UKBizDB.co.uk

AROONVALE LIMITED

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

This company is commonly known as Aroonvale Limited. The company was founded 39 years ago and was given the registration number 01819516. The firm's registered office is in RINGMER, NR LEWES. You can find them at St Martins House, Lewes Road, Ringmer, Nr Lewes, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AROONVALE LIMITED
Company Number:01819516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St Martins House, Lewes Road, Ringmer, Nr Lewes, East Sussex, BN8 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Langdale Road, Hove, England, BN3 4HP

Secretary07 August 2021Active
44, Langdale Road, Hove, England, BN3 4HP

Director07 August 2021Active
St Martins House, Lewes Road, Ringmer, Nr Lewes, BN8 5QB

Director20 June 2011Active
5 St Martins House, Lewes Road Ringmer, Lewes, BN8 5QB

Secretary29 April 1994Active
3 St Martins House, Ringmer, Lewes, BN8 5QB

Secretary-Active
BN7

Secretary08 July 2019Active
2, St Martins House, Ringmer, BN8 5QB

Secretary10 October 2009Active
5 Saint Martins House, Lewes Road, Ringmer, BN8 5QB

Director07 August 2003Active
Flat 6 Saint Martins House, Lewes Road Ringmer, Lewes, BN8 5QB

Director26 April 1996Active
51, De Montfort Road, Lewes, BN7 1SS

Director12 March 2008Active
1 St Martins House, Ringmer, Lewes, BN8 5QB

Director-Active
8 St Martins House, Ringmer, Lewes, BN8 5QB

Director-Active
3 St Martins House, Ringmer, Lewes, BN8 5QB

Director-Active
7 St. Martins House, Ringmer, Lewes, BN8 5QB

Director05 November 2008Active
BN7

Director08 July 2019Active
74, Springett Avenue, Ringmer, Lewes, England, BN8 5QT

Director27 May 2016Active
2, St. Martins House, Lewes, BN8 5QB

Director05 November 2008Active

People with Significant Control

Ms Esther Joanne Salter
Notified on:08 July 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:37, Fitzjohns Road, Lewes, England, BN7 1PP
Nature of control:
  • Significant influence or control
Mrs Jo Taylor
Notified on:18 May 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Flat 2 St Martins House, Lewes Road, Lewes, England, BN8 5QB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Haywood
Notified on:18 May 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:40, Sadlers Way, Lewes, England, BN8 5HG
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-27Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-07Officers

Termination secretary company with name termination date.

Download
2021-08-07Officers

Appoint person secretary company with name date.

Download
2021-08-07Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person secretary company with name date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Officers

Change person director company with change date.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.