOPHER ANDREW COXON ARUN PROPERTY INVESTMENTS LIMITED Company Secretary 1998-04-30 CURRENT 1998-03-16 Active
CHRISTOPHER ANDREW COXON ARUN LEASING COMPANY LIMITED Company Secretary 1997-03-14 CURRENT 1997-01-21 Active
CHRISTOPHER ANDREW COXON D.A.S. HOLDINGS LIMITED Company Secretary 1996-10-10 CURRENT 1992-12-18 Active
CHRISTOPHER ANDREW COXON ARUN SURVEYING LIMITED Company Secretary 1996-10-04 CURRENT 1994-10-06 Active
CHRISTOPHER ANDREW COXON ARUN ESTATES BLOCK MANAGEMENT LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
CHRISTOPHER ANDREW COXON D.A.S. HOLDINGS LIMITED Director 2017-06-15 CURRENT 1992-12-18 Active
CHRISTOPHER ANDREW COXON HOME IN ONE FINANCIAL SERVICES LIMITED Director 2012-04-02 CURRENT 2000-02-17 Active
CHRISTOPHER ANDREW COXON HOME IN ONE MORTGAGES LIMITED Director 2012-03-30 CURRENT 2000-02-17 Active
CHRISTOPHER ANDREW COXON MORTGAGE MATTERS DIRECT LIMITED Director 2012-03-30 CURRENT 2000-04-04 Active
CHRISTOPHER ANDREW COXON AMG RELOCATION LIMITED Director 2012-03-14 CURRENT 2002-07-02 Dissolved 2013-09-17
CHRISTOPHER ANDREW COXON AMG PROJECTS LIMITED Director 2012-03-14 CURRENT 2001-11-28 Active
CHRISTOPHER ANDREW COXON THE ASSET MANAGEMENT GROUP LIMITED Director 2012-03-14 CURRENT 1996-12-16 Active
CHRISTOPHER ANDREW COXON AMG NORTH EAST LIMITED Director 2012-03-14 CURRENT 1997-03-03 Active
PAUL ANTHONY ROONEY DOUGLAS ALLEN LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
PAUL ANTHONY ROONEY BENTLEY DEVELOPMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-18 Active
PAUL ANTHONY ROONEY GALIOT PROPERTIES LIMITED Director 1998-05-06 CURRENT 1998-04-09 Active - Proposal to Strike off
PAUL ANTHONY ROONEY ARUN PROPERTY INVESTMENTS LIMITED Director 1998-04-30 CURRENT 1998-03-16 Active
PAUL ANTHONY ROONEY ARUN LEASING COMPANY LIMITED Director 1997-03-14 CURRENT 1997-01-21 Active
PAUL ANTHONY ROONEY WARD & PARTNERS (ESTATE AGENTS) LIMITED Director 1993-02-13 CURRENT 1992-02-13 Active
PAUL ANTHONY ROONEY D.A.S. HOLDINGS LIMITED Director 1993-02-05 CURRENT 1992-12-18 Active
PAUL ANTHONY ROONEY CUBITT & WEST ESTATE AGENTS LIMITED Director 1992-06-22 CURRENT 1992-06-22 Active
PAUL ANTHONY ROONEY WYATT & SON ESTATE AGENTS LIMITED Director 1992-06-22 CURRENT 1992-06-22 Active
PAUL ANTHONY ROONEY ROONEY & CO. ESTATE AGENCIES LIMITED Director 1992-05-25 CURRENT 1990-05-25 Active
PAUL ANTHONY ROONEY SIR FRANCIS PITTIS & SON LIMITED Director 1992-02-15 CURRENT 1989-02-15 Active
PAUL ANTHONY ROONEY ARUN DEVELOPMENTS LIMITED Director 1992-01-14 CURRENT 1973-07-13 Active
PAUL ANTHONY ROONEY SELECT-A-HOME LIMITED Director 1991-08-21 CURRENT 1986-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY ROONEY
2023-09-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW COXON
2023-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-05-17Termination of appointment of James Philip Nunweek on 2023-05-04
2023-04-13DIRECTOR APPOINTED MR CHRISTOPHER ANDREW COXON
2023-04-13CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW COXON
2023-03-31DIRECTOR APPOINTED MR MARTYN LINDSAY
2022-07-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-04-19CH01Director's details changed for Mr Christopher Andrew Coxon on 2022-04-19
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-07-02CH01Director's details changed for Mr Aldo Sotgiu on 2021-07-01
2021-07-02AP01DIRECTOR APPOINTED MR JASON BUNNING
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES LENCH
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-03-10CH01Director's details changed for Paul Anthony Rooney on 2020-03-09
2019-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES NUNWEEK on 2019-05-08
2019-04-12AP03Appointment of Mr James Nunweek as company secretary on 2019-04-08
2019-04-12TM02Termination of appointment of Christopher Andrew Coxon on 2019-04-08
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NUNWEEK
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-11AP01DIRECTOR APPOINTED MR JAMES DALRYMPLE
2019-04-10AP01DIRECTOR APPOINTED MR JAMES NUNWEEK
2019-04-10PSC04Change of details for Mr Paul Anthony Rooney as a person with significant control on 2019-04-10
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1052
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS MATTHEWS
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1052
2016-04-12AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1052
2015-04-28AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-11-08DISS40Compulsory strike-off action has been discontinued
2014-10-18DISS16(SOAS)Compulsory strike-off action has been suspended
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1052
2014-04-30AR0104/04/14 ANNUAL RETURN FULL LIST
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEER
2013-05-02AR0104/04/13 ANNUAL RETURN FULL LIST
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-04-27AR0104/04/12 ANNUAL RETURN FULL LIST
2012-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-05-17AR0104/04/11 ANNUAL RETURN FULL LIST
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-22CH01Director's details changed for Brian Thomas Matthews on 2011-03-21
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROONEY / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LENCH / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW COXON / 21/03/2011
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW COXON / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEER / 21/03/2011
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-23AR0104/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW COXON / 04/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LENCH / 04/04/2010
2009-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-04-22363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-10-02225PREVEXT FROM 31/12/2007 TO 30/09/2008
2008-04-18363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-27363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-15363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-22363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-12363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-17RES04£ NC 1701050/1701100 10/1
2001-10-17123NC INC ALREADY ADJUSTED 10/10/01
2001-10-17RES13SECTION 320 10/10/01
2001-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-10-1788(2)RAD 10/10/01--------- £ SI 2@1=2 £ IC 1050/1052
2001-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-11363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-03-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 5 EAST STREET HORSHAM WEST SUSSEX RH12 1HH
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-19363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-02-18WRES13AGREEMENT AUTHORISED 23/12/99
2000-02-18WRES01ADOPTARTICLES23/12/99
2000-02-14169£ IC 1701050/1050 31/01/00 £ SR 1700000@1=1700000
2000-02-11MISCAMENDING WRITTEN RES DATE 231299
2000-01-07WRES16REDEMPTION OF SHARES 23/12/99
2000-01-07WRES01ADOPTARTICLES23/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARUN ESTATE AGENCIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARUN ESTATE AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-24 Satisfied COTTIS HOUSE LIMITED
SECURITY DEED 2000-11-21 Satisfied WINTERTHUR FINANCE LIMITED
DEED OF ADHERENCE 2000-11-21 Satisfied WINTERTHUR FINANCE LIMITED
CHARGE 1995-12-18 Satisfied WINTERTHUR LIFE UK LIMITED
LEGAL CHARGE 1993-06-21 Satisfied PROVIDENT LIFE ASSOCIATION LIMITED
DEBENTURE 1991-05-17 Satisfied PROVIDENT LIFE ASSOCIATION LIMITED
LEGAL MORTGAGE 1991-05-17 Satisfied PROVIDENT LIFE ASSOCIATION LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARUN ESTATE AGENCIES LIMITED

Intangible Assets
Patents
We have not found any records of ARUN ESTATE AGENCIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ARUN ESTATE AGENCIES LIMITED owns 5 domain names.

cubittandwest.co.uk   douglasallen.co.uk   wyattandson.co.uk   wardandpartners.co.uk   arunestates.co.uk  

Trademarks
We have not found any records of ARUN ESTATE AGENCIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED LEGAL CHARGE THAKEHAM HOMES (BILLINGSHURST) LIMITED 2012-08-17 Outstanding
THAKEHAM HOMES LIMITED 2013-12-11 Outstanding
RENT DEPOSIT DEED RIDLEY & HICKS LIMITED 2010-09-07 Outstanding

We have found 3 mortgage charges which are owed to ARUN ESTATE AGENCIES LIMITED

Income
Government Income

Government spend with ARUN ESTATE AGENCIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-02-20 GBP £449 18200C-Children's Social Work and Psychology Services
Cornwall Council 2015-02-20 GBP £1,100 18200C-Children's Social Work and Psychology Services
Brighton & Hove City Council 2013-02-22 GBP £2,776 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ARUN ESTATE AGENCIES LIMITED for 13 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council SHOP AND PREMISES UNIT 2 ASHINGTON CENTRE LONDON ROAD ASHINGTON PULBOROUGH WEST SUSSEX RH20 3RB GBP £9,0002002-03-09
Horsham District Council OFFICES AND PREMISES ST LEONARDS HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1XH GBP £82,5002000-01-21
London Borough of Sutton Shops 21 Woodcote Road,Wallington,Surrey, SM6 0LH GBP £8,0401999-03-29
London Borough of Sutton Shops 6-7 Regent Parade, Brighton Road, Sutton, Surrey, SM2 5BQ GBP £7,2002003-04-17
Horsham District Council SHOP AND PREMISES 2-3, STERLING BUILDINGS CARFAX HORSHAM WEST SUSSEX RH12 1DR GBP £71,0002007-04-10
Horsham District Council OFFICES AND PREMISES 44-46 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9NY GBP £5,9002004-06-24
Horsham District Council SHOP AND PREMISES 42A CARFAX HORSHAM WEST SUSSEX RH12 1EQ GBP £34,5002002-05-07
Horsham District Council WAREHOUSE AND PREMISES UNIT 8, BURNS WAY CRAWLEY ROAD FAYGATE HORSHAM WEST SUSSEX RH12 4ST GBP £29,7502003-09-25
Basildon Council SHOP AND PREMISES 67 Southernhay Basildon Essex SS14 1EU 26,7502014-04-01
Horsham District Council SHOP AND PREMISES UNITS 7 & 8 LINTOT SQUARE FAIRBANK ROAD SOUTHWATER WEST SUSSEX RH13 9LA GBP £22,7502005-12-05
Basildon Council SHOP AND PREMISES Cumberland House 129 High Street Billericay Essex CM12 9AH 19,5002014-04-01
Basildon Council SHOP AND PREMISES 60 High Street Wickford Essex SS12 9AT 14,5002014-04-01
Horsham District Council SHOP AND PREMISES 2 HIGH STREET STORRINGTON PULBOROUGH WEST SUSSEX RH20 4DU GBP £10,5002008-02-28

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARUN ESTATE AGENCIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARUN ESTATE AGENCIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.