UKBizDB.co.uk

ARONCORP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aroncorp Limited. The company was founded 23 years ago and was given the registration number 04006438. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Old Bond Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ARONCORP LIMITED
Company Number:04006438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor, 24 Old Bond Street, London, W1S 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Close, Isington Road, Alton, GU34 4PP

Director19 June 2000Active
Kings Close, Isington Road, Alton, United Kingdom, GU34 4PP

Director12 October 2020Active
Fifth Floor, 37 Esplanade, St Helier, Jersey, JE1 2TR

Corporate Director04 January 2024Active
Fifth Floor, 37 Esplanade, St Helier, Jersey, JE1 2TR

Corporate Director05 January 2024Active
Riverside House, Fishery Road, Bray, Maidenhead, SL6 1UN

Secretary19 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 June 2000Active
Riverside House, Fishery Road, Bray, Maidenhead, SL6 1UN

Director19 June 2000Active
3rd Floor, 24 Old Bond Street, London, W1S 4BH

Director12 October 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 June 2000Active

People with Significant Control

Mr Michael Henry Richardson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British,
Country of residence:Jersey
Address:26, New Street, St Helier, Jersey, JE2 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Jitendra Meghji Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:3rd Floor, London, W1S 4BH
Nature of control:
  • Significant influence or control as trust
Lighthouse Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 24 Old Bond Street, London, United Kingdom, W1S 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint corporate director company with name date.

Download
2024-01-29Officers

Appoint corporate director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.