AIDAN HOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AIDAN HOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09630440

Incorporation date

09/06/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

114-118 Southampton Row, London WC1B 5AACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2015)
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon16/09/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon08/09/2025
Notification of Alexander Smyth as a person with significant control on 2025-06-05
dot icon05/09/2025
Withdrawal of a person with significant control statement on 2025-09-05
dot icon05/09/2025
Notification of Peter Joy as a person with significant control on 2025-06-05
dot icon05/09/2025
Notification of Elda Mirna Mansourian as a person with significant control on 2025-06-05
dot icon16/07/2025
Cessation of Urban Study General Partnership Lp as a person with significant control on 2025-06-05
dot icon16/07/2025
Notification of a person with significant control statement
dot icon30/06/2025
Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom to 114-118 Southampton Row London WC1B 5AA on 2025-06-30
dot icon25/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon25/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon17/06/2025
Appointment of Elda Mansourian as a director on 2025-06-05
dot icon16/06/2025
Appointment of Andrew Dawson as a director on 2025-06-05
dot icon16/06/2025
Appointment of Alexander Smyth as a director on 2025-06-05
dot icon16/06/2025
Appointment of Dr Nizar Atrissi as a director on 2025-06-05
dot icon16/06/2025
Appointment of Count Jacob Albert Rudolf Sergei Cronstedt as a director on 2025-06-05
dot icon16/06/2025
Termination of appointment of Giles Edward Leadbetter as a director on 2025-06-05
dot icon16/06/2025
Termination of appointment of Julian Howard Mercer as a director on 2025-06-05
dot icon16/06/2025
Termination of appointment of Paul Charles Hargrave Pheysey as a director on 2025-06-05
dot icon12/06/2025
Cessation of Urban Study General Partnership Lp as a person with significant control on 2025-06-05
dot icon12/06/2025
Notification of a person with significant control statement
dot icon05/06/2025
Registration of charge 096304400005, created on 2025-06-05
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon29/10/2024
Cessation of Giles Edward Leadbetter as a person with significant control on 2024-10-28
dot icon29/10/2024
Cessation of Julian Howard Mercer as a person with significant control on 2024-10-28
dot icon29/10/2024
Cessation of Paul Charles Hargrave Pheysey as a person with significant control on 2024-10-28
dot icon29/10/2024
Notification of Urban Study General Partnership Lp as a person with significant control on 2024-10-28
dot icon17/07/2024
Satisfaction of charge 096304400002 in full
dot icon26/05/2024
Audited abridged accounts made up to 2023-08-31
dot icon03/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon13/02/2024
Registration of charge 096304400003, created on 2024-02-09
dot icon13/02/2024
Registration of charge 096304400004, created on 2024-02-09
dot icon31/05/2023
Audited abridged accounts made up to 2022-08-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon11/05/2022
Registered office address changed from 2 Physic Place London SW3 4HQ United Kingdom to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2022-05-11
dot icon20/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon04/04/2022
Audited abridged accounts made up to 2021-08-31
dot icon29/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon01/02/2021
Audited abridged accounts made up to 2020-08-31
dot icon26/08/2020
Accounts for a small company made up to 2019-08-31
dot icon09/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon06/06/2019
Accounts for a small company made up to 2018-08-31
dot icon25/04/2019
Satisfaction of charge 096304400001 in full
dot icon23/04/2019
Registration of charge 096304400002, created on 2019-04-18
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon30/10/2018
Termination of appointment of Timothy James Carey Lovell as a director on 2018-10-23
dot icon30/10/2018
Cessation of Timothy James Carey Lovell as a person with significant control on 2018-10-23
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon24/01/2018
Accounts for a small company made up to 2017-08-31
dot icon01/08/2017
Current accounting period extended from 2017-06-30 to 2017-08-31
dot icon31/07/2017
Termination of appointment of Peter Woodley as a director on 2017-07-20
dot icon31/07/2017
Cessation of Peter Woodley as a person with significant control on 2017-07-20
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon06/02/2017
Full accounts made up to 2016-06-30
dot icon17/05/2016
Resolutions
dot icon10/05/2016
Registration of charge 096304400001, created on 2016-05-04
dot icon05/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon01/04/2016
Appointment of Mr Timothy James Carey Lovell as a director on 2016-01-08
dot icon22/03/2016
Appointment of Mr Peter Woodley as a director on 2016-01-08
dot icon22/03/2016
Appointment of Mr Giles Edward Leadbetter as a director on 2016-01-08
dot icon09/06/2015
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 icon+62.42 % *

* during past year

Cash in Bank

£694,308.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
755.49K
-
0.00
427.47K
-
2022
-
1.20M
-
0.00
694.31K
-
2022
-
1.20M
-
0.00
694.31K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.20M £Ascended58.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

694.31K £Ascended62.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Julian Howard
Director
09/06/2015 - 05/06/2025
76
Mr Paul Charles Hargrave Pheysey
Director
09/06/2015 - 05/06/2025
71
Dawson, Andrew
Director
05/06/2025 - Present
7
Mr Giles Edward Leadbetter
Director
08/01/2016 - 05/06/2025
73
Mr Alexander Trevor Mcgown Smyth
Director
05/06/2025 - Present
16

Persons with Significant Control

13
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 AIDAN HOUSE DEVELOPMENTS LIMITED

AIDAN HOUSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/06/2015 with the registered office located at 114-118 Southampton Row, London WC1B 5AA. There are currently 5 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 AIDAN HOUSE DEVELOPMENTS LIMITED?

toggle

AIDAN HOUSE DEVELOPMENTS LIMITED is currently Active. It was registered on 09/06/2015 .

Where is AIDAN HOUSE DEVELOPMENTS LIMITED located?

toggle

AIDAN HOUSE DEVELOPMENTS LIMITED is registered at 114-118 Southampton Row, London WC1B 5AA.

What does AIDAN HOUSE DEVELOPMENTS LIMITED do?

toggle

AIDAN HOUSE DEVELOPMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AIDAN HOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-21 with updates.