AARON PROPERTY MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

AARON PROPERTY MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05339193

Incorporation date

21/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O T T Business Services 3 Burwell Close, Rochdale, Rochdale, Lancashire OL12 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2005)
dot icon18/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon09/12/2024
Registered office address changed from Servlite Uk Ltd Priestley Road, Wardley Industrial Estate Worsley Manchester M28 2LX to C/O T T Business Services 3 Burwell Close Rochdale Rochdale Lancashire OL12 6DQ on 2024-12-09
dot icon09/12/2024
Change of details for Mr Paul Adam Abrahams as a person with significant control on 2024-12-09
dot icon21/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon27/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Solvency Statement dated 14/02/21
dot icon07/11/2022
Statement by Directors
dot icon07/11/2022
Statement of capital on 2022-11-07
dot icon25/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/02/2022
Satisfaction of charge 1 in full
dot icon25/02/2022
Satisfaction of charge 2 in full
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/03/2020
Confirmation statement made on 2020-01-21 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon22/02/2019
Termination of appointment of Jacqueline Abrahams as a director on 2019-02-08
dot icon22/02/2019
Director's details changed for Jacqueline Abrahams on 2019-02-08
dot icon03/02/2019
Director's details changed for Mr Paul Adam Abrahams on 2019-01-14
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon10/02/2014
Director's details changed for Christine Ann Shipper on 2009-10-01
dot icon10/02/2014
Director's details changed for Jacqueline Abrahams on 2009-10-01
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/06/2013
Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 2013-06-14
dot icon05/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon17/01/2013
Auditor's resignation
dot icon12/10/2012
Current accounting period extended from 2012-07-31 to 2012-11-30
dot icon27/04/2012
Accounts for a small company made up to 2011-07-31
dot icon09/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon31/03/2011
Accounts for a small company made up to 2010-07-31
dot icon01/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW England on 2010-10-06
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon09/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon21/08/2009
Registered office changed on 21/08/2009 from 1 abbots way abbotswood ballasalla isle of man IM9 3EQ
dot icon23/07/2009
Registered office changed on 23/07/2009 from c/o servlite uk LTD, priestley road, wardley industrial estate, worsley, manchester M28 2LX
dot icon27/05/2009
Accounts for a small company made up to 2008-07-31
dot icon30/03/2009
Director's change of particulars / robert shipper / 30/03/2009
dot icon10/02/2009
Return made up to 21/01/09; full list of members
dot icon28/05/2008
Accounts for a small company made up to 2007-07-31
dot icon25/01/2008
Return made up to 21/01/08; full list of members
dot icon25/01/2008
Location of debenture register
dot icon25/01/2008
Location of register of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: oakmount 6 east park rd blackburn BB1 8BW
dot icon21/02/2007
Return made up to 21/01/07; full list of members
dot icon20/12/2006
Accounts for a dormant company made up to 2006-07-31
dot icon12/12/2006
Accounting reference date shortened from 31/01/07 to 31/07/06
dot icon12/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon04/09/2006
Statement of affairs
dot icon04/09/2006
Ad 03/08/06--------- £ si 9996@1=9996 £ ic 3/9999
dot icon21/08/2006
Ad 03/08/06--------- £ si 1@1=1 £ ic 2/3
dot icon21/08/2006
Nc inc already adjusted 03/08/06
dot icon21/08/2006
Resolutions
dot icon08/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon09/02/2006
Ad 21/01/05--------- £ si 2@1=2
dot icon09/02/2006
Return made up to 21/01/06; full list of members
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Location of register of members
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New secretary appointed;new director appointed
dot icon11/04/2005
Certificate of change of name
dot icon15/02/2005
Registered office changed on 15/02/05 from: 39A leicester road salford manchester M7 4AS
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Secretary resigned
dot icon21/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
521.09K
-
0.00
298.45K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Adam Abrahams
Director
21/01/2005 - Present
16
FORM 10 DIRECTORS FD LTD
Nominee Director
21/01/2005 - 15/02/2005
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/01/2005 - 15/02/2005
36449
Abrahams, Jacqueline
Director
21/01/2005 - 08/02/2019
1
Shipper, Christine Ann
Secretary
21/01/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARON PROPERTY MANAGEMENT CO LTD

AARON PROPERTY MANAGEMENT CO LTD is an(a) Active company incorporated on 21/01/2005 with the registered office located at C/O T T Business Services 3 Burwell Close, Rochdale, Rochdale, Lancashire OL12 6DQ. There are currently 4 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 AARON PROPERTY MANAGEMENT CO LTD?

toggle

AARON PROPERTY MANAGEMENT CO LTD is currently Active. It was registered on 21/01/2005 .

Where is AARON PROPERTY MANAGEMENT CO LTD located?

toggle

AARON PROPERTY MANAGEMENT CO LTD is registered at C/O T T Business Services 3 Burwell Close, Rochdale, Rochdale, Lancashire OL12 6DQ.

What does AARON PROPERTY MANAGEMENT CO LTD do?

toggle

AARON PROPERTY MANAGEMENT CO LTD 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 AARON PROPERTY MANAGEMENT CO LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-21 with no updates.