ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06454108

Incorporation date

14/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ferguson House, 15 Marylebone Road, London NW1 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon24/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/10/2024
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 2024-10-23
dot icon27/08/2024
Termination of appointment of Timothy Geoffrey Thorp as a director on 2024-07-31
dot icon16/04/2024
Appointment of Mr Stuart Nicholas Jackson as a director on 2024-04-16
dot icon23/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon13/02/2024
Full accounts made up to 2022-12-31
dot icon09/06/2023
Full accounts made up to 2021-12-31
dot icon26/05/2023
Director's details changed for Mr Andreas Katsaros on 2023-05-24
dot icon25/05/2023
Director's details changed for Mr Timothy Geoffrey Thorp on 2023-05-24
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon01/08/2022
Termination of appointment of David Christopher Hudson as a director on 2022-07-28
dot icon17/02/2022
Certificate of change of name
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon02/02/2022
Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on 2022-02-02
dot icon21/01/2022
Notification of Ara Europe Gp Holdco Limited as a person with significant control on 2021-12-07
dot icon21/01/2022
Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 2021-12-07
dot icon20/12/2021
Termination of appointment of Emily Mendes as a secretary on 2021-12-07
dot icon20/12/2021
Termination of appointment of Christopher Paul Gill as a director on 2021-12-07
dot icon14/06/2021
Full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon23/09/2020
Appointment of Mr David Christopher Hudson as a director on 2020-09-21
dot icon21/09/2020
Termination of appointment of David Christopher Hudson as a director on 2020-09-21
dot icon13/08/2020
Termination of appointment of Stuart Nicholas Jackson as a director on 2020-07-31
dot icon13/08/2020
Termination of appointment of Christopher John Huxtable as a director on 2020-07-31
dot icon28/07/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Director's details changed for Mr Stuart Nicholas Jackson on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Timothy Geoffrey Thorp on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Andreas Katsaros on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Christopher John Huxtable on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Christopher Paul Gill on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr David Christopher Hudson on 2020-07-01
dot icon15/07/2020
Secretary's details changed for Mrs Emily Mendes on 2020-07-01
dot icon03/07/2020
Change of details for a person with significant control
dot icon02/07/2020
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2020-07-02
dot icon17/04/2020
Director's details changed for Mr David Christopher Hudson on 2020-03-16
dot icon25/03/2020
Appointment of Mr David Christopher Hudson as a director on 2020-03-16
dot icon17/03/2020
Appointment of Stuart Nicholas Jackson as a director on 2020-03-16
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon20/05/2019
Resolutions
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon12/01/2018
Termination of appointment of Alison Wyllie as a secretary on 2018-01-12
dot icon12/01/2018
Appointment of Mrs Emily Mendes as a secretary on 2018-01-12
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon08/10/2014
Termination of appointment of Iain Douglas Bond as a director on 2014-10-07
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Miscellaneous
dot icon05/02/2014
Miscellaneous
dot icon10/01/2014
Miscellaneous
dot icon10/01/2014
Auditor's resignation
dot icon12/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Andreas Katsaros on 2013-09-16
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Director's details changed for Mr Andreas Katsaros on 2013-01-01
dot icon11/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Appointment of Mr Christopher Paul Gill as a director
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon01/09/2011
Appointment of Andreas Katsaros as a director
dot icon03/08/2011
Termination of appointment of Edward Glover as a director
dot icon11/04/2011
Director's details changed for Timothy Geoffrey Thorp on 2011-04-11
dot icon11/04/2011
Director's details changed for Mr Edward Douglas Glover on 2011-04-11
dot icon11/04/2011
Director's details changed for Christopher John Huxtable on 2011-04-11
dot icon11/04/2011
Director's details changed for Iain Douglas Bond on 2011-04-11
dot icon11/04/2011
Appointment of Alison Wyllie as a secretary
dot icon11/04/2011
Termination of appointment of Stephen Owen as a secretary
dot icon11/04/2011
Registered office address changed from Level 21 8 Canada Square London E14 5HQ on 2011-04-11
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Certificate of change of name
dot icon06/04/2011
Change of name notice
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/12/2010
Appointment of Christopher John Huxtable as a director
dot icon04/10/2010
Termination of appointment of Paul Mackey as a director
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Director's details changed for Timothy Geoffrey Thorp on 2010-03-22
dot icon24/02/2010
Director's details changed for Mr Paul Emmanuel Mackey on 2010-02-19
dot icon23/02/2010
Director's details changed for Iain Douglas Bond on 2010-02-12
dot icon27/01/2010
Director's details changed for Edward Douglas Glover on 2009-10-01
dot icon30/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon08/09/2009
Secretary appointed stephen owen
dot icon08/09/2009
Appointment terminated secretary philip miller
dot icon30/07/2009
Director appointed iain douglas bond
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 14/12/08; full list of members
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon05/02/2008
Memorandum and Articles of Association
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
New director appointed
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Registered office changed on 30/01/08 from: 10 upper bank street london E14 5JJ
dot icon29/01/2008
Certificate of change of name
dot icon14/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Stuart Nicholas
Director
16/03/2020 - 31/07/2020
64
Jackson, Stuart Nicholas
Director
16/04/2024 - Present
64
Gill, Christopher Paul
Director
18/04/2012 - 07/12/2021
142
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
14/12/2007 - 28/01/2008
1588
Glover, Edward Douglas
Director
28/01/2008 - 29/06/2011
55

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 ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED

ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED is an(a) Active company incorporated on 14/12/2007 with the registered office located at Ferguson House, 15 Marylebone Road, London NW1 5JD. There are currently 2 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 ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED?

toggle

ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED is currently Active. It was registered on 14/12/2007 .

Where is ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED located?

toggle

ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED is registered at Ferguson House, 15 Marylebone Road, London NW1 5JD.

What does ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED do?

toggle

ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-06 with updates.