This company is commonly known as Aristo Homes Limited. The company was founded 17 years ago and was given the registration number 05843746. The firm's registered office is in LONDON. You can find them at 247 Gray's Inn Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ARISTO HOMES LIMITED |
---|---|---|
Company Number | : | 05843746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 247 Gray's Inn Road, London, WC1X 8QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leon Charles, Suite 307 Boundary House, Boston Road, London, United Kingdom, W7 2QE | Director | 12 June 2006 | Active |
247, Gray's Inn Road, London, England, WC1X 8QZ | Secretary | 12 June 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 12 June 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 12 June 2006 | Active |
Mr George Philippedes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leon Charles, Suite 307 Boundary House, London, United Kingdom, W7 2QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Officers | Termination secretary company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Officers | Change person secretary company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-06 | Officers | Change person director company with change date. | Download |
2016-07-06 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.