AIDAN HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AIDAN HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09871335

Incorporation date

13/11/2015

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 13/11/2015)
dot icon21/12/2025
Confirmation statement made on 2025-11-23 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 Elda Mirna Mansourian as a person with significant control on 2025-06-05
dot icon05/09/2025
Notification of Peter Joy 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 Jacob 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 098713350005, created on 2025-06-05
dot icon27/11/2024
Confirmation statement made on 2024-11-23 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 icon29/07/2024
Satisfaction of charge 098713350002 in full
dot icon24/05/2024
Audited abridged accounts made up to 2023-08-31
dot icon13/02/2024
Registration of charge 098713350003, created on 2024-02-09
dot icon13/02/2024
Registration of charge 098713350004, created on 2024-02-09
dot icon14/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon31/05/2023
Audited abridged accounts made up to 2022-08-31
dot icon30/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon11/05/2022
Registered office address changed from 2 Physic Place Royal Hospital Road London SW3 4HQ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2022-05-11
dot icon04/04/2022
Audited abridged accounts made up to 2021-08-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon10/02/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon01/02/2021
Audited abridged accounts made up to 2020-08-31
dot icon25/08/2020
Accounts for a small company made up to 2019-08-31
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon04/06/2019
Accounts for a small company made up to 2018-08-31
dot icon25/04/2019
Satisfaction of charge 098713350001 in full
dot icon23/04/2019
Registration of charge 098713350002, created on 2019-04-18
dot icon29/11/2018
Confirmation statement made on 2018-11-23 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 icon24/01/2018
Full accounts made up to 2017-08-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon23/08/2017
Current accounting period shortened from 2017-11-30 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 icon15/12/2016
Memorandum and Articles of Association
dot icon15/12/2016
Resolutions
dot icon09/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon05/12/2016
Registration of charge 098713350001, created on 2016-12-01
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon13/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£189.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/11/2026
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
-
188.40K
-
0.00
189.00
-
2022
2
83.59K
-
0.00
189.00
-
2022
2
83.59K
-
0.00
189.00
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

83.59K £Descended-55.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Julian Howard
Director
13/11/2015 - 05/06/2025
76
Mr Paul Charles Hargrave Pheysey
Director
13/11/2015 - 05/06/2025
71
Lovell, Timothy James Carey
Director
13/11/2015 - 23/10/2018
44
Dawson, Andrew
Director
05/06/2025 - Present
7
Woodley, Peter
Director
13/11/2015 - 20/07/2017
14

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIDAN HOUSE MANAGEMENT LIMITED

AIDAN HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/11/2015 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AIDAN HOUSE MANAGEMENT LIMITED?

toggle

AIDAN HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 13/11/2015 .

Where is AIDAN HOUSE MANAGEMENT LIMITED located?

toggle

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

What does AIDAN HOUSE MANAGEMENT LIMITED do?

toggle

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

How many employees does AIDAN HOUSE MANAGEMENT LIMITED have?

toggle

AIDAN HOUSE MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for AIDAN HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-11-23 with updates.