AARDVARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AARDVARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03606324

Incorporation date

29/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Borough House, The Causeway, Altrincham WA14 1DECopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1998)
dot icon18/02/2026
Registration of charge 036063240012, created on 2026-02-18
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon07/11/2025
Appointment of Mr Theo Hamburger as a director on 2025-10-31
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon26/07/2022
Registration of charge 036063240011, created on 2022-07-22
dot icon01/06/2022
Appointment of Mr John Anthony Howarth as a secretary on 2022-05-31
dot icon31/05/2022
Termination of appointment of Theo Hamburger as a secretary on 2022-05-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon12/01/2021
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to Borough House the Causeway Altrincham WA14 1DE on 2021-01-12
dot icon05/10/2020
Registration of charge 036063240010, created on 2020-10-02
dot icon21/09/2020
Registration of charge 036063240009, created on 2020-09-15
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon09/01/2020
Notification of Marianne Estelle Hamburger as a person with significant control on 2020-01-02
dot icon09/01/2020
Change of details for Mr Jonathan Simon Hamburger as a person with significant control on 2020-01-02
dot icon18/11/2019
Satisfaction of charge 036063240003 in full
dot icon18/11/2019
Satisfaction of charge 1 in full
dot icon31/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon05/09/2019
Satisfaction of charge 2 in full
dot icon04/09/2019
Registration of charge 036063240008, created on 2019-08-30
dot icon04/09/2019
Registration of charge 036063240006, created on 2019-08-30
dot icon04/09/2019
Registration of charge 036063240007, created on 2019-08-30
dot icon03/09/2019
Registration of charge 036063240005, created on 2019-08-30
dot icon03/09/2019
Satisfaction of charge 036063240004 in full
dot icon21/05/2019
Registered office address changed from Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Sharston Manchester M22 4TE to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2019-05-21
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Termination of appointment of Alan Hughes as a secretary on 2019-04-11
dot icon12/04/2019
Appointment of Mr Theo Hamburger as a secretary on 2019-04-12
dot icon21/02/2019
Registration of charge 036063240004, created on 2019-02-20
dot icon11/02/2019
Registration of charge 036063240003, created on 2019-02-07
dot icon22/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon11/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon08/06/2017
Resolutions
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon01/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Cancellation of shares. Statement of capital on 2011-01-28
dot icon24/01/2011
Resolutions
dot icon24/01/2011
Termination of appointment of Haig Oundjian as a director
dot icon24/01/2011
Purchase of own shares.
dot icon13/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2009
Return made up to 29/07/09; full list of members
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 29/07/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 29/07/07; full list of members
dot icon26/06/2007
Resolutions
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 29/07/06; full list of members
dot icon01/08/2006
Secretary's particulars changed
dot icon07/09/2005
Return made up to 29/07/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 29/07/04; full list of members
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
Secretary resigned
dot icon27/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 29/07/03; full list of members
dot icon21/05/2003
Registered office changed on 21/05/03 from: 47 museum street warrington CHESHIREWA1 1LY
dot icon05/02/2003
Particulars of mortgage/charge
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/08/2002
Return made up to 29/07/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/08/2001
Return made up to 29/07/01; full list of members
dot icon29/01/2001
Return made up to 29/07/00; full list of members
dot icon09/11/2000
Accounts for a small company made up to 1999-12-31
dot icon25/10/2000
Registered office changed on 25/10/00 from: the old barn park court 306 park road hale altrincham cheshire WA15 9NN
dot icon20/06/2000
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon01/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon01/06/2000
Resolutions
dot icon14/01/2000
New director appointed
dot icon14/01/2000
Ad 15/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon22/12/1999
Particulars of mortgage/charge
dot icon19/08/1999
Return made up to 29/07/99; full list of members
dot icon23/10/1998
New director appointed
dot icon13/10/1998
Registered office changed on 13/10/98 from: post office building 74-78 rochdale road royton oldham lancashire OL2 6QJ
dot icon13/10/1998
New secretary appointed
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Secretary resigned
dot icon03/09/1998
Registered office changed on 03/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon29/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
818.94K
-
0.00
163.74K
-
2022
2
940.63K
-
0.00
83.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
29/07/1998 - 29/07/1998
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
29/07/1998 - 29/07/1998
4502
Hamburger, Jonathan Simon
Director
29/07/1998 - Present
21
Howarth, John Anthony
Secretary
31/05/2022 - Present
-
Hughes, Alan
Secretary
08/07/2004 - 11/04/2019
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARDVARK PROPERTIES LIMITED

AARDVARK PROPERTIES LIMITED is an(a) Active company incorporated on 29/07/1998 with the registered office located at Borough House, The Causeway, Altrincham WA14 1DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AARDVARK PROPERTIES LIMITED?

toggle

AARDVARK PROPERTIES LIMITED is currently Active. It was registered on 29/07/1998 .

Where is AARDVARK PROPERTIES LIMITED located?

toggle

AARDVARK PROPERTIES LIMITED is registered at Borough House, The Causeway, Altrincham WA14 1DE.

What does AARDVARK PROPERTIES LIMITED do?

toggle

AARDVARK PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AARDVARK PROPERTIES LIMITED?

toggle

The latest filing was on 18/02/2026: Registration of charge 036063240012, created on 2026-02-18.